Kaha Harvesting Limited was launched on 12 Dec 2013 and issued a New Zealand Business Number of 9429041021309. The registered LTD company has been supervised by 5 directors: Dale Leigh Ewers - an active director whose contract began on 12 Dec 2013,
Christine Joy Ewers - an active director whose contract began on 12 Dec 2013,
Ashley Clayton Lewis Brown - an inactive director whose contract began on 12 Dec 2013 and was terminated on 30 Jan 2019,
Karyn Michelle Davies - an inactive director whose contract began on 01 Apr 2014 and was terminated on 01 Sep 2015,
Jared Bruce Ewers - an inactive director whose contract began on 12 Dec 2013 and was terminated on 25 Feb 2014.
According to BizDb's data (last updated on 19 Mar 2024), the company registered 1 address: 315A Hardy Street, Nelson, Nelson, 7010 (type: registered, other).
Until 25 May 2022, Kaha Harvesting Limited had been using Unit 101, 36 Ellis Street, Brightwater, Brightwater as their registered address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 750 shares are held by 3 entities, namely:
Ewers, Dale Leigh (a director) located at Rd 1, Richmond postcode 7081,
C & F Trustees 33532 Limited (an entity) located at Nelson, Nelson postcode 7010,
Ewers, Christine Joy (a director) located at Rd 1, Richmond postcode 7081.
The second group consists of 1 shareholder, holds 12.5% shares (exactly 125 shares) and includes
Ewers, Dale Leigh - located at Rd 1, Richmond.
The 3rd share allocation (125 shares, 12.5%) belongs to 1 entity, namely:
Ewers, Christine Joy, located at Rd 1, Richmond (a director). Kaha Harvesting Limited is categorised as "Forestry and logging - management and consulting services" (business classification M696230).
Other active addresses
Address #4: 315a Hardy Street, Nelson, Nelson, 7010 New Zealand
Registered address used from 25 May 2022
Previous addresses
Address #1: Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 New Zealand
Registered address used from 22 Dec 2020 to 25 May 2022
Address #2: 7 Alma Street, Whitby House Level 3, Nelson, 7010 New Zealand
Physical & registered address used from 12 Dec 2013 to 22 Dec 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Ewers, Dale Leigh |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2013 - |
Entity (NZ Limited Company) | C & F Trustees 33532 Limited Shareholder NZBN: 9429048589024 |
Nelson Nelson 7010 New Zealand |
29 Oct 2021 - |
Director | Ewers, Christine Joy |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2013 - |
Shares Allocation #2 Number of Shares: 125 | |||
Director | Ewers, Dale Leigh |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2013 - |
Shares Allocation #3 Number of Shares: 125 | |||
Director | Ewers, Christine Joy |
Rd 1 Richmond 7081 New Zealand |
12 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
15 Oct 2014 - 29 Oct 2021 |
Individual | Woodhouse, Maurice Francis |
Nelson Nelson 7010 New Zealand |
15 Oct 2014 - 29 Oct 2021 |
Individual | Davies, Karyn Michelle |
Ohakune Ohakune 4625 New Zealand |
04 Mar 2014 - 12 Oct 2015 |
Individual | Ewers, Jared Bruce |
Ohakune Ohakune 4625 New Zealand |
12 Dec 2013 - 04 Mar 2014 |
Entity | C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 |
04 Mar 2014 - 12 Oct 2015 | |
Director | Jared Bruce Ewers |
Ohakune Ohakune 4625 New Zealand |
12 Dec 2013 - 04 Mar 2014 |
Individual | Brown, Ashley Clayton Lewis |
Raetihi Raetihi 4632 New Zealand |
12 Dec 2013 - 30 Jan 2019 |
Entity | C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 |
04 Mar 2014 - 12 Oct 2015 |
Dale Leigh Ewers - Director
Appointment date: 12 Dec 2013
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 12 Dec 2013
Christine Joy Ewers - Director
Appointment date: 12 Dec 2013
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 12 Dec 2013
Ashley Clayton Lewis Brown - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 30 Jan 2019
Address: Raetihi, Raetihi, 4632 New Zealand
Address used since 12 Dec 2013
Karyn Michelle Davies - Director (Inactive)
Appointment date: 01 Apr 2014
Termination date: 01 Sep 2015
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 01 Apr 2014
Jared Bruce Ewers - Director (Inactive)
Appointment date: 12 Dec 2013
Termination date: 25 Feb 2014
Address: Ohakune, Ohakune, 4625 New Zealand
Address used since 12 Dec 2013
The Smokehouse Limited
Whitby House, Level 3
Linchpin Holdings Limited
7 Alma Street
Glenduan Holdings Limited
7 Alma Street
Buxton Nominees 2013 Limited
Whitby House, Level 3, 7 Alma Street
Nelson Eye Specialists Limited
Whitby House, Level 3, 7 Alma Street
The Oblong Space Limited
Whitby House, Level 3, 7 Alma Street
Brent Searle Limited
270a Queen Street
Forest Focus Limited
4b Bronte Street
Forest Management Resources Limited
66 Oxford Street
Inglis Forestry Limited
15 Tamaki Street
Moutere Management Limited
Whitby House, Level 3, 7 Alma Street
Rm Consulting Limited
1st Floor