General information

Ngati Awa Forests Limited

Type: NZ Limited Company (Ltd)
9429038626913
New Zealand Business Number
643732
Company Number
Registered
Company Status
063508160
GST Number
L671240 - Property - Non-residential - Renting Or Leasing
Industry classification codes with description

Ngati Awa Forests Limited (issued a business number of 9429038626913) was incorporated on 30 Aug 1994. 7 addresess are currently in use by the company: 15 The Strand, Whakatāne, 3120 (type: registered, service). C/-Hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland had been their physical address, up until 28 Mar 2006. Ngati Awa Forests Limited used other names, namely: Accolade Investments Limited from 30 Aug 1994 to 30 May 1996. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Ngati Awa Group Holdings Limited (an entity) located at Whakatāne postcode 3120. "Property - non-residential - renting or leasing" (business classification L671240) is the classification the ABS issued to Ngati Awa Forests Limited. The Businesscheck data was updated on 17 Apr 2024.

Current address Type Used since
10 Louvain Street, Whakatane Registered & physical & service 28 Mar 2006
4-10 Louvain Street, Whakatane, 3120 Delivery 09 Mar 2020
P O Box 76, Whakatane, 3158 Postal 09 Mar 2020
10 Louvain Street, Whakatane, 3120 Office 09 Mar 2020
Contact info
64 7 3070760
Phone (Phone)
accounts@ngatiawa.iwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@ngatiawa.iwi.nz
Email
No website
Website
Directors
Name and Address Role Period
Bernard Paul Quinn
Saint Marys Bay, Auckland, 1011
Address used since 06 Mar 2019
Auckland Central, Auckland, 1010
Address used since 11 Feb 2015
Director 11 Feb 2015 - current
Hetaraka Wesley Hudson
Mangere Bridge, Auckland, 2022
Address used since 11 Feb 2015
Director 11 Feb 2015 - current
Regina O'brien
Ohope, 3121
Address used since 11 Feb 2015
Director 11 Feb 2015 - 07 Dec 2018
Tiaki Blake Hunia
Orakei, Auckland, 1071
Address used since 11 Feb 2015
Director 11 Feb 2015 - 01 Nov 2017
Joseph Mason
Whakatane,
Address used since 31 May 1996
Director 31 May 1996 - 17 Apr 2015
Tamaoho Waaka Vercoe
Whakatane,
Address used since 19 Feb 2009
Director 19 Feb 2009 - 11 Feb 2015
Harawira Tira Gardiner
17 Quay Street, Whakatane, 3120
Address used since 04 Dec 2014
Director 12 Apr 2006 - 23 Oct 2014
Bernard Paul Quinn
85 The Terrace, Wellington,
Address used since 19 Feb 2004
Director 31 May 1996 - 19 Feb 2009
Hirini Moko Mead
Karori, Wellington,
Address used since 12 May 1996
Director 12 May 1996 - 12 Apr 2006
Layne Ross Harvey
Mangere East, Auckland,
Address used since 31 May 1996
Director 31 May 1996 - 28 Feb 2003
Stanley Pio Keepa
Howick, Auckland,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 14 May 1998
Harawira Tiri Gardiner
Hataitai, Wellington,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 31 May 1996
Ngamaru Raerino
Onehunga, Auckland,
Address used since 06 Sep 1994
Director 06 Sep 1994 - 30 May 1996
Wai Fong Yoong
Mt Eden, Auckland,
Address used since 30 Aug 1994
Director 30 Aug 1994 - 06 Sep 1994
Michael Charles Worsnop
Devonport, Auckland,
Address used since 30 Aug 1994
Director 30 Aug 1994 - 06 Sep 1994
Addresses
Other active addresses
Type Used since
10 Louvain Street, Whakatane, 3120 Office 09 Mar 2020
15 The Strand, Whakatāne, 3120 Registered & service 19 Jul 2023
Principal place of activity
10 Louvain Street , Whakatane , 3120
Previous address Type Period
C/-hornabrook Macdonald, 11 Bacons Lane, Chancery, Auckland Physical 28 Feb 2005 - 28 Mar 2006
Cecilia Clarke & Associates Limited, 18 Morgan Street, Newmarket, Auckland Registered 04 Mar 2002 - 28 Mar 2006
C/- Moreton & Hooton, Columbus House, 52 Symonds Street, Auckland Registered 16 Aug 1996 - 04 Mar 2002
Level 14, Arthur Anderson Tower, National Bank Centre, 209 Queen Street, Auckland Registered 30 Sep 1994 - 16 Aug 1996
C/- Martelli Mckegg Wells & Cormack, Solicitors, 12a Arthur Anderson, Tower, 209 Queen Str, Auckland Physical 30 Aug 1994 - 28 Feb 2005
Level 14, Arthur Anderson Tower, National Bank Centre, 209 Queen Street, Auckland Physical 30 Aug 1994 - 30 Aug 1994
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Ngati Awa Group Holdings Limited
Shareholder NZBN: 9429039211095
Entity (NZ Limited Company)
Whakatāne
3120
30 Aug 1994 - current
Location
Companies nearby
Similar companies
Ngati Awa Properties Limited
10 Louvain Street
Biarritz Holdings Limited
22 Louvain Street
Mountfort Homestead Farm Limited
5 Richardson Street
Mazden Fern Limited
185 Macdonald Road
Cone Rock Properties Limited
96 Waioweka Road
Bryant Forest Farm Limited
Pikowai Road