Puwhenua Forestry Holdings Limited was launched on 28 Jun 2013 and issued a business number of 9429030200043. This registered LTD company has been supervised by 9 directors: Vincent Brown - an active director whose contract started on 28 Jun 2013,
Brett Tutauanui Keno - an active director whose contract started on 28 Jun 2013,
Geoffrey Nelson Rice - an active director whose contract started on 14 Feb 2023,
Julie Kathryne Aroha Beck - an active director whose contract started on 18 Sep 2023,
Tamaku Margaret Vicky Pau'u - an inactive director whose contract started on 14 Feb 2023 and was terminated on 12 Oct 2023.
According to BizDb's information (updated on 20 Mar 2024), the company registered 1 address: 19 Jellicoe Street, Te Puke, Te Puke, 3119 (category: physical, registered).
Up to 15 Nov 2016, Puwhenua Forestry Holdings Limited had been using 309 State Highway 2, Rd 6, Te Puke as their physical address.
A total of 300 shares are allocated to 3 groups (14 shareholders in total). As far as the first group is concerned, 60 shares are held by 8 entities, namely:
Nelson, Michael Riki Kiriwai (an individual) located at Bayfair, Mount Maunganui postcode 3116,
Willison, Sylvia Hemoata (an individual) located at Huria, Tauranga postcode 3110,
Rawiri, Kimiora (an individual) located at Rd 1, Tauranga postcode 3171.
The 2nd group consists of 5 shareholders, holds 25% shares (exactly 75 shares) and includes
Flavell, Te Ururoa James - located at Ngongotaha, Rotorua,
Brown, Vincent - located at Western Heights, Rotorua,
Yates, Mercia-Dawn - located at Kawaha Point, Rotorua.
The 3rd share allocation (165 shares, 55%) belongs to 1 entity, namely:
Tapuika Iwi Authority Trustee Limited, located at Te Puke, Te Puke (an entity). Puwhenua Forestry Holdings Limited was classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 309 State Highway 2, Rd 6, Te Puke, 3186 New Zealand
Physical & registered address used from 28 Jun 2013 to 15 Nov 2016
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Nelson, Michael Riki Kiriwai |
Bayfair Mount Maunganui 3116 New Zealand |
03 Nov 2023 - |
Individual | Willison, Sylvia Hemoata |
Huria Tauranga 3110 New Zealand |
03 Nov 2023 - |
Individual | Rawiri, Kimiora |
Rd 1 Tauranga 3171 New Zealand |
28 Jun 2013 - |
Individual | Scott, Esther Harata Alice |
Waihi Waihi 3610 New Zealand |
03 Nov 2023 - |
Individual | Bidois, Carlton Paul |
Tauranga 3176 New Zealand |
03 Nov 2023 - |
Individual | Urwin, Robert |
Castle Hill New South Wales 2154 Australia |
28 Jun 2013 - |
Individual | Taiapa, Stephanie |
Rd 5 Tauranga 3175 New Zealand |
28 Jun 2013 - |
Individual | Kawe, Te Pio |
Hairini Tauranga 3112 New Zealand |
28 Jun 2013 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Flavell, Te Ururoa James |
Ngongotaha Rotorua 3010 New Zealand |
03 Nov 2023 - |
Individual | Brown, Vincent |
Western Heights Rotorua 3015 New Zealand |
28 Jun 2013 - |
Individual | Yates, Mercia-dawn |
Kawaha Point Rotorua 3010 New Zealand |
03 Nov 2023 - |
Individual | Thompson, Erin Jeanette |
Hillcrest Rotorua 3015 New Zealand |
03 Nov 2023 - |
Individual | Douglas, Nicola Marie |
Frankton Hamilton 3204 New Zealand |
03 Nov 2023 - |
Shares Allocation #3 Number of Shares: 165 | |||
Entity (NZ Limited Company) | Tapuika Iwi Authority Trustee Limited Shareholder NZBN: 9429051159559 |
Te Puke Te Puke 3119 New Zealand |
03 Nov 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Witeri Kane |
Henderson Auckland 0610 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Skudder, Vance Aritaku George |
Gate Pa Tauranga 3112 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Te Keeti, Te Ruruanga |
Bethlehem Tauranga 3147 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Bidois, Te Rangikaheke |
Fairy Springs Rotorua 3015 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Pau'u, Tamaku Margaret Vicky |
Rd 9 Paengaroa 3189 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Rolleston, Shadrach |
Bellevue Tauranga 3110 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Biel, Rawiri Erekana |
Rd 9 Te Puke 3189 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Biel, Raiha Melanie |
Rd 9 Te Puke 3189 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Tangohau, Pauline |
Ohinemutu Rotorua 3010 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Wairua, Mikere |
Hamilton 3214 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Flavell, Marnie |
Ngongotaha Rotorua 3010 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Waaka, Lance |
Hairini Tauranga 3112 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Kihirini, Kramer Rawharetua Kokiri |
Rd 2 Onewhero 2697 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Le Roux, Katie Louise |
North New Brighton Christchurch 8083 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Beck, Julie Kathryne Aroha |
Greytown Greytown 5712 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Komene, Jo'el |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Mohi, Henare |
Ngongotaha Rotorua 3010 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Ahomiro, Henare Hori |
Poike Tauranga 3112 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Paterson, Harata |
Rd 7 Rotorua 3097 New Zealand |
28 Jun 2013 - 03 Nov 2023 |
Individual | Biel, Ashley Terina |
Te Puke Te Puke 3119 New Zealand |
17 Apr 2023 - 03 Nov 2023 |
Individual | Roberts, Te Hira |
Rd 6 Te Puke 3186 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Kokiri, Nuia |
Te Puke Te Puke 3119 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Biel, Melanie |
Rd 9 Te Puke 3189 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Williams, John Teia |
Rd 2 Te Puke 3182 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Pini, John |
Gate Pa Tauranga 3112 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Rice, Geoffrey |
Rotorua 3010 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Mcneill, Dr Hinematau |
Auckland Central Auckland 1010 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Flavell, Dean |
Rd 2 Te Puke 3182 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Biel, Carol |
Rd 9 Te Puke 3189 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Mcneill, Ateremu |
Burwood Christchurch 8083 New Zealand |
28 Jun 2013 - 17 Apr 2023 |
Individual | Kihirini, Vicent |
Te Puke Te Puke 3119 New Zealand |
28 Jun 2013 - 25 Oct 2016 |
Individual | Warren, Arthur |
Pukehangi Rotorua 3015 New Zealand |
28 Jun 2013 - 25 Oct 2016 |
Vincent Brown - Director
Appointment date: 28 Jun 2013
Address: Western Heights, Rotorua, 3015 New Zealand
Address used since 28 Jun 2013
Brett Tutauanui Keno - Director
Appointment date: 28 Jun 2013
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 22 Jul 2013
Geoffrey Nelson Rice - Director
Appointment date: 14 Feb 2023
Address: Rotorua, Rotorua, 3010 New Zealand
Address used since 14 Feb 2023
Julie Kathryne Aroha Beck - Director
Appointment date: 18 Sep 2023
Address: Greytown, Greytown, 5712 New Zealand
Address used since 18 Sep 2023
Tamaku Margaret Vicky Pau'u - Director (Inactive)
Appointment date: 14 Feb 2023
Termination date: 12 Oct 2023
Address: Rd 9, Paengaroa, 3189 New Zealand
Address used since 14 Feb 2023
Douglas Ateremu Mcneill - Director (Inactive)
Appointment date: 02 Oct 2020
Termination date: 12 Apr 2023
Address: Burwood, Christchurch, 8083 New Zealand
Address used since 02 Oct 2020
Richard Te Hurinui Jones - Director (Inactive)
Appointment date: 17 Mar 2016
Termination date: 27 Feb 2023
Address: Otorohanga, Otorohanga, 3900 New Zealand
Address used since 17 Mar 2016
Geoffrey Rice - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 02 Dec 2020
Address: Rotorua, 3010 New Zealand
Address used since 28 Jun 2013
Dean Flavell - Director (Inactive)
Appointment date: 28 Jun 2013
Termination date: 25 Oct 2016
Address: Rd 2, Te Puke, 3182 New Zealand
Address used since 28 Jun 2013
Tapuika Iwi Authority Development Trust
19 Jellicoe Street
At Twentyeight Jellicoe Limited
28 Jellicoe Street
Natural Pet Remedies Store Limited
28 Jellicoe Street
Natural Therapies Limited
28 Jellicoe Street
Te Puke Drycleaners Limited
35 Jellicoe Street
Society Of Natural Therapists And Researchers (sntr) Incorporated
28 Jellicoe Street
Ab Initio Holdings No. 3 Limited
Rhb Chartered Accountants Ltd
Aerospace Missile Systems Limited
49 Jellicoe Street
Beta Developments Limited
18 Stewart Street
Jazich Farms Limited
19 Jellicoe Street
Trident Properties Limited
18 Stewart Street
Tukairangi Investments Limited
29 Commerce Land