Shortcuts

Kaiwhata Forests Limited

Type: NZ Limited Company (Ltd)
9429038723872
NZBN
621866
Company Number
Registered
Company Status
Current address
333a Riddell Road
Glendowie
Auckland 1071
New Zealand
Registered & physical & service address used since 24 Aug 2004

Kaiwhata Forests Limited was started on 28 Jun 1994 and issued a number of 9429038723872. The registered LTD company has been supervised by 3 directors: John Alston Brabazon - an active director whose contract started on 25 Jun 1996,
Michelle Doyer - an inactive director whose contract started on 29 Jun 1994 and was terminated on 10 May 1996,
Anne-Marie Heather Jordan - an inactive director whose contract started on 29 Jun 1994 and was terminated on 10 May 1996.
According to our database (last updated on 16 Apr 2024), this company registered 1 address: 333A Riddell Road, Glendowie, Auckland, 1071 (types include: registered, physical).
Until 24 Aug 2004, Kaiwhata Forests Limited had been using Trace Legal Agents Ltd, Level 6,Unisys House, 44-52 The Terrace, Wellington as their registered address.
BizDb found past names for this company: from 28 Jun 1994 to 27 Jun 1996 they were named Adelante Enterprises Limited.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 140 shares are held by 1 entity, namely:
Stephens, Micheal George Cantrick (an individual) located at Seatoun, Wellington.
Another group consists of 1 shareholder, holds 30 per cent shares (exactly 60 shares) and includes
Brabazon, Robert William - located at Pelorus Sound, Marlborough.

Addresses

Previous addresses

Address: Trace Legal Agents Ltd, Level 6,unisys House, 44-52 The Terrace, Wellington

Registered address used from 06 Jul 1996 to 24 Aug 2004

Address: Trace Legal Agents Ltd, Level 6,unisys, 44-52 The Terrace, Wellington

Registered address used from 13 May 1996 to 06 Jul 1996

Address: 495 Riddell Road, Glendowie, Auckland

Physical address used from 29 Jun 1994 to 24 Aug 2004

Address: Trace Legal Agents Ltd, Level 6, Unisys House, 44-52 The Terrace, Wellington

Physical address used from 29 Jun 1994 to 29 Jun 1994

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 140
Individual Stephens, Micheal George Cantrick Seatoun
Wellington
Shares Allocation #2 Number of Shares: 60
Individual Brabazon, Robert William Pelorus Sound
Marlborough
7150
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brabazon, John Alston Glendowie
Auckland
Individual Brabazon, John Alston Glendowie
Auckland
Individual Brabazon, Anne Rena Glendowie
Auckland
Individual Brabazon, Anne Rena Glendowie
Auckland
Individual Brabazon, Anne Rena Glendowie
Auckland
Individual Brabazon, John Alston Glendowie
Auckland
1071
New Zealand
Individual Brabazon, John Alston Glendowie
Auckland
Individual Brabazon, Anne Rena Glendowie
Auckland
Directors

John Alston Brabazon - Director

Appointment date: 25 Jun 1996

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 13 Jul 2011


Michelle Doyer - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 10 May 1996

Address: Wellington,

Address used since 29 Jun 1994


Anne-marie Heather Jordan - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 10 May 1996

Address: Lower Hutt,

Address used since 29 Jun 1994

Nearby companies

Brabazon Petroleum Limited
333a Riddell Road

Brabazon Equities Limited
333a Riddell Road

Hepple Investments Limited
325 Riddell Road

Sam Mission
3/331 Riddell Road

Siteworks Drilling Limited
345a Riddell Road

Siteworks Property Limited
345a Riddell Road