Wai-Ora Forest Landscapes Limited (issued an NZBN of 9429038286858) was started on 04 Jul 1996. 5 addresess are currently in use by the company: 48 Watsons Road, Harewood, Christchurch, 8051 (type: postal, office). 48 Watsons Road, Harewood, Christchurch had been their registered address, until 04 Dec 2015. 20000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 20000 shares (100% of shares), namely:
Cc20966 - Wai-Ora Trust Incorporated (an other) located at Christchurch postcode 8051. "Landscaping and property maintenance service" (business classification E329150) is the classification the Australian Bureau of Statistics issued to Wai-Ora Forest Landscapes Limited. The Businesscheck data was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
48 Watsons Road, Harewood, Christchurch, 8051 | Physical & registered & service | 04 Dec 2015 |
48 Watsons Road, Harewood, Christchurch, 8051 | Postal & office & delivery | 06 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Ricky Aperahama Ehau
Burwood, Christchurch, 8083
Address used since 15 Mar 2017 |
Director | 15 Mar 2017 - current |
Winiata Anthony Brown
Forest Lake, Hamilton, 3200
Address used since 12 Apr 2017 |
Director | 12 Apr 2017 - current |
Stephen Paul Skinner
Hillsborough, Christchurch, 8022
Address used since 23 Jun 2017 |
Director | 23 Jun 2017 - current |
Che Robert Pauro
Kaikoura, Kaikoura, 7300
Address used since 23 Jul 2023 |
Director | 23 Jul 2023 - current |
Matthew Joseph Cowie
Sydenham, Christchurch, 8023
Address used since 13 Apr 2017 |
Director | 13 Apr 2017 - 17 May 2019 |
Timothy Patrick Ryley
Casebrook, Christchurch, 8051
Address used since 02 Feb 2011 |
Director | 02 Feb 2011 - 12 Apr 2017 |
Christopher James Todd
Christchurch, 8053
Address used since 25 Nov 2015 |
Director | 26 Mar 2003 - 15 Mar 2017 |
Murray Lloyd Jones
Halswell, Christchurch, 8025
Address used since 26 Apr 2004 |
Director | 26 Apr 2004 - 15 Mar 2017 |
Shane Andrew Hollebon
Christchurch, 8052
Address used since 26 Apr 2004 |
Director | 26 Apr 2004 - 14 Mar 2012 |
William Stewart Hardie
Cashmere, Christchurch, 8022
Address used since 01 Oct 2009 |
Director | 26 Jul 2004 - 02 Feb 2011 |
Grant Sefton Adams
Ilam, Christchurch,
Address used since 30 Jul 2003 |
Director | 30 Jul 2003 - 23 Jun 2005 |
Robert John Blakeley
Christchurch,
Address used since 19 Jul 1996 |
Director | 19 Jul 1996 - 19 Feb 2004 |
Martin Raymond Minhinnick
Christchurch,
Address used since 31 Aug 2002 |
Director | 31 Aug 2002 - 19 Feb 2004 |
Leo Earl Harris
Woodend, North Canterbury,
Address used since 04 Jul 1996 |
Director | 04 Jul 1996 - 31 Mar 2003 |
Beverley Jane Haworth
Christchurch,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 31 Mar 2003 |
William George Ehau
Christchurch,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 25 Jul 2000 |
Earl Simpson
Christchurch,
Address used since 30 Jun 1998 |
Director | 30 Jun 1998 - 01 Jul 2000 |
Desmond Lazelle Snelling
Governors Bay, R D 1, Lyttelton,
Address used since 04 Jul 1996 |
Director | 04 Jul 1996 - 30 Jun 1998 |
Grant Sefton Adams
Christchurch,
Address used since 04 Jul 1996 |
Director | 04 Jul 1996 - 30 Jun 1998 |
Nelson James Kennedy
Christchurch 7,
Address used since 04 Jul 1996 |
Director | 04 Jul 1996 - 30 Jun 1998 |
48 Watsons Road , Harewood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
48 Watsons Road, Harewood, Christchurch, 8062 | Registered & physical | 03 Dec 2015 - 04 Dec 2015 |
48 Watsons Road, Harewood, Christchurch 5 | Registered | 12 Apr 2000 - 03 Dec 2015 |
48 Watsons Road, Harewood, Christchurch 5 | Registered | 11 Apr 2000 - 12 Apr 2000 |
48 Watsons Road, Harewood, Christchurch 5 | Physical | 05 Jul 1996 - 03 Dec 2015 |
Shareholder Name | Address | Period |
---|---|---|
Cc20966 - Wai-ora Trust Incorporated Other (Other) |
Christchurch 8051 |
29 Oct 2004 - current |
Effective Date | 21 Jul 1991 |
Name | Wai-ora Trust |
Type | Charitable_trust |
Ultimate Holding Company Number | 91524515 |
Country of origin | NZ |
Ellis Properties 2005 Limited 55 Watsons Road |
|
Shiino Trustees Limited 37 Waimakariri Road |
|
Loxo Cladding Systems Christchurch Limited 35 Watsons Road |
|
Loxo Cladding Systems NZ Limited 35 Watsons Road |
|
Loxo Plastering Limited 35 Watsons Road |
|
Siberian Trustees 2 Limited 35 Watsons Road |
One Wave Construction Limited 19b Trafford Street |
Mission Technologies Limited 4 Kingston Place |
Affordable Fences And Landscapes Limited Unit 4, 35 Sir William Pickering Drive |
Managed Design Limited 263 Wairakei Road |
Julian Smith Landscape Gardening Limited 59 Westburn Terrace |
Revive Landscaping Limited Level 1, Ainger Tomlin House |