Kaha Harvesting Limited (NZBN 9429041021309) was incorporated on 12 Dec 2013. 8 addresess are in use by the company: 315A Hardy Street, Nelson, Nelson, 7010 (type: registered, other). Unit 101, 36 Ellis Street, Brightwater, Brightwater had been their registered address, until 25 May 2022. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 750 shares (75% of shares), 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. When considering the second group, a total of 1 shareholder holds 12.5% of all shares (125 shares); it includes
Ewers, Dale Leigh (a director) - located at Rd 1, Richmond. Next there is the next group of shareholders, share allotment (125 shares, 12.5%) belongs to 1 entity, namely:
Ewers, Christine Joy, located at Rd 1, Richmond (a director). "Forestry and logging - management and consulting services" (ANZSIC M696230) is the category the Australian Bureau of Statistics issued to Kaha Harvesting Limited. Our database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 | Service & physical | 22 Dec 2020 |
315a Hardy Street, Nelson, 7010 | Shareregister & other (Address For Share Register) & other (Address for Records) & records | 11 May 2022 |
315a Hardy Street, Nelson, Nelson, 7010 | Other (Address For Share Register) & shareregister (Address For Share Register) | 17 May 2022 |
315a Hardy Street, Nelson, Nelson, 7010 | Registered | 25 May 2022 |
Name and Address | Role | Period |
---|---|---|
Dale Leigh Ewers
Rd 1, Richmond, 7081
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - current |
Christine Joy Ewers
Rd 1, Richmond, 7081
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - current |
Ashley Clayton Lewis Brown
Raetihi, Raetihi, 4632
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - 30 Jan 2019 |
Karyn Michelle Davies
Ohakune, Ohakune, 4625
Address used since 01 Apr 2014 |
Director | 01 Apr 2014 - 01 Sep 2015 |
Jared Bruce Ewers
Ohakune, Ohakune, 4625
Address used since 12 Dec 2013 |
Director | 12 Dec 2013 - 25 Feb 2014 |
Type | Used since | |
---|---|---|
315a Hardy Street, Nelson, Nelson, 7010 | Registered | 25 May 2022 |
Previous address | Type | Period |
---|---|---|
Unit 101, 36 Ellis Street, Brightwater, Brightwater, 7022 | Registered | 22 Dec 2020 - 25 May 2022 |
7 Alma Street, Whitby House Level 3, Nelson, 7010 | Physical & registered | 12 Dec 2013 - 22 Dec 2020 |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Dale Leigh Director |
Rd 1 Richmond 7081 |
12 Dec 2013 - current |
C & F Trustees 33532 Limited Shareholder NZBN: 9429048589024 Entity (NZ Limited Company) |
Nelson Nelson 7010 |
29 Oct 2021 - current |
Ewers, Christine Joy Director |
Rd 1 Richmond 7081 |
12 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Dale Leigh Director |
Rd 1 Richmond 7081 |
12 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ewers, Christine Joy Director |
Rd 1 Richmond 7081 |
12 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Woodhouse, Maurice Francis Individual |
Nelson Nelson 7010 |
15 Oct 2014 - 29 Oct 2021 |
Woodhouse, Maurice Francis Individual |
Nelson Nelson 7010 |
15 Oct 2014 - 29 Oct 2021 |
Davies, Karyn Michelle Individual |
Ohakune Ohakune 4625 |
04 Mar 2014 - 12 Oct 2015 |
Ewers, Jared Bruce Individual |
Ohakune Ohakune 4625 |
12 Dec 2013 - 04 Mar 2014 |
C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 Entity |
04 Mar 2014 - 12 Oct 2015 | |
Jared Bruce Ewers Director |
Ohakune Ohakune 4625 |
12 Dec 2013 - 04 Mar 2014 |
Brown, Ashley Clayton Lewis Individual |
Raetihi Raetihi 4632 |
12 Dec 2013 - 30 Jan 2019 |
C & F Trustees 33479 Limited Shareholder NZBN: 9429030977433 Company Number: 3518931 Entity |
04 Mar 2014 - 12 Oct 2015 |
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 |
Inglis Forestry Limited 15 Tamaki Street |
Brent Searle Limited 270a Queen Street |
Tasman Pine Forests Limited 189 Main Road Spring Grove |
Total Harvest Management Limited 53 Teapot Valley Road |
Total Harvest Solutions Limited Teapot Valley Road |
Team L And T Limited 2 Alfred Street |