Ohc Limited, a registered company, was incorporated on 28 Jun 2007. 9429033291598 is the NZBN it was issued. This company has been supervised by 2 directors: Michael Warren Johnston - an active director whose contract started on 28 Jun 2007,
Rebecca Johnston - an inactive director whose contract started on 28 Jun 2007 and was terminated on 26 Apr 2010.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 81 Queen Street, Masterton, Masterton, 5810 (registered address),
81 Queen Street, Masterton, Masterton, 5810 (service address),
87 Chapel Street, Masterton, 5840 (physical address).
Ohc Limited had been using 87 Chapel Street, Masterton as their registered address up to 22 May 2023.
Previous aliases used by the company, as we identified at BizDb, included: from 28 Jun 2007 to 13 Dec 2018 they were named Office & Home Computing Limited.
A total of 20000 shares are issued to 4 shareholders (4 groups). The first group is comprised of 1000 shares (5%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 17000 shares (85%). Finally the 3rd share allotment (1000 shares 5%) made up of 1 entity.
Previous addresses
Address #1: 87 Chapel Street, Masterton, 5840 New Zealand
Registered & service address used from 13 May 2020 to 22 May 2023
Address #2: 87 Chapel Street, Masterton New Zealand
Registered & physical address used from 27 May 2009 to 13 May 2020
Address #3: C/-stewart & Co, Chartered Accountants, 87 Chapel Street, Masterton
Registered & physical address used from 13 Aug 2007 to 27 May 2009
Address #4: Jackson Street, Masterton
Registered & physical address used from 28 Jun 2007 to 13 Aug 2007
Basic Financial info
Total number of Shares: 20000
Annual return filing month: May
Annual return last filed: 11 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Johnston, Rechelle Odette |
Masterton 5810 New Zealand |
22 Feb 2016 - |
Shares Allocation #2 Number of Shares: 17000 | |||
Individual | Johnston, Michael Warren |
Masterton 5810 New Zealand |
28 Jun 2007 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Johnston, Mark John Nathan |
Masterton 5810 New Zealand |
28 Jun 2007 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Individual | Johnston, Simon Gary Jeffery |
Masterton 5810 New Zealand |
28 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Rebecca |
Masterton |
28 Jun 2007 - 27 Jun 2010 |
Michael Warren Johnston - Director
Appointment date: 28 Jun 2007
Address: Masterton, 5810 New Zealand
Address used since 22 Feb 2016
Rebecca Johnston - Director (Inactive)
Appointment date: 28 Jun 2007
Termination date: 26 Apr 2010
Address: Masterton,
Address used since 28 Jun 2007
Heatherleigh Farm Limited
87 Chapel Street
Helen & Bill Walker Limited
87 Chapel Street
Skeew Holdings Limited
87 Chapel Street
One-wind Limited
87 Chapel Street
Stewart Consulting Limited
87 Chapel Street
Hansells Masterton Limited
87 Chapel Street