Ormiston Road Holdings Limited, a registered company, was incorporated on 21 Apr 2004. 9429035495154 is the New Zealand Business Number it was issued. The company has been managed by 4 directors: David John Hughes - an active director whose contract began on 21 Apr 2004,
Neil Stephen Hamill - an active director whose contract began on 29 Apr 2005,
Lindsay Owen Kennedy - an active director whose contract began on 29 Apr 2005,
Bruce Raymond Sheppard - an inactive director whose contract began on 21 Apr 2004 and was terminated on 29 Apr 2005.
Updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: 139 Main Highway, Ellerslie, Auckland, 1051 (type: physical, registered).
Ormiston Road Holdings Limited had been using 11 Umere Crescent, Ellerslie, Auckland as their registered address up until 29 Mar 2019.
A total of 1800 shares are allocated to 9 shareholders (4 groups). The first group consists of 600 shares (33.33%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 300 shares (16.67%). Finally the next share allotment (600 shares 33.33%) made up of 4 entities.
Previous address
Address: 11 Umere Crescent, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 21 Apr 2004 to 29 Mar 2019
Basic Financial info
Total number of Shares: 1800
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Entity (NZ Limited Company) | Dmg Trustees (hamill) Limited Shareholder NZBN: 9429030095786 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
Individual | Hamill, Gaynor Ruth |
Pollok 2684 New Zealand |
21 Apr 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Dmg Trustees (hughes) Limited Shareholder NZBN: 9429046122520 |
Newmarket Auckland 1023 New Zealand |
18 Dec 2017 - |
Shares Allocation #3 Number of Shares: 600 | |||
Individual | Bhanabhai, Manu Chhotubhai |
Remuera Auckland New Zealand |
21 Apr 2004 - |
Individual | Kennedy, Lindsay Owen |
Orakei Auckland 1071 New Zealand |
21 Apr 2004 - |
Individual | Sheppard, Bruce Raymond |
Bucklands Beach Auckland New Zealand |
21 Apr 2004 - |
Individual | Kennedy, Christine Alice |
Orakei Auckland 1071 New Zealand |
21 Apr 2004 - |
Shares Allocation #4 Number of Shares: 300 | |||
Individual | Hodge, Shelley Anne |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
Individual | Kaat, Hildine |
Saint Marys Bay Auckland 1011 New Zealand |
23 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, Dennis Michael |
Remuera Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, David John |
St Marys Bay Auckland 1051 New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Pollok 2684 New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Graham, Dennis Michael |
Remuera Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland 1051 New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
Individual | Hughes, David John |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, David John |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, Hildine |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 23 Aug 2019 |
Individual | Hughes, Hildine |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 23 Aug 2019 |
Individual | Hughes, David John |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, Adrian Robin |
Ellerslie Auckland 1051 New Zealand |
18 Dec 2017 - 23 Aug 2019 |
Individual | Hughes, David John |
St Marys Bay Auckland 1051 New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, David John |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hamill, Neil Stephen |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 18 Dec 2017 |
Individual | Hughes, Hildine |
Ellerslie Auckland New Zealand |
21 Apr 2004 - 23 Aug 2019 |
David John Hughes - Director
Appointment date: 21 Apr 2004
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 21 Aug 2019
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 16 Nov 2015
Neil Stephen Hamill - Director
Appointment date: 29 Apr 2005
Address: Pollok, 2684 New Zealand
Address used since 10 Nov 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 29 Apr 2005
Lindsay Owen Kennedy - Director
Appointment date: 29 Apr 2005
Address: Orakei, Auckland, 1071 New Zealand
Address used since 20 Oct 2009
Bruce Raymond Sheppard - Director (Inactive)
Appointment date: 21 Apr 2004
Termination date: 29 Apr 2005
Address: Bucklands Beach,
Address used since 21 Apr 2004
You&us Limited
116a Ladies Mile
Pacific Innovations Nz Trust
38 Umere Crescent
Nerredia Investments Limited
14 Umere Crescent
Caper Studios Limited
3a Hunterville Court
Red Crater Investments Limited
3a Hunterville Court
Hybris Limited
36b Umere Crescent