I Want Orange Limited, a registered company, was incorporated on 03 Sep 2001. 9429036807321 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company is classified. The company has been managed by 6 directors: Semele Amelia Miller - an active director whose contract started on 22 Mar 2011,
Semele Amelia Robertson - an active director whose contract started on 22 Mar 2011,
Colin Bruce Ennor - an active director whose contract started on 01 Mar 2023,
Stuart Iain Robertson - an inactive director whose contract started on 03 Sep 2001 and was terminated on 18 Mar 2020,
Semele Amelia Robertson - an inactive director whose contract started on 15 Nov 2007 and was terminated on 19 Dec 2008.
Updated on 31 Mar 2024, our data contains detailed information about 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: registered, service).
I Want Orange Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their registered address up until 06 Sep 2018.
More names for this company, as we managed to find at BizDb, included: from 11 Jul 2018 to 22 Jan 2019 they were called I Want Orange Limited, from 03 Sep 2001 to 11 Jul 2018 they were called Orange Productions Limited.
A total of 1000 shares are issued to 5 shareholders (3 groups). The first group includes 998 shares (99.8 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally the third share allocation (1 share 0.1 per cent) made up of 1 entity.
Other active addresses
Address #4: 4 Graham Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 16 Nov 2023
Principal place of activity
Unit 9, 4 Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 08 Nov 2017 to 06 Sep 2018
Address #2: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Physical & registered address used from 03 Mar 2014 to 08 Nov 2017
Address #3: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Sep 2012 to 03 Mar 2014
Address #4: Offices Of Hayes Knight, 470 Parnell Road, Auckland New Zealand
Physical & registered address used from 12 May 2006 to 19 Sep 2012
Address #5: 6m Henderson Place, Onehunga, Auckland
Registered & physical address used from 01 Sep 2004 to 12 May 2006
Address #6: 54 Waimarie, St Heliers, Auckland
Registered address used from 09 Aug 2002 to 01 Sep 2004
Address #7: 54 Waimarie Street, St Heliers, Auckland
Physical address used from 08 Aug 2002 to 01 Sep 2004
Address #8: 50 Waimarie St, St Heliers, Auckland
Registered address used from 03 Sep 2001 to 09 Aug 2002
Address #9: 50 Waimarie St, St Heliers, Auckland
Physical address used from 03 Sep 2001 to 08 Aug 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Robertson, Stuart Iain |
Auckland Central Auckland 1010 New Zealand |
15 May 2006 - |
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
Ground Floor 3 Owens Road, Epsom, Auckland |
15 May 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robertson, Stuart Iain |
Auckland Central Auckland 1010 New Zealand |
15 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
15 May 2006 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
03 Sep 2001 - 24 Jul 2021 |
Individual | Robertson, Stuart Iain |
Auckland Cbd Auckland 1010 New Zealand |
03 Sep 2001 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
15 May 2006 - 24 Jul 2021 |
Semele Amelia Miller - Director
Appointment date: 22 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 May 2021
Semele Amelia Robertson - Director
Appointment date: 22 Mar 2011
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Jul 2012
Colin Bruce Ennor - Director
Appointment date: 01 Mar 2023
Address: Morningside, Auckland, 1021 New Zealand
Address used since 01 Mar 2023
Stuart Iain Robertson - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 18 Mar 2020
Address: Auckand Cbd, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 02 Jul 2012
Semele Amelia Robertson - Director (Inactive)
Appointment date: 15 Nov 2007
Termination date: 19 Dec 2008
Address: 18 Beach Road, Auckland City,
Address used since 15 Nov 2007
Semele Amelia Robertson - Director (Inactive)
Appointment date: 03 Sep 2001
Termination date: 27 Mar 2002
Address: St Heliers, Auckland,
Address used since 03 Sep 2001
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Boutique Hire Co Limited
Level 6, 135 Broadway
Chugg Touring Limited
Level 1, 10 Manukau Road
Foamhand Limited
Level 2, 142 Broadway
International Entertainment Limited
Level 4, 5 Short St
Raindrops No.78 Limited
Level 2, 394 Khyber Pass Road
The Conference Company Limited
C/-383 Khyber Pass Road