Okey Design Limited was launched on 21 Jun 1991 and issued an NZ business number of 9429039090829. The registered LTD company has been run by 2 directors: Michael David Quentin Okey - an active director whose contract began on 14 Jul 1992,
Paul Raymond Messenger - an inactive director whose contract began on 21 Jun 1991 and was terminated on 14 Jul 1992.
As stated in BizDb's database (last updated on 23 Mar 2024), the company uses 1 address: 227 Sparks Road, Hoon Hay, Christchurch, 8025 (types include: postal, delivery).
Until 18 Jul 2011, Okey Design Limited had been using 151 Cashmere Rd, Chch as their physical address.
A total of 2000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Okey, Eleanor Mary (an individual) located at Westmorland, Christchurch postcode 8025.
The 2nd group consists of 1 shareholder, holds 99.85 per cent shares (exactly 1997 shares) and includes
Okey, Michael David Quentin - located at Hoon Hay, Christchurch. Okey Design Limited has been categorised as "Construction project management service - fee or contract basis" (business classification M692325).
Principal place of activity
227 Sparks Road, Hoon Hay, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 151 Cashmere Rd, Chch New Zealand
Physical & registered address used from 18 Sep 2006 to 18 Jul 2011
Address #2: 37 Cornwall Rd, Lyttelton
Registered address used from 11 Nov 2003 to 18 Sep 2006
Address #3: 70 Bowenvale Avenue, Christchurch
Registered address used from 04 Sep 2001 to 11 Nov 2003
Address #4: 37 Cornwall Road, Lyttelton
Physical address used from 04 Sep 2001 to 18 Sep 2006
Address #5: 70 Bowenvale Avenue, Christchurch
Physical address used from 04 Sep 2001 to 04 Sep 2001
Address #6: 14 Ramahana Road, Christchurch
Physical address used from 03 Oct 1997 to 04 Sep 2001
Address #7: 14 Ramahana Road, Christchurch
Registered address used from 02 Oct 1997 to 04 Sep 2001
Address #8: 129 Clyde Road, Christchurch
Registered address used from 22 Dec 1992 to 02 Oct 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Okey, Eleanor Mary |
Westmorland Christchurch 8025 New Zealand |
21 Jun 1991 - |
Shares Allocation #2 Number of Shares: 1997 | |||
Individual | Okey, Michael David Quentin |
Hoon Hay Christchurch 8025 New Zealand |
09 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Okey, Michael David Quentin |
Christchurch |
21 Jun 1991 - 09 Mar 2009 |
Individual | Okey, Rachael Halen |
Christchurch |
09 Mar 2009 - 09 Mar 2009 |
Individual | Okey, Rachael Halen |
Christchurch |
09 Mar 2009 - 09 Mar 2009 |
Individual | Okey, Rachael Halen |
Christchurch |
09 Mar 2009 - 09 Mar 2009 |
Michael David Quentin Okey - Director
Appointment date: 14 Jul 1992
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 08 Jul 2011
Paul Raymond Messenger - Director (Inactive)
Appointment date: 21 Jun 1991
Termination date: 14 Jul 1992
Address: Christchurch,
Address used since 21 Jun 1991
Taiaroa Property Investments Limited
223 Sparks Road
Gastronomy (cassels) Limited
223 Sparks Road
Cassels (hr) Limited
223 Sparks Road
Woolston Store Limited
223 Sparks Road
Cassels & Sons Brewery (woolston) Limited
223 Sparks Road
Canterbury Garden Kerb
223 Sparks Road
Dowding Contracting Limited
150 Cashmere Road
Mega Electrical Limited
3 Bezar Green
Morningstar Strategy & Consulting Limited
40 Sylvan Street
Pelorus Projects Limited
18 Renwick Place
Pg Construction Limited
8 Greta Place
Thomas Contract Co-ordination Limited
55 Jack Hinton Drive