Ospri New Zealand Limited, a registered company, was registered on 30 May 2013. 9429030199415 is the number it was issued. The company has been supervised by 16 directors: Fenton David Wilson - an active director whose contract began on 22 Oct 2015,
James Robert Parsons - an active director whose contract began on 29 Jun 2018,
Susan Mary Huria - an active director whose contract began on 20 Nov 2020,
Michael Bryan Dylan James - an active director whose contract began on 20 Nov 2020,
Nicole Peta Davies-Colley - an active director whose contract began on 20 Nov 2020.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 (type: delivery, postal).
A total of 110 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (9.09 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (45.45 per cent). Lastly we have the 3rd share allocation (50 shares 45.45 per cent) made up of 1 entity.
Other active addresses
Address #4: Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Delivery address used from 14 Nov 2023
Principal place of activity
Level 9, 15 Willeston Street, Wellington Central, Wellington, 6011 New Zealand
Basic Financial info
Total number of Shares: 110
Annual return filing month: November
Annual return last filed: 13 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Other (Other) | Deer Industry New Zealand |
Wellington Central Wellington 6011 New Zealand |
30 May 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Beef + Lamb New Zealand Limited Shareholder NZBN: 9429035893035 |
154 Featherston Street Wellington New Zealand |
30 May 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Entity | Dairynz Incorporated |
Newstead Hamilton |
30 May 2013 - |
Fenton David Wilson - Director
Appointment date: 22 Oct 2015
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 17 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Rd 6, Wairoa, 4196 New Zealand
Address used since 22 Oct 2015
James Robert Parsons - Director
Appointment date: 29 Jun 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 17 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Susan Mary Huria - Director
Appointment date: 20 Nov 2020
Address: Matakana, 0985 New Zealand
Address used since 21 Apr 2022
Address: Rd 5, Mangawhai, 0975 New Zealand
Address used since 20 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 20 Nov 2020
Michael Bryan Dylan James - Director
Appointment date: 20 Nov 2020
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Jun 2021
Address: Rd 2, Lake Hawea, 9382 New Zealand
Address used since 20 Nov 2020
Nicole Peta Davies-colley - Director
Appointment date: 20 Nov 2020
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 20 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 20 Nov 2020
Paul Hugh Stewart Reynolds - Director
Appointment date: 18 Nov 2022
Address: Kaiti, Gisborne, 4010 New Zealand
Address used since 18 Nov 2022
Barry Spence Harris - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 18 Nov 2023
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 17 Dec 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 01 Jul 2014
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Lesley Ann Campbell - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 20 Nov 2020
Address: Whitby, Porirua, 5024 New Zealand
Address used since 30 May 2013
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Marise Lynne James - Director (Inactive)
Appointment date: 01 Mar 2020
Termination date: 20 Nov 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Mar 2020
Michael Eric Pohio - Director (Inactive)
Appointment date: 21 Oct 2016
Termination date: 29 Feb 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Aug 2018
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 21 Oct 2016
Jeffrey James Grant - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 29 Jun 2018
Address: Rd 6, Gore, 9776 New Zealand
Address used since 30 May 2013
Deborah Jane Roche - Director (Inactive)
Appointment date: 05 Jan 2015
Termination date: 26 Mar 2018
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 05 Jan 2015
Keith Graham Sutton - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 01 Jul 2016
Address: Ohariu, Wellington, 6037 New Zealand
Address used since 30 May 2013
Edward George Coats - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 22 Oct 2015
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 30 May 2013
Andrew Mark Coleman - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 17 Jul 2014
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 30 May 2013
Reindert Michael Spaans - Director (Inactive)
Appointment date: 30 May 2013
Termination date: 30 Jun 2014
Address: Fairfield, Hamilton, 3210 New Zealand
Address used since 30 May 2013
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Tax Solutions Limited
Level 4, 57 Willis Street