Origanoil Limited was launched on 11 Jan 2013 and issued a New Zealand Business Number of 9429030400269. The registered LTD company has been supervised by 4 directors: Susan Jane Carter - an active director whose contract began on 11 Jan 2013,
Zefei Zhou - an inactive director whose contract began on 11 Jan 2013 and was terminated on 19 Nov 2021,
Paul Christey - an inactive director whose contract began on 11 Jan 2013 and was terminated on 23 Dec 2015,
Anthony Francis Hanlon - an inactive director whose contract began on 11 Jan 2013 and was terminated on 01 Nov 2013.
According to our data (last updated on 26 Mar 2024), this company uses 2 addresses: Unit 2, Level 7, 36 Kitchener Street, Auckland, 1010 (registered address),
Unit 2, Level 7, 36 Kitchener Street, Auckland, 1010 (physical address),
Unit 2, Level 7, 36 Kitchener Street, Auckland, 1010 (service address).
Up to 06 Nov 2013, Origanoil Limited had been using Plaza Level, 41 Shortland Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Filter Press Limited (an entity) located at Freemans Bay, Auckland postcode 1011. Origanoil Limited was classified as "Food wholesaling nec" (ANZSIC F360915).
Previous addresses
Address #1: Plaza Level, 41 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 11 Jan 2013 to 06 Nov 2013
Address #2: Level 1, 171 Hobson Street, Auckland Central, Auckland, 1141 New Zealand
Registered address used from 11 Jan 2013 to 06 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Filter Press Limited Shareholder NZBN: 9429030857858 |
Freemans Bay Auckland 1011 New Zealand |
11 Jan 2013 - |
Susan Jane Carter - Director
Appointment date: 11 Jan 2013
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 08 Feb 2024
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 21 Feb 2022
Address: Cromwell, Auckland, 9342 New Zealand
Address used since 08 Nov 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 10 Nov 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 29 Oct 2013
Zefei Zhou - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 19 Nov 2021
Address: Fairview Heights, Auckland, 0632 New Zealand
Address used since 10 Nov 2016
Paul Christey - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 23 Dec 2015
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 11 Jan 2013
Anthony Francis Hanlon - Director (Inactive)
Appointment date: 11 Jan 2013
Termination date: 01 Nov 2013
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 11 Jan 2013
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Additive Solutions Limited
Level 4, 52 Symonds Street
Filter Press Limited
Level 1, 171 Hobson Street
Great Little Vineyards Limited
Level 7, 53 Fort Street
Marianas Group Limited
Level 4, 52 Symonds Street
Much Moore Ice Cream Exports Limited
Level 4, 152 Fanshawe Street
Reso Fine Foods Limited
Level 4, 152 Fanshawe Street