Orauea New Zealand Group Limited was launched on 10 Feb 2011 and issued an NZBN of 9429031251679. The registered LTD company has been managed by 4 directors: Valerie Jean Ellis - an active director whose contract began on 10 Feb 2011,
Douglas Erle Lindsay - an active director whose contract began on 10 Feb 2011,
Mark William Chisnall - an active director whose contract began on 10 Feb 2011,
Michael Lee - an inactive director whose contract began on 10 Feb 2011 and was terminated on 07 Jul 2022.
As stated in BizDb's information (last updated on 15 Mar 2024), this company uses 1 address: 20 Oxford Street, Richmond, Nelson, 7020 (category: registered, physical).
Up to 09 Aug 2019, Orauea New Zealand Group Limited had been using 20 Oxford Street, Richmond, Nelson as their registered address.
A total of 112 shares are allotted to 4 groups (7 shareholders in total). As far as the first group is concerned, 12 shares are held by 2 entities, namely:
Reid, John Francis (an individual) located at Rd 1, Winton postcode 9781,
Reid, Kathleen Joyce (an individual) located at Rd 1, Winton postcode 9781.
The 2nd group consists of 1 shareholder, holds 35.71 per cent shares (exactly 40 shares) and includes
Windy Creek Dairies Limited - located at Whanganui, Whanganui.
The 3rd share allotment (40 shares, 35.71%) belongs to 2 entities, namely:
Chisnall, Lynley Maureen, located at Rd 1, Wakefield (an individual),
Chisnall, Mark William, located at Rd 1, Wakefield (an individual).
Previous addresses
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 24 Jul 2019 to 09 Aug 2019
Address: 20 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 24 Aug 2016 to 24 Jul 2019
Address: 8 Manchester Square, Feilding, 4740 New Zealand
Registered & physical address used from 04 Aug 2011 to 24 Aug 2016
Address: 76 Fergusson Street, Feilding, 4740 New Zealand
Physical & registered address used from 10 Feb 2011 to 04 Aug 2011
Basic Financial info
Total number of Shares: 112
Annual return filing month: July
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Reid, John Francis |
Rd 1 Winton 9781 New Zealand |
26 Jul 2022 - |
Individual | Reid, Kathleen Joyce |
Rd 1 Winton 9781 New Zealand |
26 Jul 2022 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Windy Creek Dairies Limited Shareholder NZBN: 9429031278348 |
Whanganui Whanganui 4500 New Zealand |
10 Feb 2011 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Chisnall, Lynley Maureen |
Rd 1 Wakefield 7095 New Zealand |
10 Feb 2011 - |
Individual | Chisnall, Mark William |
Rd 1 Wakefield 7095 New Zealand |
10 Feb 2011 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Lindsay, Daphne Ellen |
Windsor Invercargill 9810 New Zealand |
10 Feb 2011 - |
Individual | Lindsay, Douglas Erle |
Windsor Invercargill 9810 New Zealand |
10 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Michael |
Gladstone Invercargill 9810 New Zealand |
10 Feb 2011 - 26 Jul 2022 |
Ultimate Holding Company
Valerie Jean Ellis - Director
Appointment date: 10 Feb 2011
Address: Rd 3, Invercargill, 9893 New Zealand
Address used since 16 Jul 2019
Address: Rd 3, Wyndham,, Southland, 9893 New Zealand
Address used since 01 Jun 2015
Douglas Erle Lindsay - Director
Appointment date: 10 Feb 2011
Address: Windsor, Invercargill, 9810 New Zealand
Address used since 10 Feb 2011
Mark William Chisnall - Director
Appointment date: 10 Feb 2011
Address: Rd 1, Wakefield, 7095 New Zealand
Address used since 10 Feb 2011
Michael Lee - Director (Inactive)
Appointment date: 10 Feb 2011
Termination date: 07 Jul 2022
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 10 Feb 2011
Ground Anchor Systems Limited
20 Oxford Street
Adcock Properties Limited
20 Oxford Street
Orauea Farm Management Limited
20 Oxford Street
Selbourne Limited
20 Oxford Street
Fried Eggs On Toast Limited
20 Oxford Street
Clements Windows And Doors Limited
20 Oxford Street