Oryan Limited was launched on 22 Oct 2010 and issued an NZBN of 9429031335195. The registered LTD company has been managed by 2 directors: Roy Arthur Giddens - an active director whose contract began on 22 Oct 2010,
Anthony Man Wai Kwan - an active director whose contract began on 22 Oct 2010.
As stated in BizDb's information (last updated on 20 Mar 2024), this company registered 1 address: 36 Fergusson Street, Woodville, 4920 (types include: registered, service).
Up to 10 Nov 2021, Oryan Limited had been using 406 Pahiatua Aokautere Road, Rd 1, Aokautere as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Giddens, Roy Arthur (a director) located at Woodville postcode 4920.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Kwan, Anthony Man Wai - located at Woodville. Oryan Limited has been categorised as "Mineral exploration - own account" (business classification B101210).
Principal place of activity
107 Kennedy Road, Rd 2, Albany, 0792 New Zealand
Previous addresses
Address #1: 406 Pahiatua Aokautere Road, Rd 1, Aokautere, 4471 New Zealand
Registered & physical address used from 13 Oct 2020 to 10 Nov 2021
Address #2: 107 Kennedy Road, Rd 2, Albany, 0792 New Zealand
Registered & physical address used from 24 Jul 2017 to 13 Oct 2020
Address #3: Level 27, Pwc Tower, 188 Quay Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 05 Nov 2015 to 24 Jul 2017
Address #4: Level 27, Pwc Tower, 188 Quay Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 03 Nov 2015 to 24 Jul 2017
Address #5: 31 Raines Avenue, Forrest Hill, North Shore City, 0620 New Zealand
Physical address used from 22 Oct 2010 to 05 Nov 2015
Address #6: 31 Raines Avenue, Forrest Hill, North Shore City, 0620 New Zealand
Registered address used from 22 Oct 2010 to 03 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Giddens, Roy Arthur |
Woodville 4920 New Zealand |
22 Oct 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Kwan, Anthony Man Wai |
Woodville 4920 New Zealand |
22 Oct 2010 - |
Roy Arthur Giddens - Director
Appointment date: 22 Oct 2010
Address: Woodville, 4920 New Zealand
Address used since 02 Nov 2023
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Nov 2021
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 05 Oct 2020
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2017
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Oct 2015
Anthony Man Wai Kwan - Director
Appointment date: 22 Oct 2010
Address: Woodville, 4920 New Zealand
Address used since 02 Nov 2023
Address: Palmerston North, Palmerston North, 4414 New Zealand
Address used since 02 Nov 2021
Address: Rd 1, Aokautere, 4471 New Zealand
Address used since 05 Oct 2020
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 25 Oct 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 01 Nov 2017
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Coromandel Gold Limited
2 Crummer Road
Fort Street Admin Limited
Level 1, 63 Fort Street
Ironsands Offshore Mining Limited
Floor 31, Vero Centre
Pacific Offshore Mining Limited
C/ Ironsands Offshore Mining
Zedex Gold Limited
63 Fort Street
Ziran Limited
Whk Gosling Chapman, A Division Of Whk