Oravida Nz Limited was launched on 02 Dec 2009 and issued a business number of 9429031785860. The registered LTD company has been run by 10 directors: Stone Shi - an active director whose contract began on 02 Dec 2009,
Julia Jiyan Xu - an active director whose contract began on 01 Apr 2011,
Jennifer Mary Shipley - an active director whose contract began on 01 Mar 2015,
James William Blackwell - an inactive director whose contract began on 01 Jun 2017 and was terminated on 20 Oct 2023,
Feng Rui Shi - an inactive director whose contract began on 17 Nov 2020 and was terminated on 20 Oct 2021.
As stated in BizDb's information (last updated on 17 Apr 2024), the company filed 1 address: Level 3, 139 Quay Street, Auckland Central, Auckland, 1010 (category: physical, service).
Up until 07 Dec 2020, Oravida Nz Limited had been using Suite 125.5, Plaza Level, Aig Building, 41 Shortland Street, Auckland as their registered address.
BizDb found past names used by the company: from 20 Jan 2011 to 13 May 2011 they were named Oravida Limited, from 20 Dec 2010 to 20 Jan 2011 they were named Oravie Limited and from 02 Dec 2009 to 20 Dec 2010 they were named Kiwi Dairy Corporation Limited.
A total of 10000000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000000 shares are held by 1 entity, namely:
Oravida Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Suite 125.5, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jun 2019 to 07 Dec 2020
Address: Suite 109, Plaza Level, Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2018 to 13 Jun 2019
Address: Level 4, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Dec 2009 to 21 Nov 2018
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Oravida Limited Shareholder NZBN: 9429042331940 |
Auckland Central Auckland 1010 New Zealand |
12 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kauri Connect Limited Shareholder NZBN: 9429031013857 Company Number: 3477713 |
09 Sep 2011 - 12 Sep 2016 | |
Entity | Kauri Nz Investment Limited Shareholder NZBN: 9429031749237 Company Number: 2368431 |
02 Dec 2009 - 09 Sep 2011 | |
Entity | Westlake Capital Limited Shareholder NZBN: 9429031749619 Company Number: 2368441 |
02 Dec 2009 - 05 Oct 2010 | |
Entity | Kauri Nz Investment Limited Shareholder NZBN: 9429031749237 Company Number: 2368431 |
02 Dec 2009 - 09 Sep 2011 | |
Entity | Kauri Connect Limited Shareholder NZBN: 9429031013857 Company Number: 3477713 |
09 Sep 2011 - 12 Sep 2016 | |
Entity | Westlake Capital Limited Shareholder NZBN: 9429031749619 Company Number: 2368441 |
02 Dec 2009 - 05 Oct 2010 |
Ultimate Holding Company
Stone Shi - Director
Appointment date: 02 Dec 2009
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 May 2010
Julia Jiyan Xu - Director
Appointment date: 01 Apr 2011
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 30 May 2013
Jennifer Mary Shipley - Director
Appointment date: 01 Mar 2015
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 01 Mar 2015
James William Blackwell - Director (Inactive)
Appointment date: 01 Jun 2017
Termination date: 20 Oct 2023
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Jun 2017
Feng Rui Shi - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 20 Oct 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Nov 2020
David Wong-tung - Director (Inactive)
Appointment date: 11 Oct 2012
Termination date: 13 Jun 2017
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Dec 2015
Eric Francis Barratt - Director (Inactive)
Appointment date: 01 Mar 2015
Termination date: 13 Jun 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 01 Mar 2015
Jing Huang - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 11 Oct 2012
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Apr 2011
Xing Hong - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 28 Sep 2010
Address: Changning District, Shanghai, China,
Address used since 02 Dec 2009
Terry Lee - Director (Inactive)
Appointment date: 02 Dec 2009
Termination date: 28 Sep 2010
Address: 15 King Edward Avenue, Epsom, Auckland, 1023 New Zealand
Address used since 31 May 2010
Hibiscus Marine & Storage Limited
4th Floor, 253 Queen Street
Cumuli Limited
Level 4, Smith & Caughey Building
Hahei Limited
253 Queen Street
Le Tong Trustee Limited
Level 4, Smith & Caughey Building
Chang Wei Trustee Limited
Level 4, Smith & Caughey Building
Ezy Trustee Limited
Level 4, Smith & Caughey Building