Shortcuts

Oravida Nz Limited

Type: NZ Limited Company (Ltd)
9429031785860
NZBN
2356805
Company Number
Registered
Company Status
Current address
Level 3, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 07 Dec 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Oravida Limited
Shareholder NZBN: 9429042331940
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kauri Connect Limited
Shareholder NZBN: 9429031013857
Company Number: 3477713
Entity Kauri Nz Investment Limited
Shareholder NZBN: 9429031749237
Company Number: 2368431
Entity Westlake Capital Limited
Shareholder NZBN: 9429031749619
Company Number: 2368441
Entity Kauri Nz Investment Limited
Shareholder NZBN: 9429031749237
Company Number: 2368431
Entity Kauri Connect Limited
Shareholder NZBN: 9429031013857
Company Number: 3477713
Entity Westlake Capital Limited
Shareholder NZBN: 9429031749619
Company Number: 2368441

Ultimate Holding Company

06 Dec 2018
Effective Date
Jw Blackwell Holdings Limited
Name
Ltd
Type
7045549
Ultimate Holding Company Number
NZ
Country of origin
4th Floor Smith & Caughey Building
253 Queen Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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