Shortcuts

Orange Properties Limited

Type: NZ Limited Company (Ltd)
9429031929905
NZBN
2320670
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 31 Oct 2019
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & service address used since 17 Oct 2023

Orange Properties Limited, a registered company, was registered on 11 Sep 2009. 9429031929905 is the NZBN it was issued. The company has been run by 2 directors: Robyn Mary Greenslade - an active director whose contract began on 11 Sep 2009,
Michael Rex Parkin - an active director whose contract began on 11 Sep 2009.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service).
Orange Properties Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up to 17 Oct 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 31 Oct 2019 to 17 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 17 Oct 2017 to 31 Oct 2019

Address #3: 18 Napier Road, Havelock North, 4130 New Zealand

Registered & physical address used from 04 Jan 2017 to 17 Oct 2017

Address #4: 78 Ru Collin Road, Rd 4, Hastings, 4174 New Zealand

Physical & registered address used from 01 Dec 2014 to 04 Jan 2017

Address #5: Anz Bank Building, Level 1, Porter Drive, Havelock North, 4130 New Zealand

Registered & physical address used from 09 Sep 2014 to 01 Dec 2014

Address #6: National Bank Building, Level 1, Porter Drive, Havelock North, 4157 New Zealand

Physical & registered address used from 03 Aug 2012 to 09 Sep 2014

Address #7: Bdo Hawkes Bay Limited, 86 Station Street, Napier, 4110 New Zealand

Registered & physical address used from 16 Nov 2010 to 03 Aug 2012

Address #8: Bdo Spicers Hawkes Bay Limited, 86 Station Street, Napier New Zealand

Physical & registered address used from 11 Sep 2009 to 16 Nov 2010

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Greenslade, Robyn Mary Rd 10
Hastings
4180
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Parkin, Michael Rex Rd 10
Hastings
4180
New Zealand
Directors

Robyn Mary Greenslade - Director

Appointment date: 11 Sep 2009

Address: Rd10 Parkhill Farms, Hastings, 4180 New Zealand

Address used since 15 Oct 2015


Michael Rex Parkin - Director

Appointment date: 11 Sep 2009

Address: Rd10 Parkhill Farm, Hastings, 4180 New Zealand

Address used since 15 Oct 2015

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams