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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Greenslade, Robyn Mary |
Rd 10 Hastings 4180 New Zealand |
11 Sep 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Parkin, Michael Rex |
Rd 10 Hastings 4180 New Zealand |
11 Sep 2009 - |
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
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