Shortcuts

Orange Roughy Trustee Limited

Type: NZ Limited Company (Ltd)
9429032356090
NZBN
2217719
Company Number
Registered
Company Status
Current address
Flat 5, 492 Otumoetai Road
Otumoetai
Tauranga 3110
New Zealand
Office & delivery & postal address used since 03 Mar 2022
Uni5 492 Otumoetai Road
Otumoetai
Tauranga 3110
New Zealand
Registered & physical & service address used since 11 Mar 2022
Villa Th88 Bob Owens Village, 112 Carmichael Road
Bethlehem
Tauranga 3110
New Zealand
Postal & office & delivery address used since 04 Mar 2024

Orange Roughy Trustee Limited, a registered company, was registered on 20 Mar 2009. 9429032356090 is the New Zealand Business Number it was issued. The company has been supervised by 4 directors: Gary Arthur Hyatt - an active director whose contract began on 23 Jul 2012,
Stephanie Margaret Hyatt - an active director whose contract began on 23 Jul 2012,
Jane Alexandra Bary - an inactive director whose contract began on 20 Mar 2009 and was terminated on 23 Jul 2012,
Michael Gareth Hyatt - an inactive director whose contract began on 20 Mar 2009 and was terminated on 23 Jul 2012.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Villa Th88 Bob Owens Village, 112 Carmichael Road, Bethlehem, Tauranga, 3110 (type: registered, service).
Orange Roughy Trustee Limited had been using 41 Beachvale Drive, Kaiapoi, Kaiapoi as their registered address until 11 Mar 2022.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).

Addresses

Other active addresses

Address #4: Villa Th88 Bob Owens Village, 112 Carmichael Road, Bethlehem, Tauranga, 3110 New Zealand

Registered & service address used from 12 Mar 2024

Principal place of activity

Flat 5, 492 Otumoetai Road, Otumoetai, Tauranga, 3110 New Zealand


Previous addresses

Address #1: 41 Beachvale Drive, Kaiapoi, Kaiapoi, 7630 New Zealand

Registered & physical address used from 13 Mar 2020 to 11 Mar 2022

Address #2: 35 Belmont Avenue, Rangiora, Rangiora, 7400 New Zealand

Registered & physical address used from 14 Mar 2019 to 13 Mar 2020

Address #3: 7 Jude Way, Brookfield, Tauranga, 3110 New Zealand

Registered & physical address used from 20 Mar 2014 to 14 Mar 2019

Address #4: 14 Aubrey Way, Brookfield, Tauranga, 3110 New Zealand

Physical & registered address used from 15 Mar 2012 to 20 Mar 2014

Address #5: 16 Ridge Street, Otumoetai, Tauranga New Zealand

Registered & physical address used from 20 Mar 2009 to 15 Mar 2012

Contact info
64 27 6898111
04 Mar 2024
64 2768 98111
06 Mar 2019 Phone
garyhyatt@xtra.co.nz
05 Mar 2020 nzbn-reserved-invoice-email-address-purpose
garyhyatt@xtra.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hyatt, Stephanie Margaret Otumoetai
Tauranga
3110
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hyatt, Gary Arthur Otumoetai
Tauranga
3110
New Zealand
Directors

Gary Arthur Hyatt - Director

Appointment date: 23 Jul 2012

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 03 Mar 2022

Address: Sovereign Lakes, Kaiapoi, 7630 New Zealand

Address used since 05 Mar 2020

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 06 Mar 2019

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 12 Mar 2014


Stephanie Margaret Hyatt - Director

Appointment date: 23 Jul 2012

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 03 Mar 2022

Address: Sovereign Lakes, Kaiapoi, 7630 New Zealand

Address used since 05 Mar 2020

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 12 Mar 2014

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 06 Mar 2019


Jane Alexandra Bary - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 23 Jul 2012

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 07 Mar 2012


Michael Gareth Hyatt - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 23 Jul 2012

Address: Brookfield, Tauranga, 3110 New Zealand

Address used since 16 Feb 2010

Nearby companies

Selah C Limited
2 Jude Way

Hair To Stare At Limited
Corner Millers Road And Jude Place

Gable Rose Limited
1/100 Millers Road

Cb Trustee Co. Limited
3/100 Millers Road

Ethereum Network Limited
19/100 Millers Rd Brookfield

Future Gymnastics Tauranga Limited
14 Aubrey Way