Olive Tree Apartments Limited, a registered company, was launched on 02 May 2007. 9429033421407 is the NZ business number it was issued. The company has been supervised by 7 directors: Jeremy Mark Nicoll - an active director whose contract began on 17 Dec 2014,
Mark David Wells - an active director whose contract began on 15 Sep 2021,
William Adam Mcdonald - an inactive director whose contract began on 17 Dec 2014 and was terminated on 30 Sep 2021,
Kim Poynter - an inactive director whose contract began on 02 May 2007 and was terminated on 17 Dec 2014,
Scott Jeffrey Williams - an inactive director whose contract began on 19 Jun 2013 and was terminated on 17 Dec 2014.
Last updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Olive Tree Apartments Limited had been using Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland as their registered address until 01 Jul 2015.
A single entity controls all company shares (exactly 100100 shares) - Arvida Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Suite 3.5, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Jan 2015 to 01 Jul 2015
Address #2: 22a Kalmia Street, Ellerslie New Zealand
Registered & physical address used from 02 May 2007 to 07 Jan 2015
Basic Financial info
Total number of Shares: 100100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100100 | |||
Entity (NZ Limited Company) | Arvida Limited Shareholder NZBN: 9429041520253 |
Auckland Central Auckland 1010 New Zealand |
19 Dec 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Poynter, Kim |
Rd 7 Rotorua 3097 New Zealand |
02 May 2007 - 19 Dec 2014 |
Individual | Austin, Alistair |
Palmerston North New Zealand |
02 May 2007 - 27 Mar 2012 |
Individual | Duncan, Lynette |
Ellerslie New Zealand |
02 May 2007 - 19 Dec 2014 |
Ultimate Holding Company
Jeremy Mark Nicoll - Director
Appointment date: 17 Dec 2014
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 17 Dec 2014
Mark David Wells - Director
Appointment date: 15 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 07 Mar 2022
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 15 Sep 2021
William Adam Mcdonald - Director (Inactive)
Appointment date: 17 Dec 2014
Termination date: 30 Sep 2021
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 13 Dec 2019
Address: Orakei, Auckland, 1071 New Zealand
Address used since 28 Feb 2017
Kim Poynter - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 17 Dec 2014
Address: Rd 7, Rotorua, 3097 New Zealand
Address used since 12 Nov 2013
Scott Jeffrey Williams - Director (Inactive)
Appointment date: 19 Jun 2013
Termination date: 17 Dec 2014
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 19 Jun 2013
Ewen Gordon Kirkcaldie - Director (Inactive)
Appointment date: 19 Apr 2012
Termination date: 19 Jun 2013
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 19 Apr 2012
Alistair Austin - Director (Inactive)
Appointment date: 02 May 2007
Termination date: 23 Mar 2012
Address: Palmerston North,
Address used since 15 May 2007
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street