Orlem Limited, a registered company, was started on 07 Dec 2006. 9429033711034 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been classified. This company has been run by 5 directors: Werner Hanni - an active director whose contract started on 07 Dec 2006,
Sarah Jane Sleight - an active director whose contract started on 23 Jun 2009,
Julie Millar - an inactive director whose contract started on 26 Apr 2022 and was terminated on 30 Mar 2023,
John Paul Wright - an inactive director whose contract started on 26 May 2020 and was terminated on 26 Apr 2022,
Gavin Mark Abbot - an inactive director whose contract started on 22 Jun 2009 and was terminated on 26 May 2020.
Last updated on 24 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, specifically: 287-293 Durham Street North, Christchurch, 8013 (registered address),
287-293 Durham Street North, Christchurch, 8013 (service address),
24 Killarney Street, Kaikoura, Kaikoura, 7300 (physical address),
287-293 Durham Street North, Christchurch, 8013 (other address) among others.
Orlem Limited had been using 24 Killarney Street, Kaikoura, Kaikoura as their registered address up to 03 May 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Mds Law Trust Services No 1 Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
Hanni, Somboon (an individual) located at Regency Court, St Heliers, Auckland postcode 1071,
Hanni, Werner (an individual) located at Regency Court, St Heliers, Auckland postcode 1071.
Principal place of activity
24 Killarney Street, Kaikoura, Kaikoura, 7300 New Zealand
Previous addresses
Address #1: 24 Killarney Street, Kaikoura, Kaikoura, 7300 New Zealand
Registered & service address used from 15 Apr 2021 to 03 May 2023
Address #2: 287-293 Durham Street North, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Jul 2017 to 15 Apr 2021
Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 21 May 2014 to 14 Jul 2017
Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 28 Jun 2011 to 14 Jul 2017
Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 28 Jun 2011 to 21 May 2014
Address #6: Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 17 May 2010 to 28 Jun 2011
Address #7: C/-bdo Spicers, Level 6, 148 Victoria Street, Christchurch
Registered & physical address used from 07 Dec 2006 to 17 May 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mds Law Trust Services No 1 Limited Shareholder NZBN: 9429033931661 |
Christchurch Central Christchurch 8011 New Zealand |
07 Dec 2006 - |
Individual | Hanni, Somboon |
Regency Court, St Heliers Auckland 1071 New Zealand |
07 Dec 2006 - |
Individual | Hanni, Werner |
Regency Court, St Heliers Auckland 1071 New Zealand |
07 Dec 2006 - |
Werner Hanni - Director
Appointment date: 07 Dec 2006
Address: Regency Court, St Heliers, Auckland, 1071 New Zealand
Address used since 24 Jan 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Apr 2015
Sarah Jane Sleight - Director
Appointment date: 23 Jun 2009
Address: Kaikoura, 7300 New Zealand
Address used since 07 Apr 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 16 May 2016
Julie Millar - Director (Inactive)
Appointment date: 26 Apr 2022
Termination date: 30 Mar 2023
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 26 Apr 2022
John Paul Wright - Director (Inactive)
Appointment date: 26 May 2020
Termination date: 26 Apr 2022
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 26 May 2020
Gavin Mark Abbot - Director (Inactive)
Appointment date: 22 Jun 2009
Termination date: 26 May 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 May 2016
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
76 Quay Street Limited
287 - 293 Durham Street
Ashman Commercial Limited
287-293 Durham Street North
Lauren James Limited
287-293 Durham Street North
Pkw Limited
287-293 Durham Street North
The Biggobi Nz Limited
287 - 293 Durham Street North
Uw Limited
287-293 Durham Street North