Shortcuts

Ohl Limited

Type: NZ Limited Company (Ltd)
9429033734156
NZBN
1888385
Company Number
Registered
Company Status
Current address
2 Kitchener Street
Auckland 1010
New Zealand
Physical & registered & service address used since 22 Nov 2018

Ohl Limited, a registered company, was registered on 24 Nov 2006. 9429033734156 is the NZ business identifier it was issued. This company has been supervised by 4 directors: Mark Stephen Hotchin - an active director whose contract started on 24 Nov 2006,
Eric W. - an inactive director whose contract started on 22 Jan 2008 and was terminated on 21 Dec 2017,
Mark Peter Flay - an inactive director whose contract started on 20 Feb 2008 and was terminated on 27 Jul 2012,
Lisabeth Ann Style - an inactive director whose contract started on 24 Nov 2006 and was terminated on 20 Feb 2008.
Updated on 12 Apr 2024, our data contains detailed information about 1 address: 2 Kitchener Street, Auckland, 1010 (type: physical, registered).
Ohl Limited had been using Level 2, 20 Augustus Terrace, Parnell, Auckland as their registered address until 22 Nov 2018.
Previous aliases for the company, as we found at BizDb, included: from 19 Mar 2008 to 14 Feb 2011 they were named Ohl Limited, from 24 Nov 2006 to 19 Mar 2008 they were named Hanover Overseas Limited.
A total of 3691300 shares are allocated to 3 shareholders (3 groups). The first group consists of 174818 shares (4.74%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 174817 shares (4.74%). Lastly the next share allocation (3341665 shares 90.53%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 20 Augustus Terrace, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 05 Aug 2010 to 22 Nov 2018

Address: Level 5, 520 Queen Street, Auckland New Zealand

Physical & registered address used from 19 Apr 2010 to 05 Aug 2010

Address: Level 4, 520 Queen Street, Auckland

Physical & registered address used from 02 Mar 2009 to 19 Apr 2010

Address: Level 11, 2 Kitchener Street, Auckland

Registered & physical address used from 28 Feb 2008 to 02 Mar 2009

Address: Level 23, Vero Centre, 48 Shortland Street, Auckland

Registered & physical address used from 24 Nov 2006 to 28 Feb 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3691300

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 174818
Entity (NZ Limited Company) Htl Trustee Limited
Shareholder NZBN: 9429035560807
Ponsonby
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 174817
Entity (NZ Limited Company) Bass Trustee Company Limited
Shareholder NZBN: 9429046068880
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 3341665
Entity (NZ Limited Company) Htl Trustee Limited
Shareholder NZBN: 9429035560807
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Forefront Investments Limited
Shareholder NZBN: 9429036439034
Company Number: 1220503
Entity Cullen Investments Limited
Shareholder NZBN: 9429038536564
Company Number: 663610
Entity Fai Money Limited
Shareholder NZBN: 9429032688306
Company Number: 2143900
520 Queen Street
Auckland
Entity Forefront Investments Limited
Shareholder NZBN: 9429036439034
Company Number: 1220503
Entity Hanover Group Holdings Limited
Shareholder NZBN: 9429036429905
Company Number: 1222057
Entity Cullen Investments Limited
Shareholder NZBN: 9429038536564
Company Number: 663610
Entity Hanover Group Holdings Limited
Shareholder NZBN: 9429036429905
Company Number: 1222057
Entity Fai Money Limited
Shareholder NZBN: 9429032688306
Company Number: 2143900
520 Queen Street
Auckland
Entity Fai Money Limited
Shareholder NZBN: 9429032688306
Company Number: 2143900
520 Queen Street
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Fai Money Limited
Name
Ltd
Type
2143900
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 20 Augustus Terrace
Parnell
Auckland 1052
New Zealand
Address
Directors

Mark Stephen Hotchin - Director

Appointment date: 24 Nov 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Mar 2020

Address: Waiheke Island, 1081 New Zealand

Address used since 15 Apr 2015

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 01 Mar 2019


Eric W. - Director (Inactive)

Appointment date: 22 Jan 2008

Termination date: 21 Dec 2017


Mark Peter Flay - Director (Inactive)

Appointment date: 20 Feb 2008

Termination date: 27 Jul 2012

Address: (as Alternate For Eric J Watson),

Address used since 30 Mar 2010


Lisabeth Ann Style - Director (Inactive)

Appointment date: 24 Nov 2006

Termination date: 20 Feb 2008

Address: For Eric John Watson),

Address used since 23 Jan 2008

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace