Okc Holdings Limited was incorporated on 20 Oct 2006 and issued an NZ business number of 9429033822501. The registered LTD company has been managed by 3 directors: Alan Joseph O'connell - an active director whose contract started on 20 Oct 2006,
Peter John Carnahan - an active director whose contract started on 20 Oct 2006,
Lance Richard King - an active director whose contract started on 01 Aug 2012.
According to our database (last updated on 18 Feb 2024), this company registered 3 addresses: 2 Ploughmans Lane, Arrowtown, 9371 (registered address),
2 Ploughmans Lane, Arrowtown, 9371 (physical address),
2 Ploughmans Lane, Arrowtown, 9371 (service address),
2 Ploughmans Lane, Arrowtown, 9371 (other address) among others.
Up until 17 Mar 2020, Okc Holdings Limited had been using 18 The Terrace, Queenstown as their registered address.
A total of 150 shares are allotted to 3 groups (6 shareholders in total). As far as the first group is concerned, 50 shares are held by 3 entities, namely:
Waimairi Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011,
King, Shelley Anne (an individual) located at Harewood, Christchurch postcode 8051,
King, Lance Richard (an individual) located at Harewood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 50 shares) and includes
Ajo Management Limited - located at Invercargill, Invercargill.
The 3rd share allotment (50 shares, 33.33%) belongs to 2 entities, namely:
Carnahan, Jenine, located at Arrowtown (an individual),
Carnahan, Peter John, located at Arrowtown (an individual). Okc Holdings Limited has been categorised as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
2 Ploughmans Lane, Arrowtown, 9371 New Zealand
Previous addresses
Address #1: 18 The Terrace, Queenstown, 9300 New Zealand
Registered & physical address used from 09 Apr 2013 to 17 Mar 2020
Address #2: 81 Rosewood Drive, Invercargill New Zealand
Registered & physical address used from 20 Oct 2006 to 09 Apr 2013
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Waimairi Trustees Limited Shareholder NZBN: 9429035619222 |
Christchurch Central Christchurch 8011 New Zealand |
21 Mar 2019 - |
Individual | King, Shelley Anne |
Harewood Christchurch 8051 New Zealand |
24 Mar 2009 - |
Individual | King, Lance Richard |
Harewood Christchurch 8051 New Zealand |
24 Mar 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Ajo Management Limited Shareholder NZBN: 9429033449159 |
Invercargill Invercargill 9810 New Zealand |
19 Feb 2012 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Carnahan, Jenine |
Arrowtown 9371 New Zealand |
20 Oct 2006 - |
Individual | Carnahan, Peter John |
Arrowtown 9371 New Zealand |
20 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connell, Victoria Jill |
Myross Bush Invercargill New Zealand |
20 Oct 2006 - 19 Feb 2012 |
Individual | Sweeney, Michael Joseph |
Cnr Oxford And Worcester Streets Christchurch New Zealand |
24 Mar 2009 - 21 Mar 2019 |
Individual | Price, Frederick John |
Invercargill New Zealand |
20 Oct 2006 - 19 Feb 2012 |
Individual | O'connell, Alan Joseph |
Myross Bush Invercargill New Zealand |
20 Oct 2006 - 19 Feb 2012 |
Alan Joseph O'connell - Director
Appointment date: 20 Oct 2006
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 03 May 2020
Address: Rd 2, Invercargill, 9872 New Zealand
Address used since 28 Mar 2010
Peter John Carnahan - Director
Appointment date: 20 Oct 2006
Address: Arrowtown, 9371 New Zealand
Address used since 09 Mar 2020
Address: Queenstown, 9300 New Zealand
Address used since 01 Apr 2013
Lance Richard King - Director
Appointment date: 01 Aug 2012
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 05 Oct 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Mar 2019
Address: West Melton, West Melton, 7618 New Zealand
Address used since 05 Mar 2015
Queenstown Auto Extravaganza Charitable Trust
162 Park Street
Queenstown Full Gospel Church Assembly Of God Trust Board
Unit 4, Pounamu Apt
Jinshan Group (nz) Limited
92 Frankton Road
Tax Central Limited
11 Veint Crescent
Veint Trustees 2015 Limited
11 Veint Crescent
H & Utopia Limited
7 Panorama Place
Biz Wiz Business Consultants Limited
32 Veint Crescent
Dublin Management Limited
4 Park Street
Pure 1 Limited
Level 2, 11-17 Church Street
Qt Event Management Limited
3a Halenstein Street
Taylor Partners Limited
C/-whk
Waters Consultancy Services Limited
Level One, Chester Building