Ora Trust Limited, a registered company, was launched on 22 Feb 2005. 9429034937068 is the number it was issued. The company has been managed by 3 directors: Rebecca Charlotte Hulse - an active director whose contract began on 06 May 2021,
Samuel Hayden Hulse - an inactive director whose contract began on 06 May 2021 and was terminated on 01 Feb 2024,
Margaret Hulse - an inactive director whose contract began on 22 Feb 2005 and was terminated on 16 Mar 2021.
Updated on 13 Feb 2024, our data contains detailed information about 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: physical, service).
Ora Trust Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address up until 29 Jul 2021.
A total of 100 shares are allotted to 7 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 4 entities. Moving on the second group consists of 3 shareholders in control of 1 share (1 per cent).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Jun 2021 to 29 Jul 2021
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 29 Apr 2019 to 30 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Registered & physical address used from 26 Apr 2011 to 29 Apr 2019
Address: Taurus Group Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Feb 2011 to 26 Apr 2011
Address: Taurus Accounting Solutions Ltd, Level 3, Landsborough House, 287 Durham Street, Christchurch New Zealand
Registered & physical address used from 19 Feb 2007 to 01 Feb 2011
Address: 5 Fountainhead Lane, Christchurch
Registered & physical address used from 22 Feb 2005 to 19 Feb 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Hulse, Samuel Hayden |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Entity (NZ Limited Company) | Castle Trustees Limited Shareholder NZBN: 9429041262184 |
Roslyn Dunedin 9010 New Zealand |
14 Oct 2021 - |
Director | Hulse, Rebecca Charlotte |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Director | Hulse, Samuel Hayden |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hulse, Samuel Hayden |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Director | Hulse, Samuel Hayden |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Director | Hulse, Rebecca Charlotte |
Westmorland Christchurch 8025 New Zealand |
27 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hulse, Mark |
Christchurch |
22 Feb 2005 - 27 Jun 2010 |
Entity | Oakway Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
12 Feb 2007 - 27 May 2021 | |
Entity | Durbar Trustee Limited Shareholder NZBN: 9429042210290 Company Number: 5897217 |
27 May 2021 - 14 Oct 2021 | |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
12 Feb 2007 - 27 May 2021 |
Individual | Stewart, Rebecca Gallienne |
Papanui Christchurch 8052 New Zealand |
27 May 2021 - 14 Oct 2021 |
Entity | Durbar Trustee Limited Shareholder NZBN: 9429042210290 Company Number: 5897217 |
Christchurch Central Christchurch 8013 New Zealand |
27 May 2021 - 14 Oct 2021 |
Individual | Mcnabb, Deirdre |
Rd 7 Springston 7677 New Zealand |
27 May 2021 - 14 Oct 2021 |
Entity | Taurus Trustee Services Limited Shareholder NZBN: 9429037233242 Company Number: 1041059 |
Level 1, 22 Foster Street Christchurch 8011 New Zealand |
12 Feb 2007 - 27 May 2021 |
Individual | Hulse, Margaret |
Christchurch New Zealand |
22 Feb 2005 - 27 May 2021 |
Individual | Hulse, Margaret |
Christchurch New Zealand |
22 Feb 2005 - 27 May 2021 |
Individual | Hulse, Margaret |
Christchurch New Zealand |
22 Feb 2005 - 27 May 2021 |
Entity | Cornwall Trustees 3 Limited Shareholder NZBN: 9429035280613 Company Number: 1535642 |
22 Feb 2005 - 27 Jun 2010 | |
Entity | Cornwall Trustees 3 Limited Shareholder NZBN: 9429035280613 Company Number: 1535642 |
22 Feb 2005 - 27 Jun 2010 |
Rebecca Charlotte Hulse - Director
Appointment date: 06 May 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 06 May 2021
Samuel Hayden Hulse - Director (Inactive)
Appointment date: 06 May 2021
Termination date: 01 Feb 2024
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 06 May 2021
Margaret Hulse - Director (Inactive)
Appointment date: 22 Feb 2005
Termination date: 16 Mar 2021
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 10 May 2016
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Jsb Contractors Limited
Level 2, 11 Picton Avenue
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue