Ovl Limited, a registered company, was started on 13 Dec 2004. 9429035033851 is the New Zealand Business Number it was issued. "Wine mfg" (business classification C121450) is how the company was categorised. This company has been managed by 3 directors: Alan James Wiltshire - an active director whose contract began on 13 Dec 2004,
Lindsay Graham Spilman - an inactive director whose contract began on 13 Dec 2004 and was terminated on 31 Mar 2017,
Andrew Douglas Hendry - an inactive director whose contract began on 13 Dec 2004 and was terminated on 27 Aug 2012.
Last updated on 10 Apr 2024, BizDb's database contains detailed information about 1 address: 13 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Ovl Limited had been using Ground Floor, 6-10 The Strand, Takapuna, Auckland as their physical address up until 07 Dec 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Dec 2004 to 02 Oct 2014 they were called Obsidian Vineyard Limited.
All company shares (75001000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Wiltshire, Beverley Anne (an individual) located at Milford, North Shore City postcode 0620,
Wiltshire, Alan James (an individual) located at Milford, North Shore City postcode 0620,
Rishworth, David Hugh (an individual) located at Remuera, Auckland postcode 1050.
Principal place of activity
7b Burrows Ave, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address: Ground Floor, 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 01 Dec 2017 to 07 Dec 2021
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 29 Sep 2017 to 01 Dec 2017
Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Oct 2012 to 29 Sep 2017
Address: Christmas Gouwland Ltd, Accountants, Level 12, Citibank Centre, 23 Customs, Str, Auckland New Zealand
Registered & physical address used from 08 Apr 2005 to 19 Oct 2012
Address: Level 1, 303 Manukau Road, Epsom, Auckland
Registered & physical address used from 13 Dec 2004 to 08 Apr 2005
Basic Financial info
Total number of Shares: 75001000
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 75001000 | |||
Individual | Wiltshire, Beverley Anne |
Milford North Shore City 0620 New Zealand |
13 Dec 2004 - |
Individual | Wiltshire, Alan James |
Milford North Shore City 0620 New Zealand |
13 Dec 2004 - |
Individual | Rishworth, David Hugh |
Remuera Auckland 1050 New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hendry, Andrew Douglas |
Epsom Auckland 1023 New Zealand |
13 Dec 2004 - 29 Aug 2012 |
Individual | Nicholls, Chester Roy |
Manurewa Manukau City |
13 Dec 2004 - 09 May 2008 |
Individual | Spilman, Lindsay Graham |
Parnell Auckland 1052 New Zealand |
13 Dec 2004 - 23 Nov 2017 |
Alan James Wiltshire - Director
Appointment date: 13 Dec 2004
Address: Milford, Auckland, 0620 New Zealand
Address used since 13 Dec 2004
Lindsay Graham Spilman - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 31 Mar 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Dec 2004
Andrew Douglas Hendry - Director (Inactive)
Appointment date: 13 Dec 2004
Termination date: 27 Aug 2012
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Dec 2004
Redhill Property Investments Limited
2/10 Channel View Rd
Takapuna Senior Citizens Association Incorporated
5 The Strand
Pgh Shareplan Trustee Limited
Level 1
Bian Takapuna Limited
33-45 Hurstmere Road
Partners Group Nominee Limited
Level One
Infotools Limited
51 Hurstmere Road
Butterfish Bay Wines Limited
Level 1, 46 Hurstmere Road
Heron's Flight Limited
C/- Alan Hall Ca Ltd
Magus Holdings Limited
412 Lake Road
Owl 2000 Limited
G04, 6-10 The Strand
Pure Restaurant Limited
21a Mountbatten Ave
Winework Solutions Limited
101 Wairau Road