Shortcuts

Ortus International Limited

Type: NZ Limited Company (Ltd)
9429035206477
NZBN
1551540
Company Number
Registered
Company Status
Current address
166 Featherston Street
Wellington New Zealand
Registered & physical & service address used since 27 Aug 2004
166 Featherston Street
Wellington
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Aug 2004

Ortus International Limited was incorporated on 27 Aug 2004 and issued an NZ business number of 9429035206477. This registered LTD company has been supervised by 3 directors: Antony David Grenfell - an active director whose contract started on 27 Aug 2004,
Rory Sommerville - an active director whose contract started on 31 May 2022,
Neil Murray Edwards - an inactive director whose contract started on 27 Aug 2004 and was terminated on 05 Jul 2023.
As stated in our database (updated on 29 Feb 2024), this company registered 1 address: 166 Featherston Street, Wellington (category: registered, physical).
A total of 10150 shares are allocated to 7 groups (15 shareholders in total). As far as the first group is concerned, 3500 shares are held by 3 entities, namely:
Sommerville, Rory (an individual) located at Miramar, Wellington postcode 6022,
Farrington, Matthew David (an individual) located at Island Bay, Wellington postcode 6023,
Sommerville, Storm Karen De Reuck (an individual) located at Miramar, Wellington postcode 6022.
Then there is a group that consists of 3 shareholders, holds 3.69 per cent shares (exactly 375 shares) and includes
Price, Rebecca Nicole - located at Avalon, Lower Hutt,
Quayle, Rachel Melissa - located at Korokoro, Lower Hutt,
Quayle, Kieran Charles - located at Korokoro, Lower Hutt.
The next share allotment (4250 shares, 41.87%) belongs to 3 entities, namely:
Martin, Richard Norman, located at Oriental Bay, Wellington (an individual),
Grenfell, Rebecca Ann, located at Days Bay, Lower Hutt (an individual),
Grenfell, Antony David, located at Days Bay, Wellington (an individual).

Financial Data

Basic Financial info

Total number of Shares: 10150

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3500
Individual Sommerville, Rory Miramar
Wellington
6022
New Zealand
Individual Farrington, Matthew David Island Bay
Wellington
6023
New Zealand
Individual Sommerville, Storm Karen De Reuck Miramar
Wellington
6022
New Zealand
Shares Allocation #2 Number of Shares: 375
Individual Price, Rebecca Nicole Avalon
Lower Hutt
5011
New Zealand
Individual Quayle, Rachel Melissa Korokoro
Lower Hutt
5012
New Zealand
Individual Quayle, Kieran Charles Korokoro
Lower Hutt
5012
New Zealand
Shares Allocation #3 Number of Shares: 4250
Individual Martin, Richard Norman Oriental Bay
Wellington
6011
New Zealand
Individual Grenfell, Rebecca Ann Days Bay
Lower Hutt
5013
New Zealand
Individual Grenfell, Antony David Days Bay
Wellington
Shares Allocation #4 Number of Shares: 1500
Individual Antrobus, Ryan James Newtown
Wellington
6021
New Zealand
Shares Allocation #5 Number of Shares: 375
Individual Simpson, Donald Edward Richmond
Richmond
7020
New Zealand
Individual Simpson, Natasha Tracey Richmond
Richmond
7020
New Zealand
Individual Simpson, Matthew Scott Newlands
Wellington
6037
New Zealand
Shares Allocation #6 Number of Shares: 75
Individual Sommerville, Rory Miramar
Wellington
6022
New Zealand
Shares Allocation #7 Number of Shares: 75
Individual Grenfell, Antony David Days Bay
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Edwards, Neil Murray Petone
Lower Hutt
5032
New Zealand
Individual Edwards, Neil Murray Petone
Lower Hutt
5032
New Zealand
Individual Edwards, Neil Murray Petone
Lower Hutt
5032
New Zealand
Directors

Antony David Grenfell - Director

Appointment date: 27 Aug 2004

Address: Days Bay, Wellington, 5013 New Zealand

Address used since 27 Aug 2004


Rory Sommerville - Director

Appointment date: 31 May 2022

Address: Miramar, Wellington, 6022 New Zealand

Address used since 31 May 2022


Neil Murray Edwards - Director (Inactive)

Appointment date: 27 Aug 2004

Termination date: 05 Jul 2023

Address: Petone, Lower Hutt, 5032 New Zealand

Address used since 05 Jun 2020

Address: Lower Hutt, Lower Hutt, 5010 New Zealand

Address used since 05 Aug 2016