Okura Holdings Limited was registered on 10 May 2004 and issued an NZBN of 9429035398899. The registered LTD company has been managed by 14 directors: Evan Welch Davies - an active director whose contract started on 17 Jul 2008,
Mark Broughton Weenink - an active director whose contract started on 13 Feb 2023,
Neil Alexander Mckay - an inactive director whose contract started on 20 Aug 2021 and was terminated on 08 Feb 2023,
Christopher Brian Hall - an inactive director whose contract started on 06 Dec 2019 and was terminated on 11 Nov 2022,
Nicholas John Olson - an inactive director whose contract started on 06 Dec 2019 and was terminated on 20 Aug 2021.
According to our information (last updated on 27 Mar 2024), this company registered 2 addresses: L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (physical address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (registered address),
L15, The Todd Building, 95 Customhouse Quay, Wellington, 6142 (service address),
Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland (other address) among others.
Up to 06 Jan 2020, Okura Holdings Limited had been using Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland as their registered address.
BizDb found other names for this company: from 10 May 2004 to 21 Aug 2009 they were named Landco Tir Conaill Limited.
A total of 20001100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Lld Limited (an entity) located at 95 Customhouse Quay, Wellington postcode 6011.
The second group consists of 1 shareholder, holds 100 per cent shares (exactly 20001000 shares) and includes
Lld Limited - located at 95 Customhouse Quay, Wellington.
Previous addresses
Address #1: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Registered address used from 03 May 2006 to 06 Jan 2020
Address #2: Level 28, Pricewaterhousecoopers Tower, 188 Quay St, Auckland
Registered address used from 09 Sep 2004 to 03 May 2006
Address #3: Level 28, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland New Zealand
Physical address used from 09 Sep 2004 to 06 Jan 2020
Address #4: Landco Limited, Pwc Tower, Level 28, 188 Quay Street, Auckland
Registered & physical address used from 10 May 2004 to 09 Sep 2004
Basic Financial info
Total number of Shares: 20001100
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 15 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Lld Limited Shareholder NZBN: 9429035963530 |
95 Customhouse Quay Wellington 6011 New Zealand |
10 May 2004 - |
Shares Allocation #2 Number of Shares: 20001000 | |||
Entity (NZ Limited Company) | Lld Limited Shareholder NZBN: 9429035963530 |
95 Customhouse Quay Wellington 6011 New Zealand |
10 May 2004 - |
Ultimate Holding Company
Evan Welch Davies - Director
Appointment date: 17 Jul 2008
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Jul 2008
Mark Broughton Weenink - Director
Appointment date: 13 Feb 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Feb 2023
Neil Alexander Mckay - Director (Inactive)
Appointment date: 20 Aug 2021
Termination date: 08 Feb 2023
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 20 Aug 2021
Christopher Brian Hall - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 11 Nov 2022
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Nicholas John Olson - Director (Inactive)
Appointment date: 06 Dec 2019
Termination date: 20 Aug 2021
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 06 Dec 2019
Andrew Alan Webster - Director (Inactive)
Appointment date: 17 Mar 2009
Termination date: 16 Dec 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 17 Mar 2009
Brett Christopher Sutton - Director (Inactive)
Appointment date: 09 Jul 2008
Termination date: 26 Sep 2008
Address: Thorndon, Wellington,
Address used since 09 Jul 2008
Brett Allan Cruickshank - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 17 Jul 2008
Address: St Heliers, Auckland,
Address used since 15 Dec 2006
Gregory Martin Olliver - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 09 Jul 2008
Address: St Heliers, Auckland,
Address used since 10 May 2004
Peter John Haworth - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 20 Mar 2008
Address: St Heliers, Auckland,
Address used since 15 Dec 2006
Bruce Barrington Waters - Director (Inactive)
Appointment date: 15 Dec 2006
Termination date: 15 Nov 2007
Address: Epsom, Auckland,
Address used since 15 Dec 2006
Peter John Haworth - Director (Inactive)
Appointment date: 02 Nov 2005
Termination date: 01 Dec 2006
Address: St Heliers,
Address used since 02 Nov 2005
Peter John Haworth - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 20 Jul 2005
Address: St Heliers, Auckland,
Address used since 04 Jun 2004
Peter John Haworth - Director (Inactive)
Appointment date: 10 May 2004
Termination date: 03 Jun 2004
Address: St Heliers, Auckland,
Address used since 10 May 2004
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street