Oingo Holdings Limited, a registered company, was launched on 21 May 2004. 9429035418788 is the NZ business identifier it was issued. This company has been run by 4 directors: Gillian Alice Tunstall Ching - an active director whose contract started on 26 May 2016,
Philip Davis Stephens - an active director whose contract started on 05 Sep 2021,
Vivian Sherill Stephens - an inactive director whose contract started on 21 May 2004 and was terminated on 05 Sep 2021,
William Herbert Ballantyne - an inactive director whose contract started on 21 May 2004 and was terminated on 26 May 2016.
Updated on 30 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 51B Whiting Crescent, Greenmeadows, Napier, 4112 (registered address),
51B Whiting Crescent, Greenmeadows, Napier, 4112 (service address),
10 Forbury Way, Taradale, Napier, 4112 (physical address).
Oingo Holdings Limited had been using 10 Forbury Way, Taradale, Napier as their registered address up to 30 Oct 2023.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50 per cent).
Previous addresses
Address #1: 10 Forbury Way, Taradale, Napier, 4112 New Zealand
Registered & service address used from 13 Dec 2021 to 30 Oct 2023
Address #2: 107 King Street, Taradale, Napier, 4112 New Zealand
Physical & registered address used from 08 Nov 2012 to 13 Dec 2021
Address #3: Small Business Accounting, 281 Gloucester Street, Taradale, Napier 4112 New Zealand
Physical & registered address used from 15 Dec 2009 to 08 Nov 2012
Address #4: Corner Eastbourne & Market Streets, Hastings
Physical & registered address used from 05 May 2008 to 15 Dec 2009
Address #5: C/-geenty Walsh & Partners Ltd, 201b Warren Street, Hastings
Physical & registered address used from 21 May 2004 to 05 May 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: October
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Stephens, Philip |
Meeanee Napier 4112 New Zealand |
03 Dec 2021 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Ching, Gillian Alice Tunstall |
Greenmeadows Napier 4112 New Zealand |
31 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stephens, Vivian Sherill |
Taradale Napier New Zealand |
21 May 2004 - 03 Dec 2021 |
Individual | Ballantyne, William Herbert |
Bay View Hawke's Bay |
21 May 2004 - 31 May 2016 |
Gillian Alice Tunstall Ching - Director
Appointment date: 26 May 2016
Address: Greenmeadows, Napier, 4112 New Zealand
Address used since 26 May 2016
Philip Davis Stephens - Director
Appointment date: 05 Sep 2021
Address: Meeanee, Napier, 4112 New Zealand
Address used since 19 Oct 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 05 Sep 2021
Vivian Sherill Stephens - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 05 Sep 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 31 May 2007
William Herbert Ballantyne - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 26 May 2016
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 14 Dec 2015
Little Brown Kiwi New Zealand Limited
76 King Street
Ecobright Energy Solutions Limited
71 King Street
Majrc Properties Limited
69 King Street
Pair Investments Limited
7 Newbury Place
M.e./c.f.s. Support Hawkes Bay
3 Newbury Place
Outdoor Concepts Napier Limited
57 Trent Street