Orange Homes (2005) Limited was launched on 19 Apr 2004 and issued a business number of 9429035450276. The registered LTD company has been run by 2 directors: Gregory Ian Orange - an active director whose contract began on 19 Apr 2004,
Aaron James Morrison - an inactive director whose contract began on 01 Aug 2012 and was terminated on 25 Sep 2019.
According to BizDb's information (last updated on 18 Apr 2024), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Up until 18 Sep 2017, Orange Homes (2005) Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their registered address.
BizDb found other names for this company: from 19 Apr 2004 to 09 Dec 2004 they were named Orange Homes (2004) Limited.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). In the first group, 998 shares are held by 1 entity, namely:
Longstaff Trustees No. 2 Limited (an entity) located at Huntsbury, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Orange, Alison Anne - located at Rd 2, Leeston.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Orange, Gregory Ian, located at Rd 2, Leeston (an individual).
Previous addresses
Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 28 Aug 2017 to 18 Sep 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 Mar 2014 to 28 Aug 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 27 Jun 2011 to 28 Aug 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 27 Jun 2011 to 19 Mar 2014
Address: Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand
Registered & physical address used from 13 Aug 2010 to 27 Jun 2011
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 30 Mar 2009 to 13 Aug 2010
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 22 Jun 2006 to 30 Mar 2009
Address: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical & registered address used from 19 Apr 2004 to 22 Jun 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Longstaff Trustees No. 2 Limited Shareholder NZBN: 9429034925607 |
Huntsbury Christchurch 8022 New Zealand |
23 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Orange, Alison Anne |
Rd 2 Leeston 7682 New Zealand |
22 Mar 2006 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Orange, Gregory Ian |
Rd 2 Leeston 7682 New Zealand |
19 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Morrison Trustee Services Limited Shareholder NZBN: 9429030529731 Company Number: 3986898 |
Central Christchurch Christchurch 8011 New Zealand |
22 Sep 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
02 Aug 2012 - 18 Mar 2020 |
Entity | Morrison Trustee Services Limited Shareholder NZBN: 9429030529731 Company Number: 3986898 |
Central Christchurch Christchurch 8011 New Zealand |
22 Sep 2016 - 18 Mar 2020 |
Individual | Morrison, Joanne Alice |
Ilam Christchurch 8041 New Zealand |
22 Sep 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
02 Aug 2012 - 18 Mar 2020 |
Individual | Tait, Ernest John |
Fendalton Christchurch |
19 Apr 2004 - 22 Mar 2006 |
Individual | Morrison, Joanne Alice |
Ilam Christchurch 8041 New Zealand |
22 Sep 2016 - 18 Mar 2020 |
Individual | Morrison, Aaron James |
Ilam Christchurch 8041 New Zealand |
02 Aug 2012 - 18 Mar 2020 |
Individual | Taylor, Sandra |
Spreydon Christchurch |
19 Apr 2004 - 22 Mar 2006 |
Gregory Ian Orange - Director
Appointment date: 19 Apr 2004
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 14 Apr 2023
Address: Rd 4, Christchurch, 7674 New Zealand
Address used since 18 Mar 2010
Aaron James Morrison - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 25 Sep 2019
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Aug 2012
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North