Shortcuts

Orakei Investments Limited

Type: NZ Limited Company (Ltd)
9429035629429
NZBN
1466656
Company Number
Registered
Company Status
Current address
Level 1
4 Brown Street, Ponsonby
Auckland 1011
New Zealand
Physical & registered & service address used since 12 Apr 2018

Orakei Investments Limited was started on 11 Dec 2003 and issued a number of 9429035629429. The registered LTD company has been managed by 3 directors: Anthony John Gapes - an active director whose contract began on 13 Mar 2009,
Craig Dallas Greenwood - an inactive director whose contract began on 11 Dec 2003 and was terminated on 13 Mar 2009,
Shannon James Walsh - an inactive director whose contract began on 11 Dec 2003 and was terminated on 23 Jan 2008.
As stated in our database (last updated on 29 May 2025), the company registered 1 address: Level 1, 4 Brown Street, Ponsonby, Auckland, 1011 (category: physical, registered).
Until 12 Apr 2018, Orakei Investments Limited had been using Level 3, 62 Victoria Street West, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Gapes, Anthony John (a director) located at Herne Bay, Auckland postcode 1011.

Addresses

Previous addresses

Address: Level 3, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 31 May 2016 to 12 Apr 2018

Address: Level 10, 62 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 04 May 2011 to 31 May 2016

Address: Level 10, 62 Victoria Street, Auckland New Zealand

Registered & physical address used from 01 Apr 2010 to 04 May 2011

Address: Level 1, 18 Normanby Road, Mt Eden, Auckland

Physical & registered address used from 08 Jun 2009 to 01 Apr 2010

Address: Level 3, 128 Broadway Newmarket, Auckland

Physical & registered address used from 14 Jun 2005 to 08 Jun 2009

Address: 70a Tautari Street, Orakei, Auckland

Physical & registered address used from 11 Dec 2003 to 14 Jun 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Gapes, Anthony John Herne Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Company Number: 1837551
Other Muskdusk Pty Limited
Entity Eliza Number 1 Limited
Shareholder NZBN: 9429039964953
Company Number: 236061
Entity Victoria Street West Limited
Shareholder NZBN: 9429034006894
Company Number: 1838672
St Heliers
Auckland
1071
New Zealand
Entity Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Company Number: 1837551
Entity Tranmere Finance Limited
Shareholder NZBN: 9429037715182
Company Number: 935396
Entity Victoria Street West Limited
Shareholder NZBN: 9429034006894
Company Number: 1838672
St Heliers
Auckland
1071
New Zealand
Entity Tranmere Finance Limited
Shareholder NZBN: 9429037715182
Company Number: 935396
Other Null - Muskdusk Pty Limited
Individual Lovett, Raewyn Qantas House
191 Queen Street
Individual Davenport, Kate Epsom
Auckland
Entity Dallas No. 2 Trustee Limited
Shareholder NZBN: 9429034009321
Company Number: 1837551
Entity Eliza Number 1 Limited
Shareholder NZBN: 9429039964953
Company Number: 236061

Ultimate Holding Company

22 May 2016
Effective Date
Victoria Street West Limited
Name
Ltd
Type
1838672
Ultimate Holding Company Number
NZ
Country of origin
Level 10
52 Swanson Street
Auckland 1010
New Zealand
Address
Directors

Anthony John Gapes - Director

Appointment date: 13 Mar 2009

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 10 Jun 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 May 2016


Craig Dallas Greenwood - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 13 Mar 2009

Address: Orakei, Auckland,

Address used since 11 Dec 2003


Shannon James Walsh - Director (Inactive)

Appointment date: 11 Dec 2003

Termination date: 23 Jan 2008

Address: Glendowie, Auckland,

Address used since 14 Sep 2006