Olijkan Holdings Limited was started on 20 May 2003 and issued a number of 9429036018345. This registered LTD company has been supervised by 4 directors: Karen Anne Olijkan - an active director whose contract began on 24 May 2015,
Benjamin Jacobus Olijkan - an active director whose contract began on 24 May 2015,
Raewyn Margaret Wealleans - an inactive director whose contract began on 20 May 2003 and was terminated on 25 May 2015,
Paul Stuart Wealleans - an inactive director whose contract began on 20 May 2003 and was terminated on 24 May 2015.
As stated in our database (updated on 08 Apr 2024), the company uses 1 address: Unit 1, 777 Ellesmere Road, Lincoln, 7672 (types include: registered, service).
Up to 19 May 2022, Olijkan Holdings Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
BizDb found old names used by the company: from 20 May 2003 to 23 Dec 2020 they were named Ace Packaging Limited.
A total of 1200 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 600 shares are held by 1 entity, namely:
Olijkan, Benjamin Jacobus (an individual) located at Lincoln, Christchurch postcode 7672.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Olijkan, Karen Anne - located at Lincoln, Christchurch.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 09 Jun 2017 to 19 May 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 04 Jun 2015 to 09 Jun 2017
Address #3: The Office Of Phillip J Blacktopp, Unit 2, St James Court, 77 Gloucester Street, Christchurch New Zealand
Registered & physical address used from 15 Mar 2005 to 04 Jun 2015
Address #4: The Office Of Phillip J Blacktopp, Unit 12, St James Court, 77 Gloucester Street, Christchurch
Registered & physical address used from 20 May 2003 to 15 Mar 2005
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Individual | Olijkan, Benjamin Jacobus |
Lincoln Christchurch 7672 New Zealand |
29 May 2015 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Olijkan, Karen Anne |
Lincoln Christchurch 7672 New Zealand |
29 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wealleans, Raewyn Margaret |
Spreydon Christchurch |
20 May 2003 - 29 May 2015 |
Individual | Wealleans, Paul Stuart |
Spreydon Christchurch |
20 May 2003 - 29 May 2015 |
Karen Anne Olijkan - Director
Appointment date: 24 May 2015
Address: Lincoln, Christchurch, 7672 New Zealand
Address used since 20 May 2016
Benjamin Jacobus Olijkan - Director
Appointment date: 24 May 2015
Address: Lincoln, Christchurch, 7672 New Zealand
Address used since 20 May 2016
Raewyn Margaret Wealleans - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 25 May 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 May 2003
Paul Stuart Wealleans - Director (Inactive)
Appointment date: 20 May 2003
Termination date: 24 May 2015
Address: Spreydon, Christchurch, 8024 New Zealand
Address used since 20 May 2003
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One