Shortcuts

Olijkan Holdings Limited

Type: NZ Limited Company (Ltd)
9429036018345
NZBN
1294735
Company Number
Registered
Company Status
116988046
GST Number
Current address
Level 2, Building One
181 High Street
Christchurch 8144
New Zealand
Registered & physical & service address used since 19 May 2022
Unit 1, 777 Ellesmere Road
Lincoln 7672
New Zealand
Registered & service address used since 10 Feb 2023

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.

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 600
Individual Olijkan, Benjamin Jacobus Lincoln
Christchurch
7672
New Zealand
Shares Allocation #2 Number of Shares: 600
Individual Olijkan, Karen Anne Lincoln
Christchurch
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wealleans, Raewyn Margaret Spreydon
Christchurch
Individual Wealleans, Paul Stuart Spreydon
Christchurch
Directors

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

Nearby companies

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