The Orange Intellectual Holdings Limited was registered on 21 Jun 2002 and issued a business number of 9429036463633. The registered LTD company has been supervised by 2 directors: Greg Antony Anderson - an active director whose contract started on 21 Jun 2002,
Timothy Alan Crighton - an inactive director whose contract started on 21 Jun 2002 and was terminated on 01 Mar 2015.
As stated in BizDb's information (last updated on 18 Apr 2024), this company registered 1 address: 7 Lowick Avenue, Cashmere, Christchurch, 8022 (type: office, delivery).
Up to 19 Oct 2011, The Orange Intellectual Holdings Limited had been using Level 8, 180 Manchester St, Christchurch as their registered address.
A total of 1000 shares are allocated to 6 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Anderson, Greg Antony (an individual) located at Christchurch.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Crighton, Elizabeth Helen Agnes - located at Christchurch.
The next share allotment (498 shares, 49.8%) belongs to 2 entities, namely:
Anderson, Greg Antony, located at Christchurch (an individual),
Matson, Oliver Roderick, located at Christchurch (an individual).
Principal place of activity
7 Lowick Avenue, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address #1: Level 8, 180 Manchester St, Christchurch New Zealand
Registered & physical address used from 18 Dec 2009 to 19 Oct 2011
Address #2: 120 Thames Street, Oamaru
Registered & physical address used from 10 Nov 2008 to 18 Dec 2009
Address #3: C/o Mckenzie Chartered Accountants Ltd, 120 Thames Street, Oamaru
Registered & physical address used from 12 Jan 2004 to 10 Nov 2008
Address #4: Central Chambers, 19 Eden Street, Oamaru
Registered & physical address used from 21 Jun 2002 to 12 Jan 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Anderson, Greg Antony |
Christchurch New Zealand |
21 Jun 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Crighton, Elizabeth Helen Agnes |
Christchurch New Zealand |
21 Jun 2002 - |
Shares Allocation #3 Number of Shares: 498 | |||
Individual | Anderson, Greg Antony |
Christchurch New Zealand |
21 Jun 2002 - |
Individual | Matson, Oliver Roderick |
Christchurch |
21 Jun 2002 - |
Shares Allocation #4 Number of Shares: 498 | |||
Individual | Crighton, Timothy Alan |
Christchurch New Zealand |
21 Jun 2002 - |
Individual | Matson, Oliver Roderick |
Christchurch |
21 Jun 2002 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Crighton, Timothy Alan |
Christchurch New Zealand |
21 Jun 2002 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Anderson, Nicola Marie |
Christchurch New Zealand |
21 Jun 2002 - |
Greg Antony Anderson - Director
Appointment date: 21 Jun 2002
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 01 Nov 2015
Timothy Alan Crighton - Director (Inactive)
Appointment date: 21 Jun 2002
Termination date: 01 Mar 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 01 May 2005
Overton Humphrys Limited
72 Hackthorne Road
Hampton Media Limited
11 Lady Polson Lane
Pickles Pro Limited
68 Hackthorne Road
Cashmere Glass Limited
70 Hackthorne Road
Mattella Holdings Limited
5 Sasaram Lane
Arendale Limited
4 Lady Polson Lane