Shortcuts

Overland Management Limited

Type: NZ Limited Company (Ltd)
9429036566778
NZBN
1198460
Company Number
Registered
Company Status
Current address
135 Gala Street
Queens Park
Invercargill 9810
New Zealand
Physical & service & registered address used since 29 Jan 2020

Overland Management Limited was incorporated on 11 Apr 2002 and issued a business number of 9429036566778. This registered LTD company has been run by 2 directors: David Keith Robertson - an active director whose contract started on 11 Apr 2002,
Ian Robert Henderson - an inactive director whose contract started on 11 Apr 2002 and was terminated on 01 May 2007.
According to our information (updated on 18 Apr 2024), the company filed 1 address: 135 Gala Street, Queens Park, Invercargill, 9810 (types include: physical, service).
Up until 29 Jan 2020, Overland Management Limited had been using 3 Esk Street West, Invercargill, Invercargill as their physical address.
BizDb identified old names for the company: from 11 Apr 2002 to 28 Jun 2007 they were named New Zealand Fishing Lures Limited.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 25 shares are held by 2 entities, namely:
Robertson, Anthony David Keith (an individual) located at Cromwell postcode 9383,
Robertson, David Keith (an individual) located at R D 3, Cromwell.
The second group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Robertson, David Keith - located at R D 3, Cromwell.

Addresses

Previous addresses

Address: 3 Esk Street West, Invercargill, Invercargill, 9810 New Zealand

Physical & registered address used from 29 Oct 2018 to 29 Jan 2020

Address: 433 Dee Street, Gladstone, Invercargill, 9810 New Zealand

Registered & physical address used from 18 Oct 2010 to 29 Oct 2018

Address: 21 The Crescent, Invercargill New Zealand

Physical & registered address used from 10 May 2006 to 18 Oct 2010

Address: C/- Cook Adam & Co, 181 Spey Street, Invercargill

Physical & registered address used from 11 Apr 2002 to 10 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Dec 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Robertson, Anthony David Keith Cromwell
9383
New Zealand
Individual Robertson, David Keith R D 3
Cromwell

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Robertson, David Keith R D 3
Cromwell

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Henderson, Beverley Jan Cromwell
Individual Robertson, Louretta Mary R D 3
Cromwell

New Zealand
Individual Henderson, Ian Robert Cromwell
Directors

David Keith Robertson - Director

Appointment date: 11 Apr 2002

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 01 Oct 2015

Address: R D 3, Cromwell, 9383 New Zealand

Address used since 01 Oct 2015


Ian Robert Henderson - Director (Inactive)

Appointment date: 11 Apr 2002

Termination date: 01 May 2007

Address: Cromwell,

Address used since 11 Apr 2002

Nearby companies

Jersey Girl Limited
Level 1, 162 Dee Street

Luna Enterprises 2023 Limited
Level 1, 162 Dee Street

Robin Chen & Co. Limited
Level 1, 162 Dee Street

J Gardyne Limited
Level 1, 162 Dee Street

Ridley Farms Limited
Level 1, 162 Dee Street

Fulton Street Holdings Limited
54 Fulton Street