Ohautira Holdings Co Limited, a registered company, was started on 16 Oct 2000. 9429037125158 is the NZBN it was issued. This company has been supervised by 3 directors: Charlie Clinton Wynyard - an active director whose contract began on 19 Mar 2018,
Bruce Allan Wynyard - an inactive director whose contract began on 16 Oct 2000 and was terminated on 16 Apr 2018,
Miriama Kirihaemata Wynyard - an inactive director whose contract began on 16 Oct 2000 and was terminated on 24 Jul 2005.
Last updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (registered address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2120 (service address),
Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 (physical address).
Ohautira Holdings Co Limited had been using Unit 2D, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe as their registered address up until 13 Dec 2023.
A total of 1000 shares are issued to 9 shareholders (7 groups). The first group consists of 2 shares (0.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2 shares (0.2 per cent). Lastly there is the next share allotment (2 shares 0.2 per cent) made up of 1 entity.
Previous addresses
Address #1: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & service address used from 10 Oct 2022 to 13 Dec 2023
Address #2: Unit 2d, Level 1, 7 Wrightson Way, Pukekohe, Pukekohe, 2340 New Zealand
Registered & physical address used from 04 Dec 2020 to 10 Oct 2022
Address #3: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Registered & physical address used from 09 Nov 2010 to 04 Dec 2020
Address #4: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Registered & physical address used from 02 May 2003 to 09 Nov 2010
Address #5: 11 Massey Avenue, Pukekohe, Being The Offices Of Kelly Riggs,, Chartered Accountants (ground Floor)
Registered address used from 04 Nov 2001 to 02 May 2003
Address #6: 11 Massey Avenue, Pukekohe, Being The Offices Of Kelly Riggs,, Chartered Accountants (ground Floor)
Physical address used from 04 Nov 2001 to 04 Nov 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Wynyard, Leslie |
Totara Park Auckland 2019 New Zealand |
16 Oct 2000 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Wynyard, Gladwyn Three Quarters |
Rd 1 Raglan New Zealand |
16 Oct 2000 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Wynyard, Allan Mark |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - |
Shares Allocation #4 Number of Shares: 255 | |||
Individual | Periam, Craig Harvey |
Rd 1 Te Kauwhata New Zealand |
16 Oct 2000 - |
Individual | Wynyard, Charlie Clinton |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - |
Shares Allocation #5 Number of Shares: 2 | |||
Other (Other) | Estate Of Blundle Duiya Wynyard |
Rd 1 Raglan 3295 New Zealand |
30 Oct 2018 - |
Shares Allocation #6 Number of Shares: 2 | |||
Individual | Wynyard, Charlie Clinton |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - |
Shares Allocation #7 Number of Shares: 480 | |||
Individual | Wynyard, Charlie Clinton |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - |
Individual | Periam, Craig Harvey |
Rd 1 Te Kauwhata New Zealand |
16 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wynyard, Blundle Duiya |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - 30 Oct 2018 |
Individual | Wynyard, Miriama Kirihaemata |
Rd 1 Raglan |
16 Oct 2000 - 02 Dec 2005 |
Individual | Wynyard, Bruce Allan |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - 30 Oct 2018 |
Other | Wynyard Bruce Allan |
Rd 1 Raglan 3295 New Zealand |
02 Dec 2005 - 30 Oct 2018 |
Individual | Wynyard, Bruce Allan |
Rd 1 Raglan 3295 New Zealand |
16 Oct 2000 - 30 Oct 2018 |
Individual | Wynyard, Miriama Kirihaemata |
Rd 1 Raglan |
16 Oct 2000 - 02 Dec 2005 |
Charlie Clinton Wynyard - Director
Appointment date: 19 Mar 2018
Address: Parkvale, Hastings, 4122 New Zealand
Address used since 19 Mar 2018
Bruce Allan Wynyard - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 16 Apr 2018
Address: Rd 1, Raglan, 3295 New Zealand
Address used since 29 Oct 2009
Miriama Kirihaemata Wynyard - Director (Inactive)
Appointment date: 16 Oct 2000
Termination date: 24 Jul 2005
Address: Rd 1, Raglan,
Address used since 16 Oct 2000
Emandjay Enterprises Limited
13 West Street
Cpl Bayliss Trustee Limited
13 West Street
Target Sports Nz Limited
13 West Street
Retama Holdings Limited
13 West Street
Blade Runners Mowing Limited
13 West Street
Deja Vu Restoration Limited
13 West Street