Shortcuts

Ohiti Estate Limited

Type: NZ Limited Company (Ltd)
9429037223694
NZBN
1042934
Company Number
Registered
Company Status
Current address
21 Browning Street
Napier South
Napier 4110
New Zealand
Registered & physical & service address used since 26 Jul 2022

Ohiti Estate Limited, a registered company, was started on 14 Jul 2000. 9429037223694 is the number it was issued. This company has been run by 4 directors: Peter John Robertson - an active director whose contract started on 11 Sep 2003,
Peter Whittington - an active director whose contract started on 30 Jun 2004,
Warren Gustive Gundersen - an inactive director whose contract started on 14 Jul 2000 and was terminated on 30 Jun 2004,
Christine Dorothy Gundersen - an inactive director whose contract started on 14 Jul 2000 and was terminated on 09 Sep 2003.
Last updated on 08 Mar 2024, the BizDb database contains detailed information about 1 address: 21 Browning Street, Napier South, Napier, 4110 (type: registered, physical).
Ohiti Estate Limited had been using 27A Austin Street, Onekawa, Napier as their registered address up to 26 Jul 2022.
One entity owns all company shares (exactly 10000 shares) - Brookfields Vineyards (1977) Limited - located at 4110, Napier.

Addresses

Previous addresses

Address: 27a Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 02 Feb 2022 to 26 Jul 2022

Address: 27 Austin Street, Onekawa, Napier, 4110 New Zealand

Registered & physical address used from 20 Feb 2014 to 02 Feb 2022

Address: 27a Austin Street, Onekawa, Napier New Zealand

Registered & physical address used from 14 May 2007 to 20 Feb 2014

Address: Harding & Associates Ltd, 27a Austin Street, Onekawa, Napier

Physical & registered address used from 25 Jan 2006 to 14 May 2007

Address: 376 Brookfields Rd.,, Meeanee, Napier

Registered address used from 20 Jun 2005 to 25 Jan 2006

Address: Geenty Walsh & Partners Ltd, Chartered Accountants, 201b Warren Street North, Hastings

Physical address used from 25 May 2004 to 25 Jan 2006

Address: 295 Kawera Road, R D 9, Hastings

Registered address used from 29 Apr 2003 to 20 Jun 2005

Address: Woodthorpe Terraces, R D 9, Hastings

Physical address used from 29 Jun 2001 to 29 Jun 2001

Address: 201b Warren St North, Hastings

Physical address used from 29 Jun 2001 to 25 May 2004

Address: Woodthorpe Terraces, R D 9, Hastings

Registered address used from 14 Jul 2000 to 29 Apr 2003

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Brookfields Vineyards (1977) Limited
Shareholder NZBN: 9429040208367
Napier
4183
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gundersen, Warren Gustive R D 9
Hastings
Individual Gundersen, Christine Dorothy R D 9
Hastings

Ultimate Holding Company

21 Jul 1991
Effective Date
Brookfields Vineyards (1977) Limited
Name
Ltd
Type
165292
Ultimate Holding Company Number
NZ
Country of origin
27 Austin Street
Onekawa
Napier 4110
New Zealand
Address
Directors

Peter John Robertson - Director

Appointment date: 11 Sep 2003

Address: Napier South, Napier, 4110 New Zealand

Address used since 14 Feb 2018

Address: Meeanee, Napier, 4183 New Zealand

Address used since 22 Feb 2016


Peter Whittington - Director

Appointment date: 30 Jun 2004

Address: Lower Hutt, Wellington, 5011 New Zealand

Address used since 30 Jun 2004


Warren Gustive Gundersen - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 30 Jun 2004

Address: R D 9, Hastings,

Address used since 17 Apr 2003


Christine Dorothy Gundersen - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 09 Sep 2003

Address: R D 9, Hastings,

Address used since 17 Apr 2003

Nearby companies