Ormond Engineering Limited, a registered company, was started on 16 May 2000. 9429037265472 is the New Zealand Business Number it was issued. "General engineering" (business classification C249910) is how the company has been categorised. This company has been run by 5 directors: Sylvia Jean Ormond - an active director whose contract began on 12 Apr 2001,
Victor William Lenard Ormond - an active director whose contract began on 12 Apr 2001,
Kevin Ormond - an active director whose contract began on 22 Jan 2009,
Charmaine Louise Ormond - an inactive director whose contract began on 16 May 2000 and was terminated on 30 Jun 2002,
Kevin Victor Ormond - an inactive director whose contract began on 16 May 2000 and was terminated on 30 Jun 2002.
Last updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 21 Edwin Feist Place, Solway, Masterton, 5810 (type: postal, office).
Ormond Engineering Limited had been using 123 Ngaumutawa Rd, Masterton as their registered address up to 13 Feb 2014.
Old names for this company, as we identified at BizDb, included: from 16 May 2000 to 18 Apr 2005 they were called Te Poraka Enterprises Limited.
A total of 40000 shares are allocated to 12 shareholders (6 groups). The first group consists of 9600 shares (24 per cent) held by 4 entities. Next there is the second group which consists of 2 shareholders in control of 9600 shares (24 per cent). Finally the third share allocation (800 shares 2 per cent) made up of 1 entity.
Principal place of activity
21 Edwin Feist Place, Solway, Masterton, 5810 New Zealand
Previous addresses
Address #1: 123 Ngaumutawa Rd, Masterton New Zealand
Registered & physical address used from 29 Jan 2009 to 13 Feb 2014
Address #2: 412 West Road, Mauriceville West, Masterton
Registered address used from 26 Feb 2008 to 29 Jan 2009
Address #3: 3 West Road, Mauriceville West, R D 2, Masterton
Physical address used from 03 May 2006 to 29 Jan 2009
Address #4: 3 West Road, Mauriceville West, R D 2, Masterton
Registered address used from 03 May 2006 to 26 Feb 2008
Address #5: Rd2, 3 West Road, Mauriceville, Masterton
Registered address used from 23 Apr 2001 to 03 May 2006
Address #6: R D 2, 3 West Road, Mauriceville, Masterton
Physical address used from 16 May 2000 to 03 May 2006
Address #7: Rd2, 3 West Road, Mauriceville, Masterton
Physical address used from 16 May 2000 to 16 May 2000
Basic Financial info
Total number of Shares: 40000
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9600 | |||
Individual | Ormond, Sylvia Jean |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2012) Limited Shareholder NZBN: 9429030718623 |
50 Customhouse Quay Wellington 6011 New Zealand |
26 Sep 2012 - |
Individual | Ormond, Victor William Lenard |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Individual | Ormond, Kevin Victor |
Solway Masterton 5810 New Zealand |
21 Aug 2007 - |
Shares Allocation #2 Number of Shares: 9600 | |||
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2012) Limited Shareholder NZBN: 9429030718623 |
50 Customhouse Quay Wellington 6011 New Zealand |
26 Sep 2012 - |
Individual | Ormond, Kevin Victor |
Solway Masterton 5810 New Zealand |
21 Aug 2007 - |
Shares Allocation #3 Number of Shares: 800 | |||
Individual | Ormond, Kevin Victor |
Solway Masterton 5810 New Zealand |
21 Aug 2007 - |
Shares Allocation #4 Number of Shares: 19200 | |||
Individual | Ormond, Sylvia Jean |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Entity (NZ Limited Company) | Duncan Cotterill Wellington Trustee (2012) Limited Shareholder NZBN: 9429030718623 |
50 Customhouse Quay Wellington 6011 New Zealand |
26 Sep 2012 - |
Individual | Ormond, Victor William Lenard |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Shares Allocation #5 Number of Shares: 400 | |||
Individual | Ormond, Sylvia Jean |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Shares Allocation #6 Number of Shares: 400 | |||
Individual | Ormond, Victor William Lenard |
Solway Masterton 5810 New Zealand |
16 May 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Saunders, Karyn |
Masterton Masterton 5810 New Zealand |
26 Sep 2012 - 11 Dec 2019 |
Individual | Saunders, Karyn |
Masterton Masterton 5810 New Zealand |
26 Sep 2012 - 11 Dec 2019 |
Sylvia Jean Ormond - Director
Appointment date: 12 Apr 2001
Address: Solway, Masterton, 5810 New Zealand
Address used since 08 Oct 2012
Victor William Lenard Ormond - Director
Appointment date: 12 Apr 2001
Address: Solway, Masterton, 5810 New Zealand
Address used since 08 Oct 2012
Kevin Ormond - Director
Appointment date: 22 Jan 2009
Address: Solway, Masterton, 5810 New Zealand
Address used since 05 Jan 2022
Address: Newman, 6753 Australia
Address used since 03 Jan 2021
Address: Solway, Masterton, 5810 New Zealand
Address used since 16 Aug 2018
Address: Masterton, Masterton, 5810 New Zealand
Address used since 12 Aug 2017
Address: Solway, Masterton, 5810 New Zealand
Address used since 04 Feb 2013
Charmaine Louise Ormond - Director (Inactive)
Appointment date: 16 May 2000
Termination date: 30 Jun 2002
Address: Loganholme, Queensland 4129, Australia,
Address used since 16 May 2000
Kevin Victor Ormond - Director (Inactive)
Appointment date: 16 May 2000
Termination date: 30 Jun 2002
Address: Loganholme, Queensland 4129, Australia,
Address used since 16 May 2000
Hospice Wairarapa Community Trust Board
23 Edwin Feist Place
Oha Honey Limited Partnership
17 Edwin Feist Place
The Manukatoa Charitable Trust
17 Edwin Feist Place
Manukamed Gp Limited
3 Edwin Feist Place
Manukamed Holdings Gp Limited
3 Edwin Feist Place
Satyajyot Limited
290 High Street
Blue Steel Limited
39 Jellicoe Street
Daytech Engineering Limited
124 Lincoln Road
Diamond Engineering Services Limited
40 Woodward Street
Mancave New Zealand (2012) Limited
27b Princess Street
Sharp Engineering Ashburton Limited
39 Jellicoe Street
Srw Engineering Limited
39 Jellicoe Street