Shortcuts

Orange Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037281656
NZBN
1030700
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 18 Sep 2017

Orange Enterprises Limited, a registered company, was registered on 20 Apr 2000. 9429037281656 is the number it was issued. This company has been managed by 1 director, named Gregory Ian Orange - an active director whose contract started on 20 Apr 2000.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Orange Enterprises Limited had been using 287-293 Durham Street North, Christchurch Central, Christchurch as their physical address up until 18 Sep 2017.
Previous names used by this company, as we found at BizDb, included: from 20 Apr 2000 to 05 Feb 2002 they were named Orange Homes Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 80 shares (80 per cent). Lastly we have the 3rd share allocation (10 shares 10 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 28 Aug 2017 to 18 Sep 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 28 Oct 2014 to 28 Aug 2017

Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 24 Jun 2011 to 28 Oct 2014

Address: Level 6, 148 Victoria Street, Christchurch, 8140 New Zealand

Registered & physical address used from 13 Aug 2010 to 24 Jun 2011

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 27 Oct 2009 to 13 Aug 2010

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 16 Jun 2006 to 27 Oct 2009

Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch

Registered & physical address used from 22 Oct 2002 to 16 Jun 2006

Address: Goldsmith Fox Pkf, 236 Armagh St, Christchurch

Registered & physical address used from 20 Apr 2000 to 22 Oct 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Orange, Alison Anne Rd 2
Leeston
7682
New Zealand
Shares Allocation #2 Number of Shares: 80
Individual Taylor, Sandra Christchurch 8024

New Zealand
Individual Orange, Gregory Ian Rd 2
Leeston
7682
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Orange, Gregory Ian Rd 2
Leeston
7682
New Zealand
Directors

Gregory Ian Orange - Director

Appointment date: 20 Apr 2000

Address: Rd 2, Leeston, 7682 New Zealand

Address used since 14 Apr 2023

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 25 May 2016

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North