Oliver Brothers Limited, a registered company, was started on 14 Apr 2000. 9429037285081 is the business number it was issued. The company has been supervised by 2 directors: Steven John Alexander Oliver - an active director whose contract started on 14 Apr 2000,
Gary Stuart Oliver - an inactive director whose contract started on 14 Apr 2000 and was terminated on 20 Dec 2012.
Last updated on 09 May 2025, our database contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Oliver Brothers Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address until 10 Nov 2021.
A total of 100 shares are issued to 5 shareholders (3 groups). The first group is comprised of 2 shares (2%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%). Finally there is the next share allocation (48 shares 48%) made up of 3 entities.
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 24 Apr 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 02 Sep 2015 to 24 Apr 2017
Address: 1187 Earl Road, Rd 21, Geraldine, 7991 New Zealand
Physical & registered address used from 27 Feb 2013 to 02 Sep 2015
Address: 17 Avenal Street, Winchester, 7958 New Zealand
Registered & physical address used from 28 Feb 2012 to 27 Feb 2013
Address: 17 Avenal Street, Winchester 7958 New Zealand
Physical address used from 22 Feb 2010 to 28 Feb 2012
Address: 17 Avenal Streeet, Winchester 7958 New Zealand
Registered address used from 22 Feb 2010 to 28 Feb 2012
Address: 17 Avenal Street, Winchester
Registered & physical address used from 14 Apr 2000 to 22 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 01 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2 | |||
| Individual | Oliver, Raelene Janet |
Rd 21 Geraldine 7991 New Zealand |
28 Feb 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Oliver, Steven John Alexander |
Rd 21 Geraldine 7991 New Zealand |
14 Apr 2000 - |
| Shares Allocation #3 Number of Shares: 48 | |||
| Individual | Oliver, Raelene |
11 Strathallan Street Timaru 7910 New Zealand |
17 Jul 2009 - |
| Other (Other) | Steven J Oliver |
11 Strathallan Street Timaru 7910 New Zealand |
28 Feb 2004 - |
| Individual | Proudfoot, Grant |
Timaru 7910 New Zealand |
17 Jul 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Oliver, Gary Stuart |
Winchester |
14 Apr 2000 - 17 Jul 2009 |
| Individual | Oliver, Gary Stuart |
Winchester 7958 New Zealand |
17 Jul 2009 - 14 May 2013 |
| Individual | Oliver, Lynette Maree |
Winchester 7958 New Zealand |
28 Feb 2004 - 14 May 2013 |
Steven John Alexander Oliver - Director
Appointment date: 14 Apr 2000
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 04 Feb 2016
Gary Stuart Oliver - Director (Inactive)
Appointment date: 14 Apr 2000
Termination date: 20 Dec 2012
Address: Winchester,
Address used since 14 Apr 2000
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Tangaroa Holdings Limited
Level 1, 100 Moorhouse Avenue