Ohiwa Investments Limited was launched on 24 Mar 2000 and issued a New Zealand Business Number of 9429037326913. The registered LTD company has been supervised by 4 directors: Craig Murray Thompson - an active director whose contract started on 24 Mar 2000,
Murray Stewart Thompson - an inactive director whose contract started on 24 Mar 2000 and was terminated on 30 Sep 2014,
Marilyn Alice Thompson - an inactive director whose contract started on 24 Mar 2000 and was terminated on 30 Sep 2014,
Michelle Ruth Thompson - an inactive director whose contract started on 24 Mar 2000 and was terminated on 17 May 2012.
According to BizDb's data (last updated on 21 Feb 2024), the company registered 1 address: 44 Reads Quay, Gisborne, Gisborne, 4010 (types include: registered, physical).
Up until 06 May 2011, Ohiwa Investments Limited had been using Chrisp & Davidson, 44 Reads Quay, Gisborne as their registered address.
A total of 1200 shares are allocated to 1 group (3 shareholders in total). When considering the first group, 1200 shares are held by 3 entities, namely:
Thompson, Craig Murray (an individual) located at Opotiki postcode 3198,
Clm Trustees (Thompson) Limited (an entity) located at Level 3, Tauranga postcode 3110,
De Lautour, Allan Colquhoun (an individual) located at Gisborne, Gisborne postcode 4010.
Previous addresses
Address: Chrisp & Davidson, 44 Reads Quay, Gisborne New Zealand
Registered & physical address used from 05 May 2010 to 06 May 2011
Address: Chrisp & Davidson, 108 Lowe Street, Gisborne
Physical address used from 24 May 2002 to 05 May 2010
Address: 108 Lowe Street, Gisborne
Registered address used from 28 Feb 2002 to 05 May 2010
Address: Focus Chartered Accountants, Cnr Pyne And Mcalister Streets, Whakatane
Registered address used from 12 Apr 2000 to 28 Feb 2002
Address: Focus Chartered Accountants, Cnr Pyne And Mcalister Streets, Whakatane
Physical address used from 27 Mar 2000 to 24 May 2002
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Individual | Thompson, Craig Murray |
Opotiki 3198 New Zealand |
28 Apr 2004 - |
Entity (NZ Limited Company) | Clm Trustees (thompson) Limited Shareholder NZBN: 9429047849167 |
Level 3 Tauranga 3110 New Zealand |
22 Dec 2021 - |
Individual | De Lautour, Allan Colquhoun |
Gisborne Gisborne 4010 New Zealand |
05 Apr 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Michelle Ruth |
Rd 2 Opotiki 3198 New Zealand |
28 Apr 2004 - 08 Jun 2012 |
Individual | De Lautour, Allan Colquhaun |
Rd 1 Gisborne 4071 New Zealand |
24 Mar 2000 - 05 Apr 2023 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Oct 2014 - 04 Apr 2022 |
Individual | De Lautour, Allan Colquhaun |
Rd 1 Gisborne 4071 New Zealand |
24 Mar 2000 - 05 Apr 2023 |
Individual | De Lautour, Allan Colquhaun |
Rd 1 Gisborne 4071 New Zealand |
24 Mar 2000 - 05 Apr 2023 |
Entity | Clm Trustees Limited Shareholder NZBN: 9429036208098 Company Number: 1262310 |
Tauranga 3110 New Zealand |
01 Oct 2014 - 04 Apr 2022 |
Individual | De Lautour, Allan Colquhaun |
Rd 1 Gisborne 4071 New Zealand |
24 Mar 2000 - 05 Apr 2023 |
Individual | Thompson, Murray Stewart |
Rd 2 Opotiki 3198 New Zealand |
24 Mar 2000 - 01 Oct 2014 |
Individual | De Lautour, Allan Colquhaun |
Rd 1 Gisborne 4071 New Zealand |
24 Mar 2000 - 05 Apr 2023 |
Individual | Thompson, Marilyn Alice |
Rd 2 Opotiki 3198 New Zealand |
24 Mar 2000 - 01 Oct 2014 |
Craig Murray Thompson - Director
Appointment date: 24 Mar 2000
Address: Opotiki, 3198 New Zealand
Address used since 01 Nov 2019
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 28 Apr 2010
Murray Stewart Thompson - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 30 Sep 2014
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 28 Apr 2010
Marilyn Alice Thompson - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 30 Sep 2014
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 28 Apr 2010
Michelle Ruth Thompson - Director (Inactive)
Appointment date: 24 Mar 2000
Termination date: 17 May 2012
Address: Rd 2, Opotiki, 3198 New Zealand
Address used since 28 Apr 2010
Gisborne Garagiste Wine Company Limited
44 Reads Quay
Mcneil Farming Limited
44 Reads Quay
Marika Station (2010) Limited
44 Reads Quay
44 Reads Quay Limited
44 Reads Quay
Myles Mullooly Limited
44 Reads Quay
Cool Tech (2006) Limited
44 Reads Quay