Ohakune Properties Limited was registered on 07 Sep 1999 and issued a number of 9429037497781. This registered LTD company has been run by 2 directors: Gavin Austin Hoare - an active director whose contract started on 07 Sep 1999,
Keith Graham Sutton - an inactive director whose contract started on 07 Sep 1999 and was terminated on 31 May 2007.
As stated in BizDb's database (updated on 12 Apr 2024), the company registered 1 address: 90 Mangatawhiri Road, Warkwoth, 0986 (category: registered, physical).
Up to 17 Sep 2018, Ohakune Properties Limited had been using 90 Mangatawhiri Road, Rd 6, Warkworth as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Impact Legal Trustee Limited (an entity) located at 138 The Terrace, Wellington,
Hoare, Gavin Austin (an individual) located at Rd 6, Warkworth postcode 0986.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Hoare, Gavin Austin - located at Rd 6, Warkworth.
The third share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hoare, Joanne, located at Omaha (an individual).
Previous addresses
Address #1: 90 Mangatawhiri Road, Rd 6, Warkworth, 0986 New Zealand
Registered address used from 10 Sep 2018 to 17 Sep 2018
Address #2: 90 Mangatawhiri Road, Omaha, 0986 New Zealand
Physical & registered address used from 03 Sep 2018 to 10 Sep 2018
Address #3: 88 Mangatawhiri Road, Rd 6, Warkworth, 0986 New Zealand
Registered & physical address used from 19 Aug 2014 to 03 Sep 2018
Address #4: 88 Mangatawhiri Road, Rd 6, Warkworth, 0986 New Zealand
Registered address used from 18 Aug 2014 to 19 Aug 2014
Address #5: 5 Ambassador Glade, Orewa, Auckland, 0931 New Zealand
Registered address used from 29 Sep 2010 to 18 Aug 2014
Address #6: 5 Ambassador Glade, Orewa, Auckland, 0931 New Zealand
Physical address used from 29 Sep 2010 to 19 Aug 2014
Address #7: 49 Dowse Drive, Maungaraki, Lower Hutt New Zealand
Registered & physical address used from 30 Sep 2009 to 29 Sep 2010
Address #8: C/-2b Marina Grove, Lower Hutt
Physical & registered address used from 25 Jun 2007 to 30 Sep 2009
Address #9: 259 Wakefield Street, Wellington
Physical & registered address used from 28 Jul 2006 to 25 Jun 2007
Address #10: Sutton Mccarthy, Level 5, 138 The Terrace, Wellington
Registered address used from 12 Apr 2000 to 28 Jul 2006
Address #11: Sutton Mccarthy, Level 5, 138 The Terrace, Wellington
Physical address used from 07 Sep 1999 to 28 Jul 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 18 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 |
138 The Terrace Wellington |
18 Jun 2007 - |
Individual | Hoare, Gavin Austin |
Rd 6 Warkworth 0986 New Zealand |
07 Sep 1999 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hoare, Gavin Austin |
Rd 6 Warkworth 0986 New Zealand |
07 Sep 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hoare, Joanne |
Omaha 0986 New Zealand |
02 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sutton, Keith Graham |
Ohariu Valley Wellington |
07 Sep 1999 - 13 Jul 2005 |
Individual | Boyer, Brian Kevin |
Lower Hutt Wellington |
07 Sep 1999 - 27 Jun 2010 |
Gavin Austin Hoare - Director
Appointment date: 07 Sep 1999
Address: Omaha, 0986 New Zealand
Address used since 24 Aug 2018
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 08 Aug 2014
Keith Graham Sutton - Director (Inactive)
Appointment date: 07 Sep 1999
Termination date: 31 May 2007
Address: Ohariu Valley, Wellington,
Address used since 13 Jul 2005
Essm Limited
82 Mangatawhiri Road
Willy Holdings Limited
51 Kokopu Street
Ma De Holdings Limited
51 Kokopu Street
Den Mark Properties Limited
51 Kokopu Street
Denlyn Limited
51 Kokopu Street
Ferndale Estate Limited
51 Kokopu Street