Shortcuts

Orua Olive Estate Limited

Type: NZ Limited Company (Ltd)
9429037568344
NZBN
962661
Company Number
Registered
Company Status
A013710
Industry classification code
Olive Growing
Industry classification description
Current address
43 Wendover Road
Glendowie
Auckland 1071
New Zealand
Physical & service address used since 22 Jun 1999
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Registered address used since 05 Dec 2013
10 Maheke Street
St Heliers
Auckland 1071
New Zealand
Postal address used since 06 Dec 2023

Orua Olive Estate Limited was registered on 21 Jun 1999 and issued a number of 9429037568344. The registered LTD company has been supervised by 5 directors: Megan Louise Hollister - an active director whose contract began on 21 Jun 1999,
Ian David Hollister - an active director whose contract began on 21 Jun 1999,
Janice Robin Hollister - an active director whose contract began on 21 Jun 1999,
Adrian Paul Wild - an active director whose contract began on 21 Jun 1999,
Howard G. - an inactive director whose contract began on 21 Jun 1999 and was terminated on 13 Dec 2021.
As stated in BizDb's database (last updated on 27 Mar 2024), this company registered 1 address: 10 Maheke Street, St Heliers, Auckland, 1071 (category: postal, registered).
Up to 05 Dec 2013, Orua Olive Estate Limited had been using 163 Gillies Avenue, Epsom, Auckland as their registered address.
A total of 4000 shares are allocated to 4 groups (4 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Hollister, Megan Louise (an individual) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 1 shareholder, holds 12.5% shares (exactly 500 shares) and includes
Hollister, Ian David - located at Glendowie, Auckland.
The next share allotment (1000 shares, 25%) belongs to 1 entity, namely:
Wild, Adrian Paul, located at St Heliers, Auckland (an individual). Orua Olive Estate Limited was classified as "Olive growing" (business classification A013710).

Addresses

Principal place of activity

43 Wendover Road, Glendowie, Auckland, 1071 New Zealand


Previous addresses

Address #1: 163 Gillies Avenue, Epsom, Auckland, 1023 New Zealand

Registered address used from 04 Jul 2011 to 05 Dec 2013

Address #2: 43 Gillies Ave, New Market, Auckland New Zealand

Registered address used from 25 Jul 2008 to 04 Jul 2011

Address #3: 680 Remuera Road, Remuera, Auckland

Registered address used from 12 Apr 2000 to 25 Jul 2008

Address #4: 680 Remuera Road, Remuera, Auckland

Physical address used from 22 Jun 1999 to 22 Jun 1999

Contact info
640 95756 408
28 Nov 2018 Phone
janianhollister@gmail.com
28 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: November

Annual return last filed: 05 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Hollister, Megan Louise St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Hollister, Ian David Glendowie
Auckland
Shares Allocation #3 Number of Shares: 1000
Individual Wild, Adrian Paul St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 500
Individual Hollister, Janice Robin Glendowie
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Greenhalgh, Howard Douglas London W26db
United Kingdom
Directors

Megan Louise Hollister - Director

Appointment date: 21 Jun 1999

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Dec 2021

Address: Kohemarama, Auckland, 1071 New Zealand

Address used since 16 Dec 2015


Ian David Hollister - Director

Appointment date: 21 Jun 1999

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 21 Jun 1999


Janice Robin Hollister - Director

Appointment date: 21 Jun 1999

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 19 Dec 2006


Adrian Paul Wild - Director

Appointment date: 21 Jun 1999

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 06 Dec 2023

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 14 Dec 2021

Address: Kohemarama, Auckland, 1071 New Zealand

Address used since 16 Dec 2015


Howard G. - Director (Inactive)

Appointment date: 21 Jun 1999

Termination date: 13 Dec 2021

Nearby companies

Digihome Limited
39 Wendover Road

Cigana Limited
1/32 Pembroke Crescent

Kilo Foundation Limited
1/32 Pembroke Crescent

G & M Paterson Limited
40 Wendover Road

Harper Savage Properties Limited
33 Wendover Road

Valiant Mowing Limited
24 Pembroke Crescent

Similar companies

Kaimua Farm Limited
82a Main Highway

Lauderdale Limited
77 Grampian Road

Olive Black Trading Limited
7 Winhall Rise

Oruaiti River Olives Limited
6 Parkside St

Stone Valley Estate, Limited
7 Sloane Street

Wells Grove Estate Limited
C/-harts, Chartered Accountants