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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Hollister, Megan Louise |
St Heliers Auckland 1071 New Zealand |
21 Jun 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hollister, Ian David |
Glendowie Auckland |
21 Jun 1999 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wild, Adrian Paul |
St Heliers Auckland 1071 New Zealand |
21 Jun 1999 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Hollister, Janice Robin |
Glendowie Auckland |
21 Jun 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greenhalgh, Howard Douglas |
London W26db United Kingdom |
21 Jun 1999 - 03 Nov 2022 |
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
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
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