Ormidale Holdings Limited, a registered company, was registered on 13 Jan 1998. 9429037930516 is the number it was issued. The company has been supervised by 5 directors: Sebastian Stapleton - an active director whose contract started on 03 Apr 2008,
David Leighton Diggs - an inactive director whose contract started on 25 Sep 2008 and was terminated on 20 Dec 2016,
Angus Alan Winstone - an inactive director whose contract started on 26 Mar 2004 and was terminated on 23 May 2011,
Warren John Harwood - an inactive director whose contract started on 25 Mar 2004 and was terminated on 28 Mar 2008,
Bryn Vincent Evans - an inactive director whose contract started on 13 Jan 1998 and was terminated on 18 Jan 2008.
Last updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 64 Fitzgerald Avenue, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Ormidale Holdings Limited had been using Level 5, 79 Cashel Street, Christchurch as their registered address until 23 Mar 2021.
Previous aliases for this company, as we found at BizDb, included: from 13 Jan 1998 to 12 Mar 2004 they were named Ormidale Holdings Limited.
A total of 100 shares are issued to 6 shareholders (2 groups). The first group is comprised of 85 shares (85%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 15 shares (15%).
Previous addresses
Address: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 09 Jul 2018 to 23 Mar 2021
Address: Level 3, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 19 Aug 2015 to 09 Jul 2018
Address: 21 Francella Street, Bromley, Christchurch, 8125 New Zealand
Physical & registered address used from 20 Jun 2012 to 19 Aug 2015
Address: C/- David Barker & Co Limited, Level 1, 52 Cashel Street, Christchurch New Zealand
Registered & physical address used from 01 Sep 2000 to 20 Jun 2012
Address: C/- Simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Physical & registered address used from 01 Sep 2000 to 01 Sep 2000
Address: C/- Simon Mortlock Lawyers, Level 8, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 01 Sep 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 85 | |||
Individual | Kearney, Ian Ramsay |
Sumner Christchurch 8081 New Zealand |
21 Nov 2017 - |
Entity (NZ Limited Company) | Adelaide Trustee Limited Shareholder NZBN: 9429033491998 |
Christchurch Central Christchurch 8011 New Zealand |
21 Nov 2017 - |
Individual | Hunt, Brenton John Joseph |
Christchurch Central Christchurch 8011 New Zealand |
21 Nov 2017 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Montgomery, Roger Douglas |
Akaroa Akaroa 7520 New Zealand |
21 Nov 2017 - |
Individual | Diggs, David Leighton |
Westmorland Christchurch 8025 New Zealand |
21 Nov 2017 - |
Individual | Diggs, Noeline Miriel |
Westmorland Christchurch 8025 New Zealand |
21 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | 7456-5 Limited Shareholder NZBN: 9429032679847 Company Number: 2146302 |
Christchurch 8013 New Zealand |
10 Aug 2016 - 21 Nov 2017 |
Entity | 7456-3 Limited Shareholder NZBN: 9429033646459 Company Number: 1902765 |
13 Feb 2009 - 10 Aug 2016 | |
Entity | 7456-5 Limited Shareholder NZBN: 9429032679847 Company Number: 2146302 |
10 Aug 2016 - 21 Nov 2017 | |
Entity | 7456-3 Limited Shareholder NZBN: 9429033646459 Company Number: 1902765 |
13 Feb 2009 - 10 Aug 2016 | |
Individual | Evans, Bryn Vincent |
Christchurch |
13 Jan 1998 - 30 May 2006 |
Individual | Harwood, Warren John |
Christchurch |
08 Jun 2004 - 27 Jun 2010 |
Individual | Winstone, Angus Alan |
Christchurch |
13 Feb 2009 - 01 May 2013 |
Ultimate Holding Company
Sebastian Stapleton - Director
Appointment date: 03 Apr 2008
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 15 Mar 2021
Address: Sydenham, Christchurch, 8081 New Zealand
Address used since 04 Aug 2016
David Leighton Diggs - Director (Inactive)
Appointment date: 25 Sep 2008
Termination date: 20 Dec 2016
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 12 Jun 2012
Angus Alan Winstone - Director (Inactive)
Appointment date: 26 Mar 2004
Termination date: 23 May 2011
Address: Christchurch, 8022 New Zealand
Address used since 07 Feb 2008
Warren John Harwood - Director (Inactive)
Appointment date: 25 Mar 2004
Termination date: 28 Mar 2008
Address: Christchurch,
Address used since 25 Mar 2004
Bryn Vincent Evans - Director (Inactive)
Appointment date: 13 Jan 1998
Termination date: 18 Jan 2008
Address: Christchurch,
Address used since 30 May 2005
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street