Shortcuts

Ormidale Holdings Limited

Type: NZ Limited Company (Ltd)
9429037930516
NZBN
891045
Company Number
Registered
Company Status
Current address
64 Fitzgerald Avenue
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 23 Mar 2021

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%).

Addresses

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

Contact info
64 21 661897
03 Apr 2019 Phone
sebastian@stapleton.nz
03 Apr 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 85
Individual Kearney, Ian Ramsay Sumner
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Adelaide Trustee Limited
Shareholder NZBN: 9429033491998
Christchurch Central
Christchurch
8011
New Zealand
Individual Hunt, Brenton John Joseph Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Montgomery, Roger Douglas Akaroa
Akaroa
7520
New Zealand
Individual Diggs, David Leighton Westmorland
Christchurch
8025
New Zealand
Individual Diggs, Noeline Miriel Westmorland
Christchurch
8025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity 7456-5 Limited
Shareholder NZBN: 9429032679847
Company Number: 2146302
Christchurch
8013
New Zealand
Entity 7456-3 Limited
Shareholder NZBN: 9429033646459
Company Number: 1902765
Entity 7456-5 Limited
Shareholder NZBN: 9429032679847
Company Number: 2146302
Entity 7456-3 Limited
Shareholder NZBN: 9429033646459
Company Number: 1902765
Individual Evans, Bryn Vincent Christchurch
Individual Harwood, Warren John Christchurch
Individual Winstone, Angus Alan Christchurch

Ultimate Holding Company

21 Jul 1991
Effective Date
7456-5 Limited
Name
Ltd
Type
2146302
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 62 Worcester Boulevard
Christchurch 8013
New Zealand
Address
Directors

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

Nearby companies

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