Shortcuts

Ohl Management And Development Limited

Type: NZ Limited Company (Ltd)
9429038046926
NZBN
865458
Company Number
Registered
Company Status
Current address
211 Market Street South
Hastings 4122
New Zealand
Registered & physical & service address used since 19 Mar 2020

Ohl Management and Development Limited, a registered company, was registered on 10 Jul 1997. 9429038046926 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Mark Lauri Yortt - an active director whose contract started on 10 Jul 1997,
Gavin Carl Yortt - an active director whose contract started on 10 Jul 1997,
Mark Laurie Yortt - an active director whose contract started on 10 Jul 1997.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: 211 Market Street South, Hastings, 4122 (types include: registered, physical).
Ohl Management and Development Limited had been using Building A, Level 1, Farming House,, 211 Market Street South, Hastings as their physical address up until 19 Mar 2020.
Past names for the company, as we found at BizDb, included: from 09 Nov 2017 to 03 May 2018 they were called Ohl Managment and Development Limited, from 10 Jul 1997 to 09 Nov 2017 they were called Ohakune Holdings Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: Building A, Level 1, Farming House,, 211 Market Street South, Hastings, 4112 New Zealand

Physical & registered address used from 16 Mar 2020 to 19 Mar 2020

Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Registered & physical address used from 20 Apr 2018 to 16 Mar 2020

Address: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Registered & physical address used from 20 Aug 2010 to 20 Apr 2018

Address: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Registered & physical address used from 04 Aug 2009 to 20 Aug 2010

Address: Pricewaterhousecoopers, Corner Munroe And Raffles Streets, Napier

Registered & physical address used from 10 Oct 2008 to 04 Aug 2009

Address: Palairet Pearson, 86 Station Street, Napier

Registered address used from 04 Oct 2001 to 10 Oct 2008

Address: 86 Station Street, Napier

Physical address used from 01 Oct 2001 to 01 Oct 2001

Address: Corner Raffles & Bower Streets, Napier

Physical address used from 01 Oct 2001 to 10 Oct 2008

Address: 86 Station Street, Napier

Registered address used from 11 Apr 2000 to 04 Oct 2001

Address: 86 Station Street, Napier

Registered address used from 19 Aug 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Entity (NZ Limited Company) Sainsbury Wares Trustee Company Limited
Shareholder NZBN: 9429033273594
Napier

New Zealand
Individual Yortt, Gavin Carl Haumoana
4180
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Yortt, Mark Laurie Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Sunshine Investments H.b. Limited
Shareholder NZBN: 9429040202242
Company Number: 165780
Individual Wares, Andrew Napier

New Zealand
Entity Sunshine Investments H.b. Limited
Shareholder NZBN: 9429040202242
Company Number: 165780
Directors

Mark Lauri Yortt - Director

Appointment date: 10 Jul 1997

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 14 Aug 2013


Gavin Carl Yortt - Director

Appointment date: 10 Jul 1997

Address: Te Awanga, Te Awanga, 4102 New Zealand

Address used since 06 Jul 2015


Mark Laurie Yortt - Director

Appointment date: 10 Jul 1997

Address: Mt Maunganui, 3116 New Zealand

Address used since 05 Feb 2020

Address: Rd 4, Katikati, 3181 New Zealand

Address used since 14 Aug 2013