Harbourside Oamaru Limited, a registered company, was incorporated on 12 Jul 1996. 9429038278945 is the business number it was issued. "Rental of commercial property" (business classification L671250) is how the company is categorised. The company has been run by 4 directors: Sarah Ann Paisley - an active director whose contract began on 12 Jul 1996,
Andrew Robert Paisley - an active director whose contract began on 12 Jul 1996,
Wayne Keith Murphy - an inactive director whose contract began on 12 Jul 1996 and was terminated on 30 Apr 2007,
Suzanne Murphy - an inactive director whose contract began on 10 Sep 2002 and was terminated on 28 Apr 2007.
Last updated on 29 Mar 2024, our database contains detailed information about 1 address: 18A Ngatitoa Street, Tawa, Wellington, 5028 (type: registered, physical).
Harbourside Oamaru Limited had been using 1 Observatory Close, Whitby, Porirua as their registered address up to 16 Sep 2021.
A total of 1000 shares are allocated to 3 shareholders (2 groups). The first group consists of 10 shares (1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 990 shares (99%).
Principal place of activity
18a Ngatitoa Street, Tawa, Wellington, 5028 New Zealand
Previous addresses
Address: 1 Observatory Close, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 12 Sep 2011 to 16 Sep 2021
Address: 2 James Cook Drive, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 13 Sep 2010 to 12 Sep 2011
Address: 16 Thimble Lane, Whitby, Porirua New Zealand
Registered & physical address used from 04 May 2007 to 13 Sep 2010
Address: C/- W Murphy, 49 Redcastle Rd, Oamaru
Physical address used from 29 Aug 2003 to 04 May 2007
Address: 49 Redcastle Road, Oamaru
Registered address used from 06 May 2003 to 04 May 2007
Address: Harbourside Oamaru Limited, 15 Tyne Street, Oamaru
Registered address used from 04 Oct 2000 to 06 May 2003
Address: C/- J M Hanan, 112 Moray Place, Dunedin
Physical address used from 04 Oct 2000 to 04 Oct 2000
Address: C/- W Murphy, 16 Dart St, Oamaru
Physical address used from 04 Oct 2000 to 29 Aug 2003
Address: C/- J M Hanan, 112 Moray Place, Dunedin
Registered address used from 11 Apr 2000 to 04 Oct 2000
Address: C/- J M Hanan, 112 Moray Place, Dunedin
Registered address used from 29 Sep 1999 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Paisley, Sarah Ann |
Weston Oamaru New Zealand |
12 Jul 1996 - |
Shares Allocation #2 Number of Shares: 990 | |||
Individual | Paisley, Andrew Robert |
Weston Oamaru New Zealand |
12 Jul 1996 - |
Individual | Paisley, Sarah Ann |
Weston Oamaru New Zealand |
12 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Suzanne Joy |
Whitby Porirua |
12 Jul 1996 - 28 Apr 2007 |
Sarah Ann Paisley - Director
Appointment date: 12 Jul 1996
Address: Weston, Oamaru, 9401 New Zealand
Address used since 12 Jul 1996
Andrew Robert Paisley - Director
Appointment date: 12 Jul 1996
Address: Weston, Oamaru, 9401 New Zealand
Address used since 12 Jul 1996
Wayne Keith Murphy - Director (Inactive)
Appointment date: 12 Jul 1996
Termination date: 30 Apr 2007
Address: Whitby, Porirua,
Address used since 01 Apr 2007
Suzanne Murphy - Director (Inactive)
Appointment date: 10 Sep 2002
Termination date: 28 Apr 2007
Address: Whitby, Porirua,
Address used since 01 Apr 2007
Castlenet Limited
8 Eclipse Lane
Paul Michaels Limited
8 Eclipse Lane
The Reforest Trust
C/o Sinclair Robertson & Associates
Adrienne Murray Consulting Limited
20 James Cook Drive
Little Shadow Incorporated
10 Observatory Close
Whitby Bible Chapel Management Trust
The Anchor
Castleforest Investments Limited
7 The Topdeck
Eagar For Leisure Properties Limited
74 Navigation Drive
Goodearl Properties Limited
6 The Topdeck
Milbro Limited
6 The Topdeck
Mj Commercial Properties Limited
9 Helm Place
Wee Castles Limited
15 Joseph Banks Drive