Ohui Holdings Limited, a registered company, was started on 06 Sep 1995. 9429038423888 is the number it was issued. "Beef cattle farming" (ANZSIC A014220) is how the company has been categorised. This company has been managed by 7 directors: Andrew James Fergy Kimpton - an active director whose contract began on 06 Sep 1995,
Amanda Margaret Kimpton Vettoretti - an active director whose contract began on 01 Apr 2007,
Nicholas Brian Browning Kimpton - an active director whose contract began on 12 Sep 2011,
Michael Donald Ralph Kimpton - an active director whose contract began on 12 Sep 2011,
Carolyn Merle Kimpton Fotheringham - an active director whose contract began on 20 Mar 2015.
Updated on 01 Apr 2024, the BizDb database contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (category: registered, physical).
Ohui Holdings Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address up until 05 May 2021.
One entity owns all company shares (exactly 10000000 shares) - Wattle Downs Group Limited - located at 3210, Rototuna North, Hamilton.
Principal place of activity
Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11/ 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Registered & physical address used from 02 May 2019 to 28 Jan 2020
Address: Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Sep 2009 to 02 May 2019
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Physical & registered address used from 07 Nov 2007 to 29 Sep 2009
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Registered & physical address used from 12 Apr 2007 to 07 Nov 2007
Address: Mackrell Murcott & Co, 17 Clifton Road, Hamilton
Registered & physical address used from 06 Sep 1995 to 12 Apr 2007
Basic Financial info
Total number of Shares: 10000000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Melrose, Helen Frances |
Birkenhead Auckland 0626 New Zealand |
13 Jul 2010 - 02 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
06 Sep 1995 - 13 Jul 2010 |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
06 Sep 1995 - 02 Apr 2020 |
Ultimate Holding Company
Andrew James Fergy Kimpton - Director
Appointment date: 06 Sep 1995
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 Jul 2008
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Mar 2015
Nicholas Brian Browning Kimpton - Director
Appointment date: 12 Sep 2011
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 12 Sep 2011
Michael Donald Ralph Kimpton - Director
Appointment date: 12 Sep 2011
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd1, Hamilton, 3281 New Zealand
Address used since 12 Sep 2011
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Greta Anne Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 07 Dec 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 17 Jul 2008
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Fullblood Wagyus Nz Limited
1327 Victoria Street
Lalich Enterprises Limited
26tallentirecresent
Lynian Farms Limited
1026 Victoria Street
Ohui Opoutere Properties Limited
Unit 11 / 9 Lynden Court
Pohutohui Farms Limited
Unit 11/ 9 Lynden Court
Waikare Cee-jay Farm Limited
Nick Kosoof And Associates