Shortcuts

Ohui Holdings Limited

Type: NZ Limited Company (Ltd)
9429038423888
NZBN
694517
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
A014220
Industry classification code
Beef Cattle Farming
Industry classification description
Current address
Unit A1, 1 North City Road
Rototuna North
Hamilton 3210
New Zealand
Registered & physical & service address used since 05 May 2021

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.

Addresses

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

Contact info
64 27 3253773
Phone
steve@greyfriars.net.nz
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 10000000
Entity (NZ Limited Company) Wattle Downs Group Limited
Shareholder NZBN: 9429047952669
Rototuna North
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Melrose, Helen Frances Birkenhead
Auckland
0626
New Zealand
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Entity Kimpton Group Holdings Limited
Shareholder NZBN: 9429033699677
Company Number: 1893976
Individual Kimpton, Greta Anne Wattle Downs
Manukau 2103

New Zealand
Entity Greyfriars Trustee Limited
Shareholder NZBN: 9429047844261
Company Number: 7856238
Individual Kimpton, Brian Fergy Wattle Downs
Auckland
2103
New Zealand

Ultimate Holding Company

31 Mar 2020
Effective Date
Kimpton Group Holdings Limited
Name
Ltd
Type
1893976
Ultimate Holding Company Number
NZ
Country of origin
2 Kimbrae Drive
Rototuna North
Hamilton 3210
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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