Okara Park Shopping Centre Limited, a registered company, was started on 29 Mar 1995. 9429038508769 is the New Zealand Business Number it was issued. The company has been run by 10 directors: Leonard Grant Adams - an active director whose contract started on 24 May 2019,
Jennifer Anne Cathcart - an active director whose contract started on 16 Jan 2020,
Diane Fay Girvin - an active director whose contract started on 16 Jan 2020,
Allan Murray Brown - an active director whose contract started on 01 Feb 2022,
Noel Daniel Woods - an inactive director whose contract started on 16 Jan 1997 and was terminated on 28 Mar 2024.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, Bdo Business Centre, 15 Porowini Avenue, Whangarei, 0110 (type: registered, physical).
Okara Park Shopping Centre Limited had been using 49 John Street, Whangarei, Whangarei as their physical address up to 23 Mar 2022.
More names for the company, as we identified at BizDb, included: from 29 Mar 1995 to 10 Sep 1995 they were called Okara Shopping Centre Limited.
A single entity controls all company shares (exactly 2228732 shares) - Okara Park Holdings Limited - located at 0110, 15 Porowini Avenue, Whangarei.
Previous addresses
Address: 49 John Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 14 Jul 2021 to 23 Mar 2022
Address: 32 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Physical & registered address used from 25 May 2016 to 14 Jul 2021
Address: Coopers & Lybrand, National Mutual Building, Rathbone Street, Whangarei
Registered & physical address used from 30 Jun 1999 to 30 Jun 1999
Address: 4th Floor, 30-34 Rathbone Street, Whangarei New Zealand
Registered & physical address used from 30 Jun 1999 to 25 May 2016
Basic Financial info
Total number of Shares: 2228732
Annual return filing month: June
Annual return last filed: 30 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2228732 | |||
Entity (NZ Limited Company) | Okara Park Holdings Limited Shareholder NZBN: 9429035856016 |
15 Porowini Avenue Whangarei 0110 New Zealand |
02 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Geange, Peter Mackinnon |
Kamo Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Barrell, Margaret Anne |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Brown, Ean Innes |
R D 2 Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Beatty, Peter William |
Pukekohe |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mcnab, Neil Finlay |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mclean, Margaret Edith |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mathews, Janet Jean |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Holden, Maureen |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Sanson, Robert Bruce |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Worthy, K J |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Stanaway, Cecily Anne |
Onerahi Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Stump, Johanna |
Pakuranga Auckland |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mathews, Joe |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Geange, Alexa Mary |
Kamo Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Entity | Willow Downs Limited Shareholder NZBN: 9429040691077 Company Number: 59376 |
02 Jun 2004 - 02 Jun 2004 | |
Individual | Norrish, B S |
Onerahi Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Woods, Noel Daniel |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Hill, Peter R |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Honey, Peter |
Paihia |
02 Jun 2004 - 02 Jun 2004 |
Individual | Woods, Valerie Avis |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Worthy, C H |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Stump, Rolf Max |
Pakuranga Auckland |
02 Jun 2004 - 02 Jun 2004 |
Individual | Reid, Audrey Catherine Jill |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Marr, E A |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Farrow, Douglas William |
Cambridge |
02 Jun 2004 - 02 Jun 2004 |
Individual | Webb, Jan Barbara |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Yurjevic, John A |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Stanaway, Reginald Allen |
Onerahi Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Holden, Charles William |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Norrish, N J |
Onerahi Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Cathcart, J A |
Birkenhead Auckland |
02 Jun 2004 - 02 Jun 2004 |
Individual | Irving, M J |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Irving, Newell George James |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Entity | Willow Downs Limited Shareholder NZBN: 9429040691077 Company Number: 59376 |
02 Jun 2004 - 02 Jun 2004 | |
Individual | Krisnic, Snigo Krsinic |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Barrell, R H |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Johnson, Bruce Leonard |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Marr, I K L |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Macbrayne, Laurence James |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Reid, David Andrew |
Kamo Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Krisnic, Flora |
Ruakaka |
02 Jun 2004 - 02 Jun 2004 |
Individual | Mclean, Brian Andrew |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Brown, E I |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Hewitt, Donald Wolleston |
Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Individual | Pevats, Mark John |
Kamo Whangarei |
02 Jun 2004 - 02 Jun 2004 |
Leonard Grant Adams - Director
Appointment date: 24 May 2019
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 31 Mar 2023
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 24 May 2019
Jennifer Anne Cathcart - Director
Appointment date: 16 Jan 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 16 Jan 2020
Diane Fay Girvin - Director
Appointment date: 16 Jan 2020
Address: Broadbeach Waters, Queensland, 4218 Australia
Address used since 24 Sep 2021
Address: Carrara, Queensland, 4211 Australia
Address used since 16 Jan 2020
Allan Murray Brown - Director
Appointment date: 01 Feb 2022
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 01 Feb 2022
Noel Daniel Woods - Director (Inactive)
Appointment date: 16 Jan 1997
Termination date: 28 Mar 2024
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 14 Jun 2022
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 28 May 2015
Leslie Ivan Brown - Director (Inactive)
Appointment date: 23 Aug 2013
Termination date: 27 Sep 2022
Address: Rd 1, Kauri, 0185 New Zealand
Address used since 13 Jun 2022
Address: 4 Port Road, Whangarei, 0110 New Zealand
Address used since 23 Aug 2013
David Andrew Reid - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 14 Jan 2020
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 28 May 2015
Joe Matthews - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 18 Jul 2019
Address: Ruakaka, Ruakaka, 0116 New Zealand
Address used since 28 May 2015
Newell George James Irving - Director (Inactive)
Appointment date: 16 Jan 1997
Termination date: 20 May 2011
Address: Ruakaka, 0118 New Zealand
Address used since 16 Jan 1997
Ean Innes Brown - Director (Inactive)
Appointment date: 29 Mar 1995
Termination date: 20 Dec 1996
Address: Whangarei,
Address used since 29 Mar 1995
Tui International Contracting Limited
32 Rathbone Street
A J Herbert Trustee Limited
32 Rathbone Street
Goodland Farms Limited
32 Rathbone Street
Seven Crown Farms Limited
32 Rathbone Street
Keyte Holdings Limited
32 Rathbone Street
Marine Park Three Limited
32 Rathbone Street