Orchard Holdings Limited, a registered company, was registered on 27 Oct 1995. 9429038543746 is the business number it was issued. The company has been run by 4 directors: Graeme Edward Nicholl - an active director whose contract started on 23 Feb 1996,
Simon James Nicholl - an active director whose contract started on 24 Jan 2024,
Lynette Olive Nicholl - an inactive director whose contract started on 23 Feb 1996 and was terminated on 21 Jun 2016,
Garth Osmond Melville - an inactive director whose contract started on 27 Oct 1995 and was terminated on 22 Feb 1996.
Last updated on 26 Apr 2024, our database contains detailed information about 1 address: 4 Bounty Street, Bryndwr, Christchurch, 8053 (type: physical, registered).
Orchard Holdings Limited had been using C/- Colin Hooker, 79 Cambridge Terrace, Christchurch as their registered address up to 03 Oct 2012.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: C/- Colin Hooker, 79 Cambridge Terrace, Christchurch New Zealand
Registered address used from 21 Mar 1996 to 03 Oct 2012
Address: C/o Colin Hooker, 79 Cambridge Terrace, Christchurch New Zealand
Physical address used from 21 Mar 1996 to 03 Oct 2012
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Registered address used from 21 Mar 1996 to 21 Mar 1996
Address: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington
Physical address used from 27 Oct 1995 to 21 Mar 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Nicholl, Lynette Olive |
Halswell Christchurch 8025 New Zealand |
27 Oct 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Nicholl, Graeme Edward |
Halswell Christchurch 8025 New Zealand |
27 Oct 1995 - |
Graeme Edward Nicholl - Director
Appointment date: 23 Feb 1996
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Sep 2009
Simon James Nicholl - Director
Appointment date: 24 Jan 2024
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 24 Jan 2024
Lynette Olive Nicholl - Director (Inactive)
Appointment date: 23 Feb 1996
Termination date: 21 Jun 2016
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Sep 2009
Garth Osmond Melville - Director (Inactive)
Appointment date: 27 Oct 1995
Termination date: 22 Feb 1996
Address: Freemans Bay, Auckland,
Address used since 27 Oct 1995
Dress The Nest Limited
4 Bounty Street
Edge Deck South Island Limited
4 Bounty Street
Tour South Limited
4 Bounty Street
Christchurch Real Estate Limited
4 Bounty Street
M & C Investments Limited
4 Bounty Street
The Immigration Law Firm Limited
4 Bounty Street