Orari Properties Limited, a registered company, was registered on 18 Oct 1994. 9429038548314 is the business number it was issued. The company has been supervised by 5 directors: Susan Ruth Lysaght - an active director whose contract started on 24 Mar 1997,
Maree Joan Lysaght - an active director whose contract started on 17 Jun 2020,
Paul James Lysaght - an active director whose contract started on 17 Jun 2020,
James Patrick Lysaght - an inactive director whose contract started on 21 Oct 1994 and was terminated on 28 Oct 2011,
Gavin James Barr - an inactive director whose contract started on 21 Oct 1994 and was terminated on 13 Dec 1996.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (category: registered, physical).
Orari Properties Limited had been using Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch as their registered address until 19 Nov 2020.
More names used by this company, as we found at BizDb, included: from 18 Oct 1994 to 14 Oct 2005 they were named Spagalimis Properties Holdings No. 1 Limited.
A total of 2000 shares are allotted to 3 shareholders (2 groups). The first group includes 1000 shares (50%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 1000 shares (50%).
Previous addresses
Address: Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 15 Nov 2017 to 19 Nov 2020
Address: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Aug 2016 to 15 Nov 2017
Address: 5/105 Gasson Street, Sydenham New Zealand
Physical & registered address used from 24 Dec 2009 to 01 Aug 2016
Address: Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 1
Physical & registered address used from 01 Jun 2006 to 24 Dec 2009
Address: C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch
Registered address used from 26 Jun 2003 to 01 Jun 2006
Address: 14 Repton St, Christchurch
Physical address used from 13 Jul 2000 to 01 Jun 2006
Address: 155 Victoria Street, Christchurch
Physical address used from 13 Jul 2000 to 13 Jul 2000
Address: 155 Victoria Street, Christchurch
Registered address used from 20 Dec 1994 to 26 Jun 2003
Basic Financial info
Total number of Shares: 2000
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Lysaght, Susan Ruth |
Lincoln 7608 New Zealand |
18 Oct 1994 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Lysaght, Susan Ruth |
Lincoln 7608 New Zealand |
18 Oct 1994 - |
Entity (NZ Limited Company) | Lysaght Trustees Limited Shareholder NZBN: 9429030924192 |
Christchurch Central Christchurch 8011 New Zealand |
17 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lysaght, Estate James Patrick |
Christchurch 8014 New Zealand |
18 Oct 1994 - 17 Dec 2012 |
Susan Ruth Lysaght - Director
Appointment date: 24 Mar 1997
Address: Lincoln, 7608 New Zealand
Address used since 15 Sep 2020
Address: Christchurch, 8014 New Zealand
Address used since 26 Jun 2016
Maree Joan Lysaght - Director
Appointment date: 17 Jun 2020
Address: Lincoln, 7608 New Zealand
Address used since 15 Sep 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Jun 2020
Paul James Lysaght - Director
Appointment date: 17 Jun 2020
Address: Lincoln, 7608 New Zealand
Address used since 15 Sep 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 17 Jun 2020
James Patrick Lysaght - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 28 Oct 2011
Address: Christchurch, 8014 New Zealand
Address used since 25 Aug 2004
Gavin James Barr - Director (Inactive)
Appointment date: 21 Oct 1994
Termination date: 13 Dec 1996
Address: Christchurch,
Address used since 21 Oct 1994
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent