Shortcuts

Orari Properties Limited

Type: NZ Limited Company (Ltd)
9429038548314
NZBN
661486
Company Number
Registered
Company Status
Current address
Floor 1 Public Trust Building, 152 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Nov 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Lysaght, Susan Ruth Lincoln
7608
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Lysaght, Susan Ruth Lincoln
7608
New Zealand
Entity (NZ Limited Company) Lysaght Trustees Limited
Shareholder NZBN: 9429030924192
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lysaght, Estate James Patrick Christchurch
8014
New Zealand
Directors

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

Nearby companies

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