Shortcuts

Ormiston Park Estate Limited

Type: NZ Limited Company (Ltd)
9429038575679
NZBN
655325
Company Number
Registered
Company Status
Current address
21 Laidlaw Way
Flat Bush
Manukau City, Auckland New Zealand
Registered address used since 16 Aug 1999
21 Laidlaw Way
Flat Bush
Manukau City, Auckland New Zealand
Physical & service address used since 16 May 2000

Ormiston Park Estate Limited was registered on 09 Nov 1994 and issued an NZBN of 9429038575679. This registered LTD company has been run by 12 directors: Anne Norman - an active director whose contract started on 06 Nov 2003,
David Norman - an active director whose contract started on 06 Nov 2003,
Nicholas Ashley Lowe - an inactive director whose contract started on 10 Nov 2003 and was terminated on 05 Apr 2004,
Peter David Rogers-Jenkins - an inactive director whose contract started on 10 Nov 2003 and was terminated on 05 Apr 2004,
Nicholas Ashley Lowe - an inactive director whose contract started on 20 Oct 2000 and was terminated on 06 Nov 2003.
According to BizDb's information (updated on 19 Mar 2024), this company registered 1 address: 21 Laidlaw Way, Flat Bush, Manukau City, Auckland (types include: physical, service).
Up until 16 May 2000, Ormiston Park Estate Limited had been using Level 1, Strand Arcade, 235 Queen Street, Auckland as their physical address.
BizDb found old names for this company: from 09 Nov 1994 to 29 Jul 1999 they were called Carter & Partners No.1 Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
James Pascoe Properties Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 1, Strand Arcade, 235 Queen Street, Auckland

Physical address used from 16 May 2000 to 16 May 2000

Address #2: Level 1, Strand Arcade, 235 Queen Street, Auckland

Registered address used from 16 Aug 1999 to 16 Aug 1999

Address #3: Carter & Partners, 11th Floor, K H Lai Building, 99 Queen Street, Auckland

Physical address used from 11 Feb 1995 to 16 May 2000

Address #4: Carter & Partners, 11th Floor, K H Lai Building, 99 Queen Street, Auckland

Registered address used from 11 Feb 1995 to 16 Aug 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) James Pascoe Properties Limited
Shareholder NZBN: 9429047320758
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hector Paskel Limited
Shareholder NZBN: 9429035879848
Company Number: 1349658
Auckland

New Zealand
Entity Farmers Holdings Limited
Shareholder NZBN: 9429038990601
Company Number: 546221
Entity Hector Paskel Limited
Shareholder NZBN: 9429035879848
Company Number: 1349658
Auckland

New Zealand
Entity Farmers Holdings Limited
Shareholder NZBN: 9429038990601
Company Number: 546221

Ultimate Holding Company

24 Mar 2019
Effective Date
James Pascoe Properties Limited
Name
Ltd
Type
7319719
Ultimate Holding Company Number
NZ
Country of origin
29 Union Street
Auckland New Zealand
Address
Directors

Anne Norman - Director

Appointment date: 06 Nov 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2003


David Norman - Director

Appointment date: 06 Nov 2003

Address: Remuera, Auckland, 1050 New Zealand

Address used since 06 Nov 2003


Nicholas Ashley Lowe - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 05 Apr 2004

Address: St Heliers, Auckland,

Address used since 10 Nov 2003


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 10 Nov 2003

Termination date: 05 Apr 2004

Address: St Heliers, Auckland,

Address used since 10 Nov 2003


Nicholas Ashley Lowe - Director (Inactive)

Appointment date: 20 Oct 2000

Termination date: 06 Nov 2003

Address: St Heliers, Auckland,

Address used since 20 Oct 2000


Peter David Rogers-jenkins - Director (Inactive)

Appointment date: 03 Jan 2001

Termination date: 06 Nov 2003

Address: St Heliers, Auckland,

Address used since 03 Jan 2001


Garry Charles Bluett - Director (Inactive)

Appointment date: 18 Jan 2000

Termination date: 03 Jan 2001

Address: Takapuna, Auckland,

Address used since 18 Jan 2000


John Wayne Walden - Director (Inactive)

Appointment date: 17 Jan 1995

Termination date: 20 Oct 2000

Address: Devonport, Auckland,

Address used since 17 Jan 1995


Kenneth Ivan Dawson - Director (Inactive)

Appointment date: 18 Jan 2000

Termination date: 25 Aug 2000

Address: Parnell, Auckland,

Address used since 18 Jan 2000


Waari Geoffrey Ward-holmes - Director (Inactive)

Appointment date: 17 Jan 1995

Termination date: 18 Jan 2000

Address: Orakei, Auckland,

Address used since 17 Jan 1995


Norman John Carter - Director (Inactive)

Appointment date: 09 Nov 1994

Termination date: 17 Jan 1995

Address: Remuera, Auckland,

Address used since 09 Nov 1994


John Heimsath - Director (Inactive)

Appointment date: 09 Nov 1994

Termination date: 17 Jan 1995

Address: Remuera, Auckland,

Address used since 09 Nov 1994

Nearby companies

Millwater Park Limited
21 Laidlaw Way

Ftc Napier Limited
21 Laidlaw Way

105 The Terrace Limited
21 Laidlaw Way

F T C Properties Limited
21 Laidlaw Way, Off Ormiston Road

Retail Insurance Services Limited
21 Laidlaw Way

Elizabeth Properties Limited
21 Laidlaw Way