Shortcuts

Orange Corporation Limited

Type: NZ Limited Company (Ltd)
9429038596247
NZBN
650620
Company Number
Registered
Company Status
Current address
Second Floor, 60 Durham Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 04 Nov 2013

Orange Corporation Limited, a registered company, was incorporated on 29 Sep 1994. 9429038596247 is the New Zealand Business Number it was issued. The company has been run by 5 directors: Steven Mark Robinson - an active director whose contract began on 09 May 1997,
Tony Douglas Jackson - an inactive director whose contract began on 02 Dec 2010 and was terminated on 10 Nov 2011,
Kwi Sutherland - an inactive director whose contract began on 09 May 1997 and was terminated on 05 Sep 1998,
David Reginald Earnshaw - an inactive director whose contract began on 29 Sep 1994 and was terminated on 09 May 1997,
Donna Marie Mcminn - an inactive director whose contract began on 29 Sep 1994 and was terminated on 09 May 1997.
Last updated on 31 Mar 2024, BizDb's database contains detailed information about 1 address: Second Floor, 60 Durham Street, Tauranga, 3110 (category: registered, physical).
Orange Corporation Limited had been using 60 Durham Street, Tauranga, Tauranga as their physical address up to 04 Nov 2013.
Previous names used by this company, as we managed to find at BizDb, included: from 20 Oct 2010 to 04 Nov 2010 they were called Orangecorp Limited, from 13 Mar 2002 to 20 Oct 2010 they were called Pacific Lamps Nz Limited and from 29 Sep 1994 to 13 Mar 2002 they were called Budget Bulbs Limited.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 98 shares (98%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the 3rd share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 60 Durham Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 05 Sep 2012 to 04 Nov 2013

Address: 9 Prince Avenue, Mount Maunganui New Zealand

Registered address used from 03 Dec 1999 to 05 Sep 2012

Address: Hewitt Scaletti Waters, 611 Great South Road, Manukau City

Registered address used from 03 Dec 1999 to 03 Dec 1999

Address: 9 Prince Avenue, Mount Maunganui New Zealand

Physical address used from 03 Nov 1997 to 05 Sep 2012

Address: Hargrave Hewitt And Co, 611 Great South Road, Manukau City

Physical address used from 03 Nov 1997 to 03 Nov 1997

Address: Hargrave Hewitt And Co, 611 Great South Road, Manukau City

Registered address used from 29 Sep 1994 to 03 Dec 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 14 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Entity (NZ Limited Company) Karen Campbell Trustee Co Limited
Shareholder NZBN: 9429036387977
Tauranga
3110
New Zealand
Individual Robinson, Steven Mark Mount Maunganui

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Robinson, Steven Mark Mount Maunganui

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robinson, Courtenay Anne Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Necklen, Mathew Mount Maunganui

New Zealand
Individual Jackson, Tony Douglas Papamoa Beach
Papamoa
3118
New Zealand
Individual King, Rachel Mount Maunganui
Mount Maunganui
3116
New Zealand
Directors

Steven Mark Robinson - Director

Appointment date: 09 May 1997

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 01 Oct 2015


Tony Douglas Jackson - Director (Inactive)

Appointment date: 02 Dec 2010

Termination date: 10 Nov 2011

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 02 Dec 2010


Kwi Sutherland - Director (Inactive)

Appointment date: 09 May 1997

Termination date: 05 Sep 1998

Address: Mt Maunganui,

Address used since 09 May 1997


David Reginald Earnshaw - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 09 May 1997

Address: Manukau,

Address used since 29 Sep 1994


Donna Marie Mcminn - Director (Inactive)

Appointment date: 29 Sep 1994

Termination date: 09 May 1997

Address: Manukau,

Address used since 29 Sep 1994

Nearby companies

Kiwipharma Limited
Second Floor, 60 Durham Street

Ezyneezy Limited
Second Floor, 60 Durham Street

Cad Marketing Solutions Limited
Second Floor, 60 Durham Street

Green Vista Limited
Second Floor, 60 Durham Street

Kumar And Pal Limited
Second Floor, 60 Durham Street

Peter Wood Trustee Co (no 2) Limited
Second Floor, 60 Durham Street