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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Entity (NZ Limited Company) | Karen Campbell Trustee Co Limited Shareholder NZBN: 9429036387977 |
Tauranga 3110 New Zealand |
19 Jul 2017 - |
Individual | Robinson, Steven Mark |
Mount Maunganui New Zealand |
29 Sep 1994 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Robinson, Steven Mark |
Mount Maunganui New Zealand |
29 Sep 1994 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robinson, Courtenay Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
19 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Necklen, Mathew |
Mount Maunganui New Zealand |
29 Oct 2004 - 09 Dec 2010 |
Individual | Jackson, Tony Douglas |
Papamoa Beach Papamoa 3118 New Zealand |
09 Dec 2010 - 10 Nov 2011 |
Individual | King, Rachel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
10 Nov 2011 - 28 Aug 2012 |
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
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