Shortcuts

Orchestral Holdings Limited

Type: NZ Limited Company (Ltd)
9429038669460
NZBN
634122
Company Number
Registered
Company Status
Current address
Waihi Accounting & Taxation Services Ltd
52 Seddon Street
Waihi
Records & other (Address For Share Register) & shareregister address used since 01 Feb 2010
149 Lamb Street
Leamington
Cambridge 3432
New Zealand
Office address used since 11 Apr 2022
149 Lamb Street
Leamington
Cambridge 3432
New Zealand
Physical address used since 21 Apr 2022

Orchestral Holdings Limited was registered on 26 May 1994 and issued an NZ business number of 9429038669460. The registered LTD company has been managed by 4 directors: Christian Peter Matthews - an active director whose contract began on 01 Jun 1994,
Sheri Anne Rona Matthews - an inactive director whose contract began on 01 Jun 1994 and was terminated on 29 Sep 1997,
Simon Francis Scott - an inactive director whose contract began on 26 May 1994 and was terminated on 01 Jun 1994,
Simon Kenneth Lowe - an inactive director whose contract began on 26 May 1994 and was terminated on 01 Jun 1994.
According to BizDb's database (last updated on 19 Mar 2024), the company filed 1 address: 106 Benn Road, Rd 3, Cambridge, 3495 (category: registered, service).
Up until 22 Mar 2023, Orchestral Holdings Limited had been using 149 Lamb Street, Leamington, Cambridge as their registered address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Matthews, Nicola Ann (an individual) located at Rd 3, Cambridge postcode 3495,
Matthews, Christian Peter (an individual) located at Rd 3, Cambridge postcode 3495.

Addresses

Other active addresses

Address #4: 106 Benn Road, Rd 3, Cambridge, 3495 New Zealand

Office address used from 13 Mar 2023

Address #5: 106 Benn Road, Rd 3, Cambridge, 3495 New Zealand

Registered & service address used from 22 Mar 2023

Principal place of activity

149 Lamb Street, Leamington, Cambridge, 3432 New Zealand


Previous addresses

Address #1: 149 Lamb Street, Leamington, Cambridge, 3432 New Zealand

Registered & service address used from 21 Apr 2022 to 22 Mar 2023

Address #2: 98a Mills Road, Cambridge, 3493 New Zealand

Physical & registered address used from 26 Feb 2020 to 21 Apr 2022

Address #3: 52 Seddon Street, Waihi New Zealand

Registered address used from 01 Feb 2010 to 26 Feb 2020

Address #4: 52 Seddon Street, Waihi, Waihi New Zealand

Physical address used from 01 Feb 2010 to 01 Feb 2010

Address #5: Shannon Wrigley & Co Limited, 30 Duke Street, Cambridge 3434

Registered & physical address used from 21 Aug 2008 to 01 Feb 2010

Address #6: C/- Powerhouse Chartered Accountants Ltd, 69 Paora Hapi Street, Taupo

Physical & registered address used from 30 Jan 2004 to 21 Aug 2008

Address #7: 66 Paora Hapi Street, Taupo

Physical & registered address used from 24 Apr 2002 to 30 Jan 2004

Address #8: Deloitte Touch Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton

Registered address used from 30 May 1998 to 24 Apr 2002

Address #9: 79 Rimu Street, Hamilton

Physical address used from 30 May 1998 to 24 Apr 2002

Address #10: Deloitte Touch Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton

Physical address used from 30 May 1998 to 30 May 1998

Address #11: Anchor House, 80 London Street, Hamilton

Registered address used from 03 Feb 1997 to 30 May 1998

Address #12: 111 Collingwood Street, Hamilton

Registered address used from 10 Jun 1994 to 03 Feb 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Matthews, Nicola Ann Rd 3
Cambridge
3495
New Zealand
Individual Matthews, Christian Peter Rd 3
Cambridge
3495
New Zealand
Directors

Christian Peter Matthews - Director

Appointment date: 01 Jun 1994

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 13 Mar 2023

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 11 Apr 2022

Address: Hamilton, 3493 New Zealand

Address used since 01 Aug 2018

Address: R D 3, Hamilton, 3283 New Zealand

Address used since 21 Jun 2016


Sheri Anne Rona Matthews - Director (Inactive)

Appointment date: 01 Jun 1994

Termination date: 29 Sep 1997

Address: Hamilton,

Address used since 01 Jun 1994


Simon Francis Scott - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 01 Jun 1994

Address: Hamilton,

Address used since 26 May 1994


Simon Kenneth Lowe - Director (Inactive)

Appointment date: 26 May 1994

Termination date: 01 Jun 1994

Address: Hamilton,

Address used since 26 May 1994

Nearby companies