Ozone Sink Limited, a registered company, was started on 20 Jul 1993. 9429038844379 is the business number it was issued. "Forestry" (business classification A030120) is how the company has been classified. This company has been managed by 3 directors: Gerard Charles Fairhall - an active director whose contract started on 20 Jul 1993,
Stephen David Brown - an active director whose contract started on 20 Jul 1993,
John Morgan Williams - an active director whose contract started on 20 Jul 1993.
Last updated on 28 Feb 2024, the BizDb data contains detailed information about 1 address: 161 Loburn Whiterock Road, Rd 2, Rangiora, 7472 (type: postal, delivery).
Ozone Sink Limited had been using 8 Regents Park Drive, Styx, Christchurch 8005 as their physical address up until 19 Aug 2014.
A total of 600 shares are allotted to 4 shareholders (4 groups). The first group consists of 100 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 200 shares (33.33 per cent). Finally there is the 3rd share allocation (200 shares 33.33 per cent) made up of 1 entity.
Other active addresses
Address #4: 161 Loburn Whiterock Road, Rd 2, Rangiora, 7472 New Zealand
Postal & delivery address used from 03 Aug 2022
Principal place of activity
161 Loburn Whiterock Road, Rd 2, Rangiora, 7472 New Zealand
Previous addresses
Address #1: 8 Regents Park Drive, Styx, Christchurch 8005 New Zealand
Physical address used from 25 Aug 2004 to 19 Aug 2014
Address #2: 8 Regents Park Drive, Christchurch New Zealand
Registered address used from 03 Sep 2001 to 19 Aug 2014
Address #3: 245 West Belt, Rangiora
Registered address used from 03 Sep 2001 to 03 Sep 2001
Address #4: 178a Williams Street, Kaiapoi, North Canterbury
Physical address used from 01 Sep 1999 to 25 Aug 2004
Address #5: 245 West Belt, Rangiora
Physical address used from 01 Sep 1999 to 01 Sep 1999
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Williams, John Morgan |
Wellington |
20 Jul 1993 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Brown, Stephen David |
Rd 2 Rangiora 7472 New Zealand |
20 Jul 1993 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Fairhall, Gerard Charles |
Christchurch |
20 Jul 1993 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Williams, Pamela Margaret |
Wellington |
20 Jul 1993 - |
Gerard Charles Fairhall - Director
Appointment date: 20 Jul 1993
Address: Christchurch, 8051 New Zealand
Address used since 06 Aug 2019
Address: Christchurch, 8051 New Zealand
Address used since 07 Sep 2015
Stephen David Brown - Director
Appointment date: 20 Jul 1993
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 11 Aug 2014
John Morgan Williams - Director
Appointment date: 20 Jul 1993
Address: Rd 1, Richmond, 7081 New Zealand
Address used since 01 Aug 2012
Killinchy Limited
161 Loburn Whiterock Road
Hawkins Consulting Limited
156 Loburn Whiterock Rd, Loburn
Revolutionary Industries Limited
149 Loburn Whiterock Road
Excel Eng Limited
181 Loburn Whiterock Road
Big Bad Wolf Construction Limited
25 Hodgsons Road
Renovationz Limited
34 Hodgsons Road
Argyle Forest Products Limited
17 Edward Street
Brothers Stream Forest (no1) Limited
486 Carrs Road
Brothers Stream Forest (no6) Limited
486 Carrs Road
Knob Block Forestry Limited
265a High Street
Renner Logging Limited
1012 Enverton Drive
Stag Stream Forest Limited
51 Enverton Drive