Ohinewai Lands Limited, a registered company, was started on 27 Aug 1992. 9429038938511 is the NZBN it was issued. This company has been managed by 6 directors: Matthew Anthony Peacocke - an active director whose contract began on 31 Jul 2000,
David Egerton Peacocke - an active director whose contract began on 30 Sep 2009,
Egerton Francis Beresford Peacocke - an inactive director whose contract began on 18 Aug 1999 and was terminated on 17 Mar 2023,
Michael Wayne Crawford - an inactive director whose contract began on 27 Aug 1992 and was terminated on 07 May 2001,
Peter Levin - an inactive director whose contract began on 26 Jan 1993 and was terminated on 18 Aug 1999.
Last updated on 26 Feb 2024, our data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical).
Ohinewai Lands Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address up until 10 Jun 2020.
More names used by the company, as we identified at BizDb, included: from 27 Aug 1992 to 05 Apr 1993 they were called Ohinewai Land Company Limited.
A total of 1000 shares are allotted to 6 shareholders (3 groups). The first group consists of 375 shares (37.5 per cent) held by 2 entities. Next there is the second group which includes 2 shareholders in control of 125 shares (12.5 per cent). Finally there is the next share allotment (500 shares 50 per cent) made up of 2 entities.
Previous addresses
Address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 27 May 2019 to 10 Jun 2020
Address: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 13 May 2016 to 27 May 2019
Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 20 May 2009 to 13 May 2016
Address: Deloitte, 80 London St, Hamilton
Physical & registered address used from 06 Aug 2004 to 20 May 2009
Address: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton
Physical address used from 06 Aug 1997 to 06 Aug 2004
Address: Deloitte Touche Thomatsu, Anchor House, London Street, Hamilton
Registered address used from 09 Dec 1996 to 06 Aug 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 375 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
Individual | Peacocke, Matthew Anthony |
Hamilton New Zealand |
03 Aug 2005 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Peacocke, Michael Joseph |
Rd 4 Morrinsville New Zealand |
03 Aug 2005 - |
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Crawford, Michael Wayne |
Rd 4 Hamilton 3284 New Zealand |
08 Nov 2021 - |
Individual | Peacocke, David Egerton |
Rd 2 Aotea New Zealand |
03 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacocke, Egerton Francis |
Trust P O Box 17 Hamilton |
27 Aug 1992 - 27 Jun 2010 |
Individual | Peacocke, Egerton Francis Beresford |
Rd 2 Taupiri |
03 Aug 2005 - 08 Nov 2021 |
Individual | Day, Murray Charles |
Trust P O Box 17 Hamilton |
27 Aug 1992 - 27 Jun 2010 |
Matthew Anthony Peacocke - Director
Appointment date: 31 Jul 2000
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 31 May 2010
David Egerton Peacocke - Director
Appointment date: 30 Sep 2009
Address: Rd 2, Aotea, Raglan, New Zealand
Address used since 30 Sep 2009
Egerton Francis Beresford Peacocke - Director (Inactive)
Appointment date: 18 Aug 1999
Termination date: 17 Mar 2023
Address: Rd 2, Taupiri, New Zealand
Address used since 18 Aug 1999
Michael Wayne Crawford - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 07 May 2001
Address: R D 4, Hamilton,
Address used since 27 Aug 1992
Peter Levin - Director (Inactive)
Appointment date: 26 Jan 1993
Termination date: 18 Aug 1999
Address: R D 2, Taupiri,
Address used since 26 Jan 1993
Donald Clement Ryan - Director (Inactive)
Appointment date: 27 Aug 1992
Termination date: 26 Jan 1993
Address: Hamilton,
Address used since 27 Aug 1992
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade