Shortcuts

Ohinewai Lands Limited

Type: NZ Limited Company (Ltd)
9429038938511
NZBN
559507
Company Number
Registered
Company Status
Current address
Level 3, 24 Anzac Parade
Hamilton East
Hamilton 3216
New Zealand
Registered & physical & service address used since 10 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 375
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Peacocke, Matthew Anthony Hamilton

New Zealand
Shares Allocation #2 Number of Shares: 125
Individual Peacocke, Michael Joseph Rd 4
Morrinsville

New Zealand
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Shares Allocation #3 Number of Shares: 500
Individual Crawford, Michael Wayne Rd 4
Hamilton
3284
New Zealand
Individual Peacocke, David Egerton Rd 2
Aotea

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peacocke, Egerton Francis Trust P O Box 17
Hamilton
Individual Peacocke, Egerton Francis Beresford Rd 2
Taupiri
Individual Day, Murray Charles Trust P O Box 17
Hamilton
Directors

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

Nearby companies

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