Shortcuts

Ohara Investments Limited

Type: NZ Limited Company (Ltd)
9429038953712
NZBN
556192
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
24 Donald Street
Kenmure
Dunedin 9011
New Zealand
Office address used since 08 Oct 2019
Level 13, Otago House
481 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 23 Sep 2021
Po Box 7045
Mornington
Dunedin 9040
New Zealand
Postal address used since 26 Oct 2022

Ohara Investments Limited was launched on 11 Sep 1992 and issued an NZBN of 9429038953712. The registered LTD company has been supervised by 8 directors: Peter James William Dynes - an active director whose contract started on 01 Jul 2012,
Deborah Leigh Mackay - an active director whose contract started on 02 Oct 2019,
Graham Noel Williamson - an inactive director whose contract started on 21 Dec 2016 and was terminated on 10 Aug 2021,
Anita Janet Dynes - an inactive director whose contract started on 29 Jan 1993 and was terminated on 01 Jul 2012,
James Sydney Dynes - an inactive director whose contract started on 29 Jan 1993 and was terminated on 01 Jul 2012.
As stated in BizDb's information (last updated on 27 Mar 2024), this company registered 4 addresses: Po Box 7045, Mornington, Dunedin, 9040 (postal address),
24 Donald Street, Kenmure, Dunedin, 9011 (delivery address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (physical address),
Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (registered address) among others.
Until 23 Sep 2021, Ohara Investments Limited had been using 24 Donald Street, Kenmure, Dunedin as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Chicago Investments Limited (an entity) located at 481 Moray Place, Dunedin postcode 9016. Ohara Investments Limited has been classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Other active addresses

Address #4: 24 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Delivery address used from 26 Oct 2022

Principal place of activity

24 Donald Street, Kenmure, Dunedin, 9011 New Zealand


Previous addresses

Address #1: 24 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Physical & registered address used from 01 Nov 2018 to 23 Sep 2021

Address #2: 24 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Registered & physical address used from 03 Nov 2016 to 01 Nov 2018

Address #3: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Physical & registered address used from 16 Oct 2014 to 03 Nov 2016

Address #4: 20 Donald Street, Kenmure, Dunedin, 9011 New Zealand

Registered & physical address used from 30 Nov 2012 to 16 Oct 2014

Address #5: 24 Main Street, Gore, Gore, 9710 New Zealand

Physical & registered address used from 25 Feb 2011 to 30 Nov 2012

Address #6: Harrex Group Ltd, 24 Main Street, Gore New Zealand

Registered & physical address used from 05 Jul 2007 to 25 Feb 2011

Address #7: Ward Wilson Limited, 24 Main Street, Gore

Physical & registered address used from 23 May 2006 to 05 Jul 2007

Address #8: Ward Wilson Limited, 33a Main Street, Gore

Registered & physical address used from 02 Mar 2004 to 23 May 2006

Address #9: Ward Wilson, 33a Main Street, Gore

Physical address used from 30 Jun 1997 to 02 Mar 2004

Address #10: Messrs Ward Wilson & Partners, 33a Main Street, Gore

Registered address used from 01 Dec 1995 to 02 Mar 2004

Address #11: Messrs Ward Wilson & Partners, 84 Main Street, Gore

Registered address used from 25 Oct 1994 to 01 Dec 1995

Address #12: Messrs Peat Marwick, Cnr Spey & Deveron Streets, Invercargill

Registered address used from 04 Mar 1993 to 25 Oct 1994

Contact info
64 3 4788319
Phone
richard.diack@oharainvestments.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Chicago Investments Limited
Shareholder NZBN: 9429048732345
481 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dynes, James Sydney Tapanui
Tapanui
9522
New Zealand
Director Dynes, Peter James William Ocean View
Dunedin
9035
New Zealand
Entity Harrex Group Trustee Company 2007 Limited
Shareholder NZBN: 9429033237619
Company Number: 1967572
Individual Dynes, Anita Janet Tapanui

New Zealand
Individual Ashley, Keith Mcchesney Gore
Entity Spey Trustees Limited
Shareholder NZBN: 9429035508069
Company Number: 1488519
Individual Dynes, James Sydney Tapanui

New Zealand
Entity Harrex Group Trustee Company 2007 Limited
Shareholder NZBN: 9429033237619
Company Number: 1967572
Gore
9710
New Zealand
Entity Harrex Group Trustee Company 2007 Limited
Shareholder NZBN: 9429033237619
Company Number: 1967572
Gore
9710
New Zealand
Director Dynes, Peter James William Ocean View
Dunedin
9035
New Zealand
Director Dynes, Peter James William Ocean View
Dunedin
9035
New Zealand
Entity Harrex Group Trustee Company 2007 Limited
Shareholder NZBN: 9429033237619
Company Number: 1967572
Gore
9710
New Zealand
Entity Spey Trustees Limited
Shareholder NZBN: 9429035508069
Company Number: 1488519
Entity Spey Trustees Limited
Shareholder NZBN: 9429035508069
Company Number: 1488519
Individual Dynes, James Sydney Tapanui
Tapanui
9522
New Zealand
Individual Dynes, Anita Janet Tapanui
3186
New Zealand
Individual Ashley, Keith Mcchesney Gore
Directors

Peter James William Dynes - Director

Appointment date: 01 Jul 2012

Address: Ocean View, Dunedin, 9035 New Zealand

Address used since 20 Jun 2014


Deborah Leigh Mackay - Director

Appointment date: 02 Oct 2019

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 02 Oct 2019


Graham Noel Williamson - Director (Inactive)

Appointment date: 21 Dec 2016

Termination date: 10 Aug 2021

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 20 Oct 2017

Address: Gore, Gore, 9710 New Zealand

Address used since 21 Dec 2016


Anita Janet Dynes - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 01 Jul 2012

Address: Tapanui, 3186 New Zealand

Address used since 01 Jul 2009


James Sydney Dynes - Director (Inactive)

Appointment date: 29 Jan 1993

Termination date: 01 Jul 2012

Address: Tapanui, Tapanui, 9522 New Zealand

Address used since 17 Feb 2011


Debra Joy Mckenzie - Director (Inactive)

Appointment date: 27 May 2009

Termination date: 01 Jul 2012

Address: Rd 2, Tapanui, 9587 New Zealand

Address used since 17 Feb 2011


Roger Brian Pierce - Director (Inactive)

Appointment date: 10 Sep 1992

Termination date: 29 Jan 1993

Address: Invercargill,

Address used since 10 Sep 1992


John Francis Ward - Director (Inactive)

Appointment date: 10 Sep 1992

Termination date: 29 Jan 1993

Address: Invercargill,

Address used since 10 Sep 1992

Nearby companies

Icon Logistics Limited
24 Donald Street

Woodflow Logistics Limited
24 Donald Street

Dynes Transport Tapanui Limited
24 Donald Street

Bulk Liquid Solutions Limited
24 Donald Street

Cip Services Nz Limited
24 Donald Street

Malaqereqere Holdings Limited
24 Donald Street

Similar companies

Aren Properties Limited
45 Mulford Street

Kvr Holdings Limited
329 Kaikorai Valley Road

Mill Park Estate 60 Limited
5 Stone Street

Munroe Court Properties Limited
555 Kaikorai Road

Unique Blendz Limited
2 Hocken Street

Waters Ritchie & Taylor Limited
558 Kaikorai Valley Road