Ollie & Co. Limited, a registered company, was launched on 12 Nov 1992. 9429038956836 is the NZBN it was issued. This company has been run by 3 directors: Errol Wayne Bailey - an active director whose contract started on 21 Oct 2021,
Gregory Martin Olliver - an inactive director whose contract started on 12 Nov 1992 and was terminated on 21 Oct 2021,
Anthony Ernest Olliver - an inactive director whose contract started on 12 Nov 1992 and was terminated on 10 Jul 1997.
Last updated on 14 Feb 2024, the BizDb database contains detailed information about 1 address: 38K Lunn Avenue, Mount Wellington, Auckland, 1072 (type: physical, registered).
Ollie & Co. Limited had been using Flat 5, 38B Lunn Avenue, Mount Wellington, Auckland as their registered address up to 15 May 2019.
One entity owns all company shares (exactly 100 shares) - Olliver, Gregory Martin - located at 1072, St Heliers, Auckland.
Previous addresses
Address: Flat 5, 38b Lunn Avenue, Mount Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 01 Aug 2018 to 15 May 2019
Address: 237c Tamaki Drive, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 20 Apr 2017 to 01 Aug 2018
Address: Level 1, 22 Foster Street, Christchurch, 8149 New Zealand
Registered & physical address used from 27 Jul 2016 to 20 Apr 2017
Address: Level 1, 22 Foster Street, Christchurch, 8149 New Zealand
Registered & physical address used from 20 May 2011 to 27 Jul 2016
Address: Level 3, Landsborough House, Cnr Durham, & Gloucester Sts, Christchurch New Zealand
Physical address used from 08 May 2000 to 20 May 2011
Address: Goldsmith Fox P K F, 236 Armagh Street, Christchurch
Physical address used from 08 May 2000 to 08 May 2000
Address: 3rd Floor, Landsborough House, Cnr Durham & Gloucester Streets, Christchurch New Zealand
Registered address used from 01 Apr 2000 to 20 May 2011
Address: Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch
Registered address used from 01 Apr 2000 to 01 Apr 2000
Address: 155 Kilmore Street, Christchurch
Registered address used from 18 Jul 1997 to 01 Apr 2000
Address: 155 Kilmore Street, Christchurch
Physical address used from 18 Jul 1997 to 08 May 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Olliver, Gregory Martin |
St Heliers Auckland 1071 New Zealand |
12 Nov 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Exbbgt Limited (in Liq) Shareholder NZBN: 9429038148682 Company Number: 844964 |
St Heliers Auckland 1740 |
12 Nov 1992 - 09 Sep 2021 |
Entity | Exbbgt Limited (in Liq) Shareholder NZBN: 9429038148682 Company Number: 844964 |
St Heliers Auckland 1740 |
12 Nov 1992 - 09 Sep 2021 |
Errol Wayne Bailey - Director
Appointment date: 21 Oct 2021
Address: Linwood, Christchurch, 8011 New Zealand
Address used since 13 Dec 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 21 Oct 2021
Gregory Martin Olliver - Director (Inactive)
Appointment date: 12 Nov 1992
Termination date: 21 Oct 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 09 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Apr 2021
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 04 May 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Oct 2013
Anthony Ernest Olliver - Director (Inactive)
Appointment date: 12 Nov 1992
Termination date: 10 Jul 1997
Address: Christchurch,
Address used since 12 Nov 1992
Riddell Trust Limited
237c Tamaki Drive
Green Fever Limited
237c Tamaki Road
Tamaki Drive Limited
237 Tamaki Drive
J L Shelf Co Limited
237c Tamaki Drive
Lornie & Co Accountants Limited
237c Tamaki Drive
Prictor Holdings Limited
237c Tamaki Drive