Ordway Holdings Limited was incorporated on 20 Dec 1991 and issued an NZ business identifier of 9429039031198. The registered LTD company has been run by 4 directors: Mark Lewknor Johnson - an active director whose contract started on 14 Feb 2000,
Jane Maree Johnson - an active director whose contract started on 29 May 2000,
Graham Lewknor Johnson - an inactive director whose contract started on 20 Dec 1991 and was terminated on 29 May 2000,
Rosemary Anne Johnson - an inactive director whose contract started on 20 Dec 1991 and was terminated on 29 May 2000.
According to our data (last updated on 07 Mar 2024), the company filed 1 address: 1 Peel Street, Gisborne, 4010 (types include: physical, service).
Until 03 Sep 2010, Ordway Holdings Limited had been using Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne as their physical address.
A total of 10000 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 5400 shares are held by 1 entity, namely:
Johnson, Mark Lewknor (an individual) located at Rd2, Te Karaka.
The second group consists of 1 shareholder, holds 6 per cent shares (exactly 600 shares) and includes
Johnson, Jane Maree - located at Rd2, Te Karaka.
The 3rd share allocation (4000 shares, 40%) belongs to 4 entities, namely:
Johnson, Mark Lewknor, located at Rd2, Te Karaka (an individual),
Orsler, Tina Leanne, located at Gisborne (an individual),
Johnson, Jane Maree, located at Rd2, Te Karaka (an individual). Ordway Holdings Limited has been classified as "Sheep and beef cattle farming" (business classification A014420).
Previous addresses
Address: Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne New Zealand
Physical address used from 26 Jun 1997 to 03 Sep 2010
Address: C/- Messrs Peat Marwick, Chartered Accountants, 1 Peel Street, Gisborne
Registered address used from 18 Apr 1997 to 18 Apr 1997
Address: Mccullochs, Chartered Accountants, 1 Peel Street, Gisborne New Zealand
Registered address used from 18 Apr 1997 to 03 Sep 2010
Address: -
Registered address used from 21 Feb 1992 to 18 Apr 1997
Basic Financial info
Total number of Shares: 10000
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: 5400 | |||
Individual | Johnson, Mark Lewknor |
Rd2 Te Karaka New Zealand |
20 Dec 1991 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Johnson, Jane Maree |
Rd2 Te Karaka New Zealand |
20 Dec 1991 - |
Shares Allocation #3 Number of Shares: 4000 | |||
Individual | Johnson, Mark Lewknor |
Rd2 Te Karaka |
20 Oct 2008 - |
Individual | Orsler, Tina Leanne |
Gisborne New Zealand |
20 Oct 2008 - |
Individual | Johnson, Jane Maree |
Rd2 Te Karaka |
20 Oct 2008 - |
Individual | Johnson, Grant Innes |
Gisborne New Zealand |
20 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Rosemary Anne |
Rd 1 Gisborne |
20 Dec 1991 - 25 Aug 2008 |
Individual | Johnson, Graham Lewknor |
Rd 1 Gisborne |
20 Dec 1991 - 25 Aug 2008 |
Other | Mark And Jane Johnson Family Trust | 25 Aug 2008 - 27 Jun 2010 | |
Other | Null - Mark And Jane Johnson Family Trust | 25 Aug 2008 - 27 Jun 2010 |
Mark Lewknor Johnson - Director
Appointment date: 14 Feb 2000
Address: Rd2, Te Karaka, 4092 New Zealand
Address used since 17 Aug 2015
Jane Maree Johnson - Director
Appointment date: 29 May 2000
Address: Rd2, Te Karaka, 4092 New Zealand
Address used since 17 Aug 2015
Graham Lewknor Johnson - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 29 May 2000
Address: Rd 1, Gisborne,
Address used since 20 Dec 1991
Rosemary Anne Johnson - Director (Inactive)
Appointment date: 20 Dec 1991
Termination date: 29 May 2000
Address: Rd 1, Gisborne,
Address used since 20 Dec 1991
Evans Bacon Co (2010) Limited
1 Peel Street
Addington Motels Limited
1 Peel Street
Safe At Work Limited
1 Peel Street
Puhoro Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Willows Agriculture Limited
1 Peel Street
Gmwilliams Limited
1 Peel Street
Mcgregor Hills Limited
1 Peel Street
Mckenzie Agriculture Limited
1 Peel Street
Ohinewairua Limited
1 Peel Street
Wai Station Limited
1 Peel Street
Waingake Farming Limited
1 Peel Street