Shortcuts

Ohiwa Marine Oysters Limited

Type: NZ Limited Company (Ltd)
9429039057099
NZBN
523543
Company Number
Registered
Company Status
Current address
68 Te Horo Drive
Ohope
Other (Address for Records) & records address (Address for Records) used since 09 Apr 2001
8 Richardson Street
Whakatane 3120
New Zealand
Physical & registered & service address used since 03 Jul 2018

Ohiwa Marine Oysters Limited, a registered company, was started on 15 Oct 1991. 9429039057099 is the NZ business identifier it was issued. The company has been run by 6 directors: Richard Marius Yorke - an active director whose contract began on 12 Mar 1999,
Petra Karin Yorke - an inactive director whose contract began on 12 Mar 1999 and was terminated on 01 Dec 2001,
Stanley George Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 21 Dec 1998,
Margaret Marie Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 21 Dec 1998,
Jan Elizabeth Crawshaw - an inactive director whose contract began on 15 Oct 1991 and was terminated on 31 Jan 1997.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 1 address: 8 Richardson Street, Whakatane, 3120 (types include: physical, registered).
Ohiwa Marine Oysters Limited had been using 68 Te Horo Drive, Ohope, Ohope as their physical address up to 03 Jul 2018.
A total of 1000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 999 shares (99.9%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0.1%).

Addresses

Previous addresses

Address #1: 68 Te Horo Drive, Ohope, Ohope, 3121 New Zealand

Physical address used from 25 Jun 2015 to 03 Jul 2018

Address #2: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand

Registered address used from 08 Mar 2002 to 03 Jul 2018

Address #3: Smart Accounting Services, 8 Richardson Street, Whakatane New Zealand

Physical address used from 08 Mar 2002 to 25 Jun 2015

Address #4: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #5: Moneysense, Waitomo House, 11 Hull Road, Mt Maunganui

Physical address used from 09 Apr 2001 to 08 Mar 2002

Address #6: Rennie Smart & Lee Chtd Accts, 52 Commerce St, Whakatane

Registered address used from 09 Apr 2001 to 08 Mar 2002

Address #7: 31 Ohiwa Parade, Ohope

Registered & physical address used from 13 Oct 1999 to 09 Apr 2001

Address #8: C/-messrs Rennie Smart & Lee, Park Lane, The Strand, Whakatane

Registered address used from 28 Apr 1995 to 13 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Individual Yorke, Richard Marius Ohope

New Zealand
Entity (NZ Limited Company) Smart Accountants Trustee Limited
Shareholder NZBN: 9429036614585
Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Yorke, Richard Marius Ohope

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Yorke, Richard Marins Ohope
Individual York, Richard Marius Ohope

New Zealand
Individual Yorke, Gary Arnold Ohope

New Zealand
Other Null - Gunner Family Trust
Other Gunner Family Trust
Directors

Richard Marius Yorke - Director

Appointment date: 12 Mar 1999

Address: Ohope, Whakatane, 3121 New Zealand

Address used since 12 Mar 1999


Petra Karin Yorke - Director (Inactive)

Appointment date: 12 Mar 1999

Termination date: 01 Dec 2001

Address: Ohope, Whakatane,

Address used since 12 Mar 1999


Stanley George Crawshaw - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 21 Dec 1998

Address: Tauranga,

Address used since 15 Oct 1991


Margaret Marie Crawshaw - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 21 Dec 1998

Address: Tauranga,

Address used since 15 Oct 1991


Jan Elizabeth Crawshaw - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 31 Jan 1997

Address: Ohope,

Address used since 15 Oct 1991


John Hazlett Grawshaw - Director (Inactive)

Appointment date: 15 Oct 1991

Termination date: 31 Jan 1997

Address: Ohope,

Address used since 15 Oct 1991

Nearby companies

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street

Willetts Funeral Services Limited
8 Richardson Street

Tradeup Limited
8 Richardson Street

Opotiki Bobcats Limited
8 Richardson Street

Skidbitz (2012) Limited
8 Richardson Street