Shortcuts

Okuru Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039152206
NZBN
493056
Company Number
Registered
Company Status
Current address
111 Cedar Drive
Paraparaumu Beach
Paraparaumu 5032
New Zealand
Registered & physical & service address used since 16 Feb 2021

Okuru Enterprises Limited, a registered company, was incorporated on 07 Dec 1990. 9429039152206 is the NZBN it was issued. This company has been managed by 14 directors: Anthony Richard Black - an active director whose contract started on 20 May 1991,
John Leeson Mclean - an active director whose contract started on 20 May 1991,
Helen Ngaire Rasmussen - an active director whose contract started on 04 Jun 1991,
Ian Hight - an active director whose contract started on 05 Dec 1997,
Ian Robert Hight - an active director whose contract started on 05 Dec 1997.
Updated on 09 Mar 2024, our data contains detailed information about 1 address: 111 Cedar Drive, Paraparaumu Beach, Paraparaumu, 5032 (category: registered, physical).
Okuru Enterprises Limited had been using 36 Henley Street, Westport as their physical address up until 16 Feb 2021.
A total of 493386 shares are issued to 18 shareholders (11 groups). The first group includes 14000 shares (2.84%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 28208 shares (5.72%). Finally there is the 3rd share allotment (5500 shares 1.11%) made up of 2 entities.

Addresses

Previous addresses

Address: 36 Henley Street, Westport, 7825 New Zealand

Physical & registered address used from 04 Jul 2007 to 16 Feb 2021

Address: C/-24 Domett Street, Westport

Registered & physical address used from 06 Jul 2006 to 04 Jul 2007

Address: 24 Wakefield Street, Westport

Physical & registered address used from 25 Jun 1997 to 06 Jul 2006

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 493386

Annual return filing month: June

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14000
Individual Knapps Lawyers Trustee Company, Knapps Lawyers Trustee Company Richmond
Nelson

New Zealand
Individual Kidson, Brenda Rae Nelson

New Zealand
Individual Kidson, Charles Brian Stoke

New Zealand
Shares Allocation #2 Number of Shares: 28208
Individual Jackson, A Westport
Westport
7825
New Zealand
Individual Jackson, K E Westport
Westport
7825
New Zealand
Shares Allocation #3 Number of Shares: 5500
Individual Howard, Garry Cyril Cape Foulwind
7892
New Zealand
Individual Howard, J R Westport
Shares Allocation #4 Number of Shares: 9850
Individual Mclean, P F M Timaru

New Zealand
Shares Allocation #5 Number of Shares: 12250
Individual Mclean, John Leeson Timaru

New Zealand
Shares Allocation #6 Number of Shares: 6824
Individual Russell, Grant Westport
Shares Allocation #7 Number of Shares: 4590
Individual Atkins, P H Westport
Individual Paley, W Westport
Shares Allocation #8 Number of Shares: 50000
Individual Roselli, Peter Westport
Westport
7825
New Zealand
Shares Allocation #9 Number of Shares: 26400
Individual Black, Anthony Richard Charleston
Shares Allocation #10 Number of Shares: 11000
Individual Reynolds, C Westport
Individual Reynolds, L Westport
Shares Allocation #11 Number of Shares: 42000
Individual Eggeling, K Haast
Individual Eggeling, F Haast

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rasmussen, Helen Ngaire Okuru
Individual Rasmussen, Helen Ngaire Okuru
Individual Black, A R Haast
Individual Rasmussen, Ian Lancelot Okuru
Individual Rasmussen, Ian Lancelot Okuru
Individual Rasmussen, Ian Lancelot Okuru
Individual Rasmussen, Helen Ngaire Okuru
Individual Black, A R Haast
Directors

Anthony Richard Black - Director

Appointment date: 20 May 1991

Address: Charleston, 7865 New Zealand

Address used since 20 Jun 2016


John Leeson Mclean - Director

Appointment date: 20 May 1991

Address: Timaru, 7910 New Zealand

Address used since 20 Jun 2016


Helen Ngaire Rasmussen - Director

Appointment date: 04 Jun 1991

Address: Okuru, Haast, 7886 New Zealand

Address used since 20 Jun 2016


Ian Hight - Director

Appointment date: 05 Dec 1997

Address: Alfriston, Auckland, 2105 New Zealand

Address used since 07 May 2013


Ian Robert Hight - Director

Appointment date: 05 Dec 1997

Address: Alfriston, Auckland, 2105 New Zealand

Address used since 07 May 2013


Victor Alastair Rivers - Director

Appointment date: 11 Dec 2020

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 11 Dec 2020


Catheryne Joan Roselli - Director

Appointment date: 02 Mar 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 02 Mar 2021


Peter Roselli - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 11 Dec 2020

Address: Westport, 7825 New Zealand

Address used since 20 Jun 2016


Christopher Wynne Reynolds - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 11 Dec 2020

Address: Westport, Westport, 7825 New Zealand

Address used since 07 May 2013


Ian Lancelot Rasmussen - Director (Inactive)

Appointment date: 04 Jun 1991

Termination date: 15 Oct 2019

Address: Okuru, Haast, 7886 New Zealand

Address used since 20 Jun 2016


Brian Kidson - Director (Inactive)

Appointment date: 05 Dec 1997

Termination date: 30 Sep 2015

Address: Nelson, New Zealand

Address used since 26 Jun 2007


Derek Boys - Director (Inactive)

Appointment date: 28 Sep 2001

Termination date: 17 Jan 2003

Address: Mt Victoria, Wellington,

Address used since 28 Sep 2001


Garry Cyril Howard - Director (Inactive)

Appointment date: 20 May 1991

Termination date: 28 Sep 2001

Address: Westport,

Address used since 20 May 1991


Donald Robert Hammond - Director (Inactive)

Appointment date: 27 Jun 1991

Termination date: 05 Dec 1997

Address: R D, Kaharoa,

Address used since 27 Jun 1991

Nearby companies