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 24 May 2025, 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: 27 Jun 2024

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 Black, A R Haast
Individual Rasmussen, Ian Lancelot Okuru
Individual Rasmussen, Helen Ngaire Okuru
Individual Rasmussen, Helen Ngaire 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