Shortcuts

Olt Properties Limited

Type: NZ Limited Company (Ltd)
9429039285638
NZBN
446703
Company Number
Registered
Company Status
Current address
Grant Thornton
Po Box 10 712
Wellington
Shareregister & other (Address For Share Register) address used since 30 Apr 2001
Level 15
Grant Thornton House
215 Lambton Quay, Wellington 6001
New Zealand
Service & physical address used since 14 Feb 2013
Level 15
Grant Thornton House
215 Lambton Quay, Wellington 6001
New Zealand
Registered address used since 19 Feb 2013

Olt Properties Limited was incorporated on 28 Feb 1990 and issued an NZ business identifier of 9429039285638. The registered LTD company has been supervised by 12 directors: Michael Charles Ogilvie-Lee - an active director whose contract began on 28 Feb 1990,
Ashleigh Juliet Dianne Ogilvie-Lee - an active director whose contract began on 28 Feb 1990,
Clementine Diane Ogilvie-Lee - an active director whose contract began on 12 Nov 2012,
Clementine Diane Bayvel - an active director whose contract began on 12 Nov 2012,
Genevieve Ogilvie-Lee - an active director whose contract began on 11 Oct 2018.
According to our data (last updated on 04 Apr 2024), this company filed 1 address: Level 1, 150 Hereford Street, Christchurch, 8081 (types include: postal, office).
Up to 19 Feb 2013, Olt Properties Limited had been using Level 13, Axa Centre, 80 The Terrace, Wellington as their registered address.
BizDb identified past names for this company: from 28 Feb 1990 to 22 Feb 2000 they were named Ogilvie-Lee Properties Limited.
A total of 21000000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 1000000 shares are held by 1 entity, namely:
Ogilvie-Lee, Michael Charles (an individual) located at Picton Marina, Picton postcode 7220.
Another group consists of 1 shareholder, holds 47.62% shares (exactly 10000000 shares) and includes
Ogilvie-Lee Trustees Limited - located at 150 Hereford Street, Christchurch.

Addresses

Other active addresses

Address #4: Level 1, 150 Hereford Street, Christchurch, 8081 New Zealand

Shareregister address used from 09 Nov 2023

Address #5: Level 1, 150 Hereford Street, Christchurch, 8081 New Zealand

Registered & service address used from 17 Nov 2023

Address #6: Level 1, 150 Hereford Street, Christchurch, 8081 New Zealand

Postal & office & delivery address used from 05 Mar 2024

Previous addresses

Address #1: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered address used from 27 Apr 2004 to 19 Feb 2013

Address #2: Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Physical address used from 27 Apr 2004 to 14 Feb 2013

Address #3: C/- Art For Arts Sake, 13-15 Adelaide Road, Newtown, Wellington

Physical address used from 31 Mar 1998 to 27 Apr 2004

Address #4: C/- Arts For Arts Sake, 13-15 Adelaide Road, Newtown, Wellington

Registered address used from 30 Jun 1997 to 27 Apr 2004

Contact info
64 21 1644444
05 Mar 2024
64 4 4725745
07 Mar 2019 Phone
oltproperties@gmail.com
05 Mar 2024 nzbn-reserved-invoice-email-address-purpose
oltproperties@gmail.com
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 21000000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000000
Individual Ogilvie-lee, Michael Charles Picton Marina
Picton
7220
New Zealand
Shares Allocation #2 Number of Shares: 10000000
Entity (NZ Limited Company) Ogilvie-lee Trustees Limited
Shareholder NZBN: 9429035025405
150 Hereford Street
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Cuthbert Christchurch
Individual Lee, Pauline 73 Roydvale Avenue
Christchurch
8053
New Zealand
Individual Cuthbert, Lee Christchurch
Individual Ogilvie-lee, Clementine Kelburn
Wellington
Individual Cuthbert, Lee Christchurch
Individual Sim, Fiona Fay 100 Armagh Street
Christchurch
Individual Lee, Pauline 73 Roydvale Avenue
Christchurch
8053
New Zealand
Individual Ogilvie-lee, Clementine Kelburn
Wellington
Individual Ogilvie-lee, Ashleigh Juliet Dianne Kelburn
Wellington
Individual Lee, Cuthbert Eugene 73 Roydvale Avenue
Christchurch
8053
New Zealand
Individual Lee, Cuthbert Christchurch
Individual Ogilvie-lee, Michael Charles Kelburn
Wellington
Entity Olt Retail Limited
Shareholder NZBN: 9429039328212
Company Number: 432837
Entity Olt Retail Limited
Shareholder NZBN: 9429039328212
Company Number: 432837
Individual Lee, Cuthbert Eugene Christchurch
Individual Thomas, Barrie Wadestown
Wellington
Directors

Michael Charles Ogilvie-lee - Director

Appointment date: 28 Feb 1990

Address: Picton Marina, Picton, 7220 New Zealand

Address used since 01 Feb 2023

Address: 87 Kilmore Street, Christchurch, 8013 New Zealand

Address used since 13 Apr 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Jan 2020

Address: Picton, Picton, 3000 New Zealand

Address used since 02 Mar 2016


Ashleigh Juliet Dianne Ogilvie-lee - Director

Appointment date: 28 Feb 1990

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Mar 2014


Clementine Diane Ogilvie-lee - Director

Appointment date: 12 Nov 2012

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Mar 2015


Clementine Diane Bayvel - Director

Appointment date: 12 Nov 2012

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 27 Jul 2021

Address: Orakei, Auckland, 1071 New Zealand

Address used since 04 Mar 2015


Genevieve Ogilvie-lee - Director

Appointment date: 11 Oct 2018

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 05 Mar 2024

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 10 Mar 2022

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 27 Jan 2020

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Oct 2018


James Robert Mckegg Ogilvie-lee - Director

Appointment date: 22 Oct 2021

Address: Grey Lynn, Auckland, 7021 New Zealand

Address used since 05 Mar 2024

Address: North Melbourne, 3051 Australia

Address used since 22 Oct 2021


Andrew Mcgrath - Director

Appointment date: 19 Oct 2023

Address: Northland, Wellington, 6012 New Zealand

Address used since 19 Oct 2023


Cuthbert Eugene Lee - Director (Inactive)

Appointment date: 27 Nov 2003

Termination date: 17 Feb 2021

Address: 73 Roydvale Avenue, Christchurch, 8053 New Zealand

Address used since 29 Aug 2018

Address: Christchurch, Christchurch, 8051 New Zealand

Address used since 02 Mar 2016


Hayden Rasmusen - Director (Inactive)

Appointment date: 01 Nov 2008

Termination date: 29 Mar 2019

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 08 Apr 2013


Clementine Juliet Diane Ogilvie-lee - Director (Inactive)

Appointment date: 12 Nov 2012

Termination date: 12 Mar 2013

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 12 Nov 2012


Clementine Diane Ogilvie-lee - Director (Inactive)

Appointment date: 01 Jul 2007

Termination date: 30 Jun 2012

Address: Picton,

Address used since 31 Dec 2009


Barrie Thomas - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 31 Oct 2003

Address: Wadestown, Wellington,

Address used since 17 Feb 2000

Nearby companies

Danoz Direct (nz) Pty Limited
L15, Grant Thornton

Michaela Limited
L15 Grant Thornton House

Olt Australia Limited
Level 15

Area 51 (wellington) Limited
Level 15

Health & Education Network Limited
Grant Thornton

Il Vigneto Limited
Level 15, Grant Thornton House