Orne Investments Limited, a registered company, was incorporated on 18 Apr 1988. 9429039487667 is the NZ business identifier it was issued. This company has been run by 4 directors: Wendy Elaine Haynes - an active director whose contract started on 21 Oct 1991,
Samuel Michael William Bassett - an active director whose contract started on 31 May 2023,
Christopher Ian Haynes - an active director whose contract started on 11 Jun 2023,
Ian Leslie Haynes - an inactive director whose contract started on 21 Oct 1991 and was terminated on 23 May 2022.
Last updated on 28 Mar 2024, our data contains detailed information about 1 address: 8 Ventnor Road, Remuera, Auckland, 1050 (types include: registered, service).
Orne Investments Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their physical address up to 19 Sep 2019.
More names used by the company, as we managed to find at BizDb, included: from 18 Apr 1988 to 29 Jun 1989 they were named Swan Holdings (No.60) Limited.
All shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Bassett, Samual Michael William (an individual) located at Parnell, Auckland postcode 1052,
Haynes, Christopher Ian (an individual) located at Remuera, Auckland postcode 1050,
Haynes, Wendy Elaine (a director) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 06 May 2014 to 01 Apr 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 24 Apr 2013 to 06 May 2014
Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 02 May 2012 to 24 Apr 2013
Address #5: C/-markhams Mri Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Apr 2011 to 02 May 2012
Address #6: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand
Physical & registered address used from 02 May 2007 to 20 Apr 2011
Address #7: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland
Physical & registered address used from 07 Oct 2005 to 02 May 2007
Address #8: 6th Floor, 369 Queen Street, Auckland
Physical address used from 22 May 2001 to 07 Oct 2005
Address #9: C/-kensington Swan, 22 Fanshawe Street, Auckland
Physical address used from 22 May 2001 to 22 May 2001
Address #10: C/-kensington Swan, 22 Fanshawe Street, Auckland
Registered address used from 22 May 2001 to 07 Oct 2005
Address #11: Kensington Swan, Anz House, 203 Queen St, Auckland 1
Registered address used from 19 Apr 2000 to 22 May 2001
Address #12: Kensington Swan, Anz House, 203 Queen St, Auckland 1
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bassett, Samual Michael William |
Parnell Auckland 1052 New Zealand |
14 Jun 2023 - |
Individual | Haynes, Christopher Ian |
Remuera Auckland 1050 New Zealand |
14 Jun 2023 - |
Director | Haynes, Wendy Elaine |
Remuera Auckland 1050 New Zealand |
09 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haynes, Ian Leslie |
Remuera Auckland 1050 New Zealand |
08 Sep 2022 - 14 Jun 2023 |
Individual | Haynes, Ian Lesley |
Remuera Auckland 1050 New Zealand |
08 Sep 2022 - 08 Sep 2022 |
Individual | Haynes, Wendy Elaine |
Remuera Auckland 1050 New Zealand |
18 Apr 1988 - 08 Sep 2022 |
Individual | Haynes, Wendy Elaine |
Remuera Auckland 1050 New Zealand |
18 Apr 1988 - 08 Sep 2022 |
Individual | Haynes, Ian Leslie |
Remuera Auckland 1050 New Zealand |
18 Apr 1988 - 23 May 2022 |
Wendy Elaine Haynes - Director
Appointment date: 21 Oct 1991
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2015
Samuel Michael William Bassett - Director
Appointment date: 31 May 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 31 May 2023
Christopher Ian Haynes - Director
Appointment date: 11 Jun 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Jun 2023
Ian Leslie Haynes - Director (Inactive)
Appointment date: 21 Oct 1991
Termination date: 23 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 May 2015
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Oscar Mike Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road