Shortcuts

Orne Investments Limited

Type: NZ Limited Company (Ltd)
9429039487667
NZBN
381884
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019
8 Ventnor Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 29 Mar 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Bassett, Samual Michael William Parnell
Auckland
1052
New Zealand
Individual Haynes, Christopher Ian Remuera
Auckland
1050
New Zealand
Director Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haynes, Ian Leslie Remuera
Auckland
1050
New Zealand
Individual Haynes, Ian Lesley Remuera
Auckland
1050
New Zealand
Individual Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand
Individual Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand
Individual Haynes, Ian Leslie Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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

Asaleo Holdings New Zealand Limited
Level 2