Orari Street Properties Investments Limited, a registered company, was launched on 19 Mar 1987. 9429039645951 is the NZ business identifier it was issued. This company has been managed by 6 directors: Chris James - an active director whose contract started on 14 Sep 1991,
Noel David Kennedy - an active director whose contract started on 14 Sep 1991,
Gregory John Paterson - an active director whose contract started on 14 Sep 1992,
Ian Mcnab Douglas - an inactive director whose contract started on 14 Sep 1991 and was terminated on 01 Apr 2003,
Gregory Paul Hinton - an inactive director whose contract started on 14 Sep 1992 and was terminated on 31 Aug 1996.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (types include: registered, physical).
Orari Street Properties Investments Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address up until 04 Mar 2021.
A total of 180000 shares are allotted to 6 shareholders (4 groups). The first group is comprised of 60000 shares (33.33%) held by 1 entity. There is also a second group which consists of 3 shareholders in control of 57000 shares (31.67%). Lastly the next share allotment (3000 shares 1.67%) made up of 1 entity.
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 25 Mar 2020 to 04 Mar 2021
Address: Level 5, 229 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 28 Sep 2016 to 25 Mar 2020
Address: Level 5, 229 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Sep 2008 to 28 Sep 2016
Address: Harvie Green Wyatt, Chartered Accountants, Floor 5, 229 Moray Place, Dunedin
Physical address used from 12 Aug 1997 to 22 Sep 2008
Address: 19 Belmont Lane, Dunedin
Registered address used from 12 Aug 1997 to 22 Sep 2008
Address: 19 Belmont Lane, Dunedin
Physical address used from 12 Aug 1997 to 12 Aug 1997
Address: 10 Beta Street, Roslyn, Dunedin
Registered address used from 25 Sep 1992 to 12 Aug 1997
Address: -
Physical address used from 20 Feb 1992 to 12 Aug 1997
Basic Financial info
Total number of Shares: 180000
Annual return filing month: September
Annual return last filed: 11 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60000 | |||
Entity (NZ Limited Company) | Meteor Properties Limited Shareholder NZBN: 9429039776778 |
Dunedin Central Dunedin 9016 New Zealand |
19 Mar 1987 - |
Shares Allocation #2 Number of Shares: 57000 | |||
Entity (NZ Limited Company) | Wmc Trustee Limited Shareholder NZBN: 9429037751470 |
Dunedin Central Dunedin 9016 New Zealand |
10 Aug 2009 - |
Individual | Kennedy, Kathryn June |
Dunedin 9016 New Zealand |
10 Aug 2009 - |
Individual | Kennedy, Noel David |
Dunedin 9016 |
10 Aug 2009 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Kennedy, Noel David |
Dunedin 9016 New Zealand |
19 Mar 1987 - |
Shares Allocation #5 Number of Shares: 52800 | |||
Individual | Harvie, Douglas James |
Dunedin 9013 New Zealand |
09 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Paterson, Gregory John |
42 Glengyle Street Dunedin |
28 Sep 2004 - 28 Sep 2004 |
Individual | De Clifford Douglas, Mischa Kate |
C/- Race & Douglas Savoy Building Moray Place, Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | Paterson, Gregory John |
Level 5,229 Moray Place Dunedin 9016 New Zealand |
28 Sep 2004 - 28 Sep 2004 |
Individual | Harvie, Douglas James |
195 Musselburgh Rise Dunedin |
28 Sep 2004 - 28 Sep 2004 |
Individual | Phil, George |
Dunedin |
19 Mar 1987 - 28 Sep 2004 |
Individual | Chalmers, Selwyn John |
Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Individual | Douglas, Ian Mcnab |
Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Individual | Kennedy, Noel David |
Dunedin |
28 Sep 2004 - 28 Sep 2004 |
Individual | Paterson, Gregory John |
Level 5,229 Moray Place Dunedin 9016 New Zealand |
28 Sep 2004 - 28 Sep 2004 |
Individual | Chalmers, Selwyn John |
21 Howard Street Macandrew Bay, Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Individual | Douglas, Ian Mcnab |
C/- Race & Douglas Savoy Building Moray Place, Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Individual | Sycamore, Tony Jason |
C/- 229 Moray Place Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | De Clifford Douglas, Caryl Marguerita |
C/- Race & Douglas Savoy Building Moray Place, Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | Chalmers, Pamela Marie |
21 Howard Street Macandrew Bay, Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | Calvert, Hilary Jane |
229 Moray Place Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | Walker, John Alexander |
C/- 21 Howard Street Macandrew Bay, Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Individual | Paterson, H J |
Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Individual | Daniels, Brian Robert |
East Taieri |
09 Oct 2003 - 27 Jun 2010 |
Entity | Meteor Properties Limited Shareholder NZBN: 9429039776778 Company Number: 292203 |
28 Sep 2004 - 28 Sep 2004 | |
Individual | Broad, Alistair Evans |
229 Moray Place Dunedin |
09 Oct 2003 - 27 Jun 2010 |
Entity | Meteor Properties Limited Shareholder NZBN: 9429039776778 Company Number: 292203 |
28 Sep 2004 - 28 Sep 2004 | |
Individual | Broad, A E |
Dunedin |
09 Oct 2003 - 09 Oct 2003 |
Chris James - Director
Appointment date: 14 Sep 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Sep 2013
Noel David Kennedy - Director
Appointment date: 14 Sep 1991
Address: Dunedin, 9016 New Zealand
Address used since 12 Oct 2015
Gregory John Paterson - Director
Appointment date: 14 Sep 1992
Address: Level 5,229 Moray Place, Dunedin, 9016 New Zealand
Address used since 23 Sep 2013
Ian Mcnab Douglas - Director (Inactive)
Appointment date: 14 Sep 1991
Termination date: 01 Apr 2003
Address: Dunedin,
Address used since 14 Sep 1991
Gregory Paul Hinton - Director (Inactive)
Appointment date: 14 Sep 1992
Termination date: 31 Aug 1996
Address: Dunedin,
Address used since 14 Sep 1992
Ronald Douglas Anderson - Director (Inactive)
Appointment date: 14 Sep 1991
Termination date: 14 Sep 1992
Address: Dunedin,
Address used since 14 Sep 1991
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon