Ohui Enterprises Limited was launched on 16 Jan 1986 and issued an NZBN of 9429039783684. This registered LTD company has been run by 45 directors: Gillian Hope Mcgregor - an active director whose contract started on 15 Feb 1986,
Peter Ernest Rae - an active director whose contract started on 15 Feb 1986,
Mandy Ann Robinson - an active director whose contract started on 03 Jan 1998,
Mark David Shergold - an active director whose contract started on 22 Dec 2004,
Douglas Kirk - an active director whose contract started on 30 May 2005.
According to our information (updated on 14 Mar 2024), this company registered 5 addresess: 40A Commissariat Road, Mount Wellington, Auckland, 1060 (registered address),
40A Commissariat Road, Mount Wellington, Auckland, 1060 (service address),
60 Taipari Road, Te Atatu Peninsula, Auckland, 0610 (postal address),
762 Ohui Road, Whangamata, 3691 (office address) among others.
Up until 26 Nov 2019, Ohui Enterprises Limited had been using 10 Otakau Road, Milford, Auckland as their registered address.
A total of 150000 shares are allocated to 15 groups (28 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
Murray, Robert Duncan (an individual) located at Tairua, Tairua postcode 3508.
Another group consists of 2 shareholders, holds 6.67 per cent shares (exactly 10000 shares) and includes
Kitchener, Peter - located at Whiritoa, Waihi,
Hutchison, Lammina Geesina - located at Waihi.
The next share allotment (10000 shares, 6.67%) belongs to 2 entities, namely:
Rae, Jan, located at Rd 3, Drury (an individual),
Rae, Peter, located at Rd 3, Drury (an individual). Ohui Enterprises Limited is classified as "Residential property body corporate" (ANZSIC L671170).
Other active addresses
Address #4: 762 Ohui Road, Whangamata, 3691 New Zealand
Office address used from 21 Jun 2021
Address #5: 40a Commissariat Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 08 Mar 2024
Principal place of activity
762 Ohui Road, Whangamata, 3691 New Zealand
Previous addresses
Address #1: 10 Otakau Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 28 Jun 2019 to 26 Nov 2019
Address #2: 253 Appleby Road, Rd 1, Drury, 2577 New Zealand
Registered address used from 11 Dec 2014 to 28 Jun 2019
Address #3: 701/7 Port Road, Whangamata, 3620 New Zealand
Physical address used from 17 Jun 2013 to 28 Jun 2019
Address #4: 222 Beverley Tce, Whangamata New Zealand
Registered address used from 27 Jun 2003 to 11 Dec 2014
Address #5: 3b Rawhiti Road, Manly, Whangaparoa
Registered address used from 27 Jun 2001 to 27 Jun 2003
Address #6: 32 Strathnaver Crescent, Lynfield, Auckland
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #7: 222 Beverley Tce, Whangamata New Zealand
Physical address used from 27 Jun 2001 to 17 Jun 2013
Address #8: 3b Rauhiti Road, Manly, Whangaparoa
Physical address used from 27 Jun 2001 to 27 Jun 2001
Address #9: 12 Nutsey Avenue, Northcote, Auckland
Registered & physical address used from 08 Sep 2000 to 27 Jun 2001
Address #10: C/- Mr Peter Rae,, Hewletts Road,, Mount Maunganui.
Registered address used from 29 Nov 1991 to 08 Sep 2000
Basic Financial info
Total number of Shares: 150000
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Individual | Murray, Robert Duncan |
Tairua Tairua 3508 New Zealand |
17 Feb 2024 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Kitchener, Peter |
Whiritoa Waihi 3691 New Zealand |
16 Jan 1986 - |
Individual | Hutchison, Lammina Geesina |
Waihi 3691 New Zealand |
31 Oct 2022 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Rae, Jan |
Rd 3 Drury 2579 New Zealand |
11 Nov 2022 - |
Individual | Rae, Peter |
Rd 3 Drury 2579 New Zealand |
16 Jan 1986 - |
Shares Allocation #4 Number of Shares: 10000 | |||
Director | Connolly, Timothy John |
Unit 4405 Auckland Cbd 1011 New Zealand |
12 Jul 2022 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Deed, Christine Enid |
Whangamata Whangamata 3620 New Zealand |
12 May 2022 - |
Individual | Ranson, Robyn Lynn |
Twizel 7999 New Zealand |
04 Jul 2022 - |
Individual | Foster, Jacqueline Anne |
Twizel 7999 New Zealand |
12 May 2022 - |
Individual | Campbell, Enid Eileen |
Whangamata Whangamata 3620 New Zealand |
25 Nov 2010 - |
Shares Allocation #6 Number of Shares: 10000 | |||
Individual | Thomas, Daniel Martin |
Titirangi Auckland 0604 New Zealand |
12 May 2022 - |
Individual | Thomas, Jared Clarke |
Henderson Auckland 0612 New Zealand |
12 May 2022 - |
Individual | Thomas, Lynne Patricia |
Te Atatu Peninsula Auckland 0610 New Zealand |
27 Feb 2014 - |
Individual | Thomas, Brian Murray |
Te Atatu Peninsula Auckland 0610 New Zealand |
16 Jan 1986 - |
Shares Allocation #7 Number of Shares: 10000 | |||
Individual | Robertson, Grant |
Milford Auckland 0620 New Zealand |
21 Aug 2018 - |
Individual | Beard, Sandra Joy |
Rd 2 Papakura 2582 New Zealand |
21 Aug 2018 - |
Shares Allocation #8 Number of Shares: 10000 | |||
Individual | Barnett, Neville Grant |
Mount Eden Auckland 1024 New Zealand |
16 Jan 1986 - |
Shares Allocation #9 Number of Shares: 10000 | |||
Individual | Shergold, Donna Marie |
Bethlehem Tauranga 3110 New Zealand |
24 Dec 2015 - |
Director | Shergold, Mark David |
Bethlehem Tauranga 3110 New Zealand |
24 Dec 2015 - |
Shares Allocation #10 Number of Shares: 10000 | |||
Individual | O'leary, Sarah Marie |
Rd 3 Drury 2579 New Zealand |
19 Oct 2015 - |
Individual | Oleary, John Cuthbert |
Rd 3 Drury 2579 New Zealand |
19 Oct 2015 - |
Director | Sarah Marie O'leary |
Rd 3 Drury 2579 New Zealand |
19 Oct 2015 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Mcgregor, Gillian |
Northcote Auckland 0627 New Zealand |
16 Jan 1986 - |
Shares Allocation #12 Number of Shares: 10000 | |||
Individual | Kirk, Douglas |
Rd 4 Tauranga 3174 New Zealand |
28 May 2006 - |
Shares Allocation #13 Number of Shares: 10000 | |||
Individual | Walker, Patricia May |
Rd 1 Drury 2577 New Zealand |
24 Dec 2015 - |
Individual | Walker, John Luther |
Rd 1 Drury 2577 New Zealand |
24 Dec 2015 - |
Shares Allocation #14 Number of Shares: 10000 | |||
Individual | Robinson, Mandy |
Rd 1 Whangamata 3691 New Zealand |
16 Jan 1986 - |
Shares Allocation #15 Number of Shares: 10000 | |||
Individual | Wilson, Mark |
Beachlands Auckland 2018 New Zealand |
16 Jan 1986 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hoebergen, Antonius Elizabeth Catherine |
Rd 1 Drury 2577 New Zealand |
06 Dec 2011 - 17 Feb 2024 |
Individual | Hoebergen, Robyn Margaret |
Rd 1 Drury 2577 New Zealand |
06 Dec 2011 - 17 Feb 2024 |
Individual | Lidgard, Duane |
Northcote Auckland 0627 New Zealand |
16 Jan 1986 - 19 Oct 2015 |
Other | Gorby Trust | 09 Nov 2007 - 09 Nov 2007 | |
Entity | Jr Nominees (ohui) Limited Shareholder NZBN: 9429047731523 Company Number: 7774358 |
16 Oct 2019 - 12 Jul 2022 | |
Individual | Campbell, John |
Whangamata Whangamata 3620 New Zealand |
16 Jan 1986 - 12 May 2022 |
Individual | Shergold, Donna |
Bethlehem Tauranga 3110 New Zealand |
12 Jul 2011 - 24 Dec 2015 |
Entity | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 Company Number: 921607 |
25 Nov 2010 - 29 Jun 2012 | |
Individual | Robertson, Dorothea |
Waihi Waihi 3610 New Zealand |
16 Jan 1986 - 21 Aug 2018 |
Individual | Shergold, Mark David |
Bethlehem Tauranga 3110 New Zealand |
28 May 2006 - 24 Dec 2015 |
Entity | Jr Nominees (ohui) Limited Shareholder NZBN: 9429047731523 Company Number: 7774358 |
41 Shortland St Auckland 1010 New Zealand |
16 Oct 2019 - 12 Jul 2022 |
Individual | Ranson, Robyn Lynn |
Twizel 7999 New Zealand |
12 May 2022 - 04 Jul 2022 |
Individual | Shergold, Brooke Sarah |
Bethlehem Tauranga 3110 New Zealand |
19 Oct 2015 - 24 Dec 2015 |
Individual | Warren, Maureen |
Rd1 Waiuku |
16 Jan 1986 - 28 May 2006 |
Individual | Connolly, Joanne Marie |
Rd 1 Papakura 2580 New Zealand |
10 Nov 2008 - 16 Oct 2019 |
Individual | Kitchener, Paula |
Mairangi Bay Auckland 0630 New Zealand |
12 Jul 2011 - 20 Jun 2019 |
Individual | Connolly, Timothy John |
Papakura Papakura 2110 New Zealand |
10 Nov 2008 - 16 Oct 2019 |
Individual | Bradley Family Trust, Bradley Family Trust |
Lynfield Auckland, New Zealand |
16 Jan 1986 - 28 May 2006 |
Entity | D Arnold Trustee Limited Shareholder NZBN: 9429037779481 Company Number: 921607 |
25 Nov 2010 - 29 Jun 2012 | |
Individual | Thomson, Christine |
Bayswater Auckland |
16 Jan 1986 - 06 Dec 2011 |
Individual | Oleary, John Cuthbert |
Ararimu R.d.3 Drury, Auckland |
28 May 2006 - 28 May 2006 |
Other | Null - Gorby Trust | 09 Nov 2007 - 09 Nov 2007 | |
Individual | Lidgard, Stephen |
Northcote Auckland |
16 Jan 1986 - 28 May 2006 |
Individual | Barnett, Neville |
Mt Eden Auckland |
28 May 2006 - 28 May 2006 |
Individual | Paterson, Campbell |
Rd 1 Tangiteroria 0381 New Zealand |
16 Jan 1986 - 19 Oct 2015 |
Individual | Temm, Stephen Matthew Cameron |
Palmerston North Palmerston North 4410 New Zealand |
10 Nov 2008 - 26 Feb 2014 |
Gillian Hope Mcgregor - Director
Appointment date: 15 Feb 1986
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Feb 1986
Peter Ernest Rae - Director
Appointment date: 15 Feb 1986
Address: Rd 3, Drury, 2579 New Zealand
Address used since 20 Jun 2019
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 17 Jun 2016
Mandy Ann Robinson - Director
Appointment date: 03 Jan 1998
Address: Rd 1, Whangamata, 3691 New Zealand
Address used since 17 Jun 2016
Mark David Shergold - Director
Appointment date: 22 Dec 2004
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 06 Dec 2011
Douglas Kirk - Director
Appointment date: 30 May 2005
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 27 Jun 2012
Peter Kitchener - Director
Appointment date: 29 Oct 2010
Address: Whiritoa, 3691 New Zealand
Address used since 03 Jul 2022
Address: Whiritoa, Waihi, 3691 New Zealand
Address used since 20 Jun 2019
Lammina Geesina Hutchison - Director
Appointment date: 29 Oct 2010
Address: Whiritoa, 3691 New Zealand
Address used since 03 Jul 2022
Peter Kitchner - Director
Appointment date: 29 Oct 2010
Address: Mairangi Bay, North Shore City, 0630 New Zealand
Address used since 29 Oct 2010
Neville Grant Barnett - Director
Appointment date: 07 Jun 2012
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Feb 2024
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 07 Jun 2012
Mark Fleming Wilson - Director
Appointment date: 05 Jun 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 12 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 05 Jun 2013
John Luther Walker - Director
Appointment date: 23 Dec 2015
Address: Rd 1, Drury, 2577 New Zealand
Address used since 23 Dec 2015
Timothy John Connolly - Director
Appointment date: 11 Oct 2019
Address: Unit 4405, Auckland Cbd, 1011 New Zealand
Address used since 04 Jul 2022
Address: Drury, 2577 New Zealand
Address used since 21 Jun 2021
Address: Karaka, Papakura, 2113 New Zealand
Address used since 11 Oct 2019
John Cuthbert O'leary - Director
Appointment date: 17 Nov 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 17 Nov 2019
Lynne Thomas - Director
Appointment date: 20 May 2020
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 20 May 2020
Sandra Joy Beard - Director
Appointment date: 15 Feb 2022
Address: Ardmore, 2582 New Zealand
Address used since 03 Jul 2022
Address: Rd 2, Ardmore, 2582 New Zealand
Address used since 15 Feb 2022
Christine Enid Deed - Director
Appointment date: 19 May 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 19 May 2022
Robert Duncan Murray - Director
Appointment date: 09 Feb 2024
Address: Tairua, Tairua, 3508 New Zealand
Address used since 09 Feb 2024
Robyn Margaret Hoebergen - Director (Inactive)
Appointment date: 02 Dec 2011
Termination date: 09 Feb 2024
Address: Rd 1, Drury, 2577 New Zealand
Address used since 02 Dec 2011
John Lachlan Campbell - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 19 May 2022
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 17 Jun 2016
Grant Robertson - Director (Inactive)
Appointment date: 21 Aug 2018
Termination date: 14 Feb 2022
Address: Milford, North Shore City, 0620 New Zealand
Address used since 21 Aug 2018
Brian Murray Thomas - Director (Inactive)
Appointment date: 21 Feb 2014
Termination date: 20 May 2020
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 21 Feb 2014
Sarah Marie O'leary - Director (Inactive)
Appointment date: 06 Jul 2015
Termination date: 17 Nov 2019
Address: Rd 3, Drury, 2579 New Zealand
Address used since 06 Jul 2015
Joanne Marie Connolly - Director (Inactive)
Appointment date: 22 Oct 2008
Termination date: 11 Oct 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 03 Jun 2015
Dorothea Agnes Robertson - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 21 Aug 2018
Address: Waihi, Waihi, 3610 New Zealand
Address used since 17 Jun 2016
Brooke Sarah Shergold - Director (Inactive)
Appointment date: 30 Jun 2015
Termination date: 23 Dec 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 30 Jun 2015
Campbell Robert Paterson - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 06 Jul 2015
Address: Rd 1, Tangiteroria, 0381 New Zealand
Address used since 03 Jun 2015
Duane Joseph Lidgard - Director (Inactive)
Appointment date: 26 Jan 1999
Termination date: 30 Jun 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 26 Jan 1999
David Alwyn Jenkins - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 21 Feb 2014
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 27 Jun 2012
Neville Grant Barnett - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 27 Jun 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Oct 2010
Mark Fleming Wilson - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 27 Jun 2012
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 29 Oct 2010
Christine Mary Thomson - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 02 Dec 2011
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 15 Feb 1986
Paula Kitchener - Director (Inactive)
Appointment date: 20 Jul 2004
Termination date: 29 Oct 2010
Address: Mrirangi Bay, Auckland,
Address used since 20 Jul 2004
John Cuthbert O'leary - Director (Inactive)
Appointment date: 08 Jul 2004
Termination date: 07 Nov 2008
Address: Ararimu, Rd3, Drury,
Address used since 08 Jul 2004
Selwyn John Bradley - Director (Inactive)
Appointment date: 31 Jan 1998
Termination date: 30 May 2005
Address: Lynfield, Auckland,
Address used since 28 Jun 2002
Maureen June Warren - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 22 Dec 2004
Address: Rd1, Waiuku,
Address used since 15 Feb 1986
Stephen John Lidgard - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 08 Jul 2004
Address: Northcote, Auckland,
Address used since 01 Sep 1994
Bruce Archibald Robertson - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 20 Mar 1999
Address: Uppingham Cres, Northcote,
Address used since 15 Feb 1986
Cyril James Lidgard - Director (Inactive)
Appointment date: 01 Sep 1994
Termination date: 14 Feb 1999
Address: Northcote,
Address used since 01 Sep 1994
Gregory James Wilson - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 28 Jan 1999
Address: Milford,
Address used since 15 Feb 1986
Stanley Joseph Lidgard - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 29 May 1998
Address: Northcote, Auckland,
Address used since 15 Feb 1986
Neville Stuart Gracie - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 31 Jan 1998
Address: Birkenhead, Auckland,
Address used since 15 Feb 1986
Thomas William Grant - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 03 Jan 1998
Address: Whangamata,
Address used since 15 Feb 1986
Clive Michael Grant - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 30 Jun 1996
Address: Pakuranga, Auckland,
Address used since 15 Feb 1986
Richard Keith Bolton - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 01 Sep 1994
Address: St Heliers, Auckland,
Address used since 15 Feb 1986
Douglas Charles Robertson - Director (Inactive)
Appointment date: 15 Feb 1986
Termination date: 01 Sep 1994
Address: Waihi,
Address used since 15 Feb 1986
Linehan Holdings Limited
222 Appleby Road
Electroman Limited
209 Appleby Road
The Auckland Gliding Club Incorporated
Appleby Road
Appleby C J Farm Limited
200 Appleby Road
Ss Heer Produce Limited
148 Appleby Road
Goldfinch Timber Joinery Limited
96 Appleby Road
Ariki Limited
21 Mull Place
Bcs Property Management Limited
7 Banshire Close
Hawea 2017 Limited
7th Floor, Southern Cross Building
Karaka Kitchen Limited
9 Thornton Green
Savera Trustee Services Limited
24 Eugenia Rise
Selliz Limited
Manurewa, Auckland