Shortcuts

Ohui Enterprises Limited

Type: NZ Limited Company (Ltd)
9429039783684
NZBN
290776
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
17a Robson Street
Mount Roskill
Auckland 1041
New Zealand
Other address (Address for Records) used since 10 Dec 2014
939 Tairua Road
Rd 1
Whangamata 3691
New Zealand
Physical & service & registered address used since 26 Nov 2019
60 Taipari Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Postal address used since 21 Jun 2021

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).

Addresses

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

Contact info
64 21 510721
Phone
64 9 2947070
Phone
reception@aawl.co.nz
Email
lynnethomas21@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10000
Individual Murray, Robert Duncan Tairua
Tairua
3508
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Kitchener, Peter Whiritoa
Waihi
3691
New Zealand
Individual Hutchison, Lammina Geesina Waihi
3691
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Rae, Jan Rd 3
Drury
2579
New Zealand
Individual Rae, Peter Rd 3
Drury
2579
New Zealand
Shares Allocation #4 Number of Shares: 10000
Director Connolly, Timothy John Unit 4405
Auckland Cbd
1011
New Zealand
Shares Allocation #5 Number of Shares: 10000
Individual Deed, Christine Enid Whangamata
Whangamata
3620
New Zealand
Individual Ranson, Robyn Lynn Twizel
7999
New Zealand
Individual Foster, Jacqueline Anne Twizel
7999
New Zealand
Individual Campbell, Enid Eileen Whangamata
Whangamata
3620
New Zealand
Shares Allocation #6 Number of Shares: 10000
Individual Thomas, Daniel Martin Titirangi
Auckland
0604
New Zealand
Individual Thomas, Jared Clarke Henderson
Auckland
0612
New Zealand
Individual Thomas, Lynne Patricia Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Thomas, Brian Murray Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #7 Number of Shares: 10000
Individual Robertson, Grant Milford
Auckland
0620
New Zealand
Individual Beard, Sandra Joy Rd 2
Papakura
2582
New Zealand
Shares Allocation #8 Number of Shares: 10000
Individual Barnett, Neville Grant Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 10000
Individual Shergold, Donna Marie Bethlehem
Tauranga
3110
New Zealand
Director Shergold, Mark David Bethlehem
Tauranga
3110
New Zealand
Shares Allocation #10 Number of Shares: 10000
Individual O'leary, Sarah Marie Rd 3
Drury
2579
New Zealand
Individual Oleary, John Cuthbert Rd 3
Drury
2579
New Zealand
Director Sarah Marie O'leary Rd 3
Drury
2579
New Zealand
Shares Allocation #11 Number of Shares: 10000
Individual Mcgregor, Gillian Northcote
Auckland
0627
New Zealand
Shares Allocation #12 Number of Shares: 10000
Individual Kirk, Douglas Rd 4
Tauranga
3174
New Zealand
Shares Allocation #13 Number of Shares: 10000
Individual Walker, Patricia May Rd 1
Drury
2577
New Zealand
Individual Walker, John Luther Rd 1
Drury
2577
New Zealand
Shares Allocation #14 Number of Shares: 10000
Individual Robinson, Mandy Rd 1
Whangamata
3691
New Zealand
Shares Allocation #15 Number of Shares: 10000
Individual Wilson, Mark Beachlands
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoebergen, Antonius Elizabeth Catherine Rd 1
Drury
2577
New Zealand
Individual Hoebergen, Robyn Margaret Rd 1
Drury
2577
New Zealand
Individual Lidgard, Duane Northcote
Auckland
0627
New Zealand
Other Gorby Trust
Entity Jr Nominees (ohui) Limited
Shareholder NZBN: 9429047731523
Company Number: 7774358
Individual Campbell, John Whangamata
Whangamata
3620
New Zealand
Individual Shergold, Donna Bethlehem
Tauranga
3110
New Zealand
Entity D Arnold Trustee Limited
Shareholder NZBN: 9429037779481
Company Number: 921607
Individual Robertson, Dorothea Waihi
Waihi
3610
New Zealand
Individual Shergold, Mark David Bethlehem
Tauranga
3110
New Zealand
Entity Jr Nominees (ohui) Limited
Shareholder NZBN: 9429047731523
Company Number: 7774358
41 Shortland St
Auckland
1010
New Zealand
Individual Ranson, Robyn Lynn Twizel
7999
New Zealand
Individual Shergold, Brooke Sarah Bethlehem
Tauranga
3110
New Zealand
Individual Warren, Maureen Rd1
Waiuku
Individual Connolly, Joanne Marie Rd 1
Papakura
2580
New Zealand
Individual Kitchener, Paula Mairangi Bay
Auckland
0630
New Zealand
Individual Connolly, Timothy John Papakura
Papakura
2110
New Zealand
Individual Bradley Family Trust, Bradley Family Trust Lynfield
Auckland, New Zealand
Entity D Arnold Trustee Limited
Shareholder NZBN: 9429037779481
Company Number: 921607
Individual Thomson, Christine Bayswater
Auckland
Individual Oleary, John Cuthbert Ararimu
R.d.3 Drury, Auckland
Other Null - Gorby Trust
Individual Lidgard, Stephen Northcote
Auckland
Individual Barnett, Neville Mt Eden
Auckland
Individual Paterson, Campbell Rd 1
Tangiteroria
0381
New Zealand
Individual Temm, Stephen Matthew Cameron Palmerston North
Palmerston North
4410
New Zealand
Directors

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

Nearby companies
Similar companies

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