Olykan Holdings Limited, a registered company, was started on 27 Aug 1984. 9429039915443 is the number it was issued. "Non-residential property development (excluding construction)" (ANZSIC L671237) is how the company is classified. This company has been managed by 3 directors: Jacobus Joannes Maria Olijkan - an active director whose contract started on 30 Sep 1991,
Judith Ann Olykan - an active director whose contract started on 30 Sep 1991,
Jacobus Joanans Olykan - an active director whose contract started on 30 Sep 1991.
Updated on 02 Apr 2024, our data contains detailed information about 1 address: 63 Lowe Road, Rd 2, Hamilton, 3282 (type: registered, service).
Olykan Holdings Limited had been using 70A Puriri Street, Riccarton, Christchurch as their registered address up until 26 May 2017.
Other names for the company, as we identified at BizDb, included: from 03 Mar 2000 to 19 Nov 2010 they were named New Zealand Honey Farm Limited, from 27 Aug 1984 to 03 Mar 2000 they were named Buchanans Road Honey Farm Limited.
A total of 10000 shares are allocated to 7 shareholders (7 groups). The first group consists of 450 shares (4.5%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 450 shares (4.5%). Finally we have the third share allotment (3875 shares 38.75%) made up of 1 entity.
Principal place of activity
43 Pukerimu Lane, Rd 3, Cambridge, 3495 New Zealand
Previous addresses
Address #1: 70a Puriri Street, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 06 Dec 2016 to 26 May 2017
Address #2: Unit 10 14 Broad Street, Woolston, Christchurch, 8023 New Zealand
Registered & physical address used from 26 Jun 2015 to 06 Dec 2016
Address #3: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Physical address used from 10 Jun 2003 to 26 Jun 2015
Address #4: C/- Bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham St, Christchurch New Zealand
Registered address used from 10 Jun 2003 to 26 Jun 2015
Address #5: Messrs Stanley & Goldsmith, 131a Armagh Street, Christchurch
Registered address used from 26 Mar 1993 to 10 Jun 2003
Address #6: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #7: C/- Goldsmith Fox, 236 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 10 Jun 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Individual | Olykan, Matthew Gerrard |
Christchurch |
27 Aug 1984 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Olykan, Joshua Luke |
Christchurch |
27 Aug 1984 - |
Shares Allocation #3 Number of Shares: 3875 | |||
Individual | Olykan, Jacobus Joannes |
Christchurch |
27 Aug 1984 - |
Shares Allocation #4 Number of Shares: 3875 | |||
Individual | Olykan, Judith Ann |
Christchurch |
27 Aug 1984 - |
Shares Allocation #5 Number of Shares: 450 | |||
Individual | Olykan, Daniel Paul |
Christchurch |
27 Aug 1984 - |
Shares Allocation #6 Number of Shares: 450 | |||
Individual | Olykan, Benjamin Jacobus |
Christchurch |
27 Aug 1984 - |
Shares Allocation #7 Number of Shares: 450 | |||
Individual | Olykan, Ana Maria |
Christchurch |
27 Aug 1984 - |
Jacobus Joannes Maria Olijkan - Director
Appointment date: 30 Sep 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Jul 2017
Judith Ann Olykan - Director
Appointment date: 30 Sep 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Jul 2017
Address: Christchurch, 8042 New Zealand
Address used since 13 Aug 2015
Jacobus Joanans Olykan - Director
Appointment date: 30 Sep 1991
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 24 Jul 2017
Address: Christchurch, 8042 New Zealand
Address used since 13 Aug 2015
Blackbond Trustees Limited
76a Puriri Street
Third Wave Up Limited
84 Puriri Street
A Taste Of New Zealand Limited
84 Puriri Street
Conner Operating Group Limited
58 Puriri Street
Waingawa Forest Corporation Limited
58 Puriri Street
D & T Finance Limited
107 Puriri Street
Amberland Limited
Level 1, 100 Moorhouse Avenue
Bencon Holdings Limited
119 Blenheim Road
Chrise Holdings Limited
52a Bryndwr Road
Envisage Properties Limited
Ground Floor, 14b Leslie Hills Drive
March Cato Developments Limited
237 Wairakei Road
Myman Holdings Limited
314 Riccarton Road