O'brien Holdings Limited was started on 06 Jun 1984 and issued a business number of 9429039974860. This registered LTD company has been managed by 4 directors: Darryl Alexander Jones - an active director whose contract started on 24 Mar 1994,
Susan Merle Dawson - an inactive director whose contract started on 19 Jun 1997 and was terminated on 25 Jul 1997,
Shirley Degarnham - an inactive director whose contract started on 24 Mar 1994 and was terminated on 31 May 1997,
Maitland Colin Booth - an inactive director whose contract started on 30 Jul 1992 and was terminated on 07 Apr 1994.
According to our information (updated on 26 Apr 2024), this company uses 1 address: 120 Forbury Road, Saint Clair, Dunedin, 9012 (type: postal, office).
Up until 25 Feb 2013, O'brien Holdings Limited had been using G S Mclauchlan & Co, Level 1 Plaza House, 243 Princes Street, Dunedin as their registered address.
BizDb found other names for this company: from 06 Jun 1984 to 07 Sep 1993 they were named A-Mazing Enterprises Limited.
A total of 25000 shares are allotted to 3 groups (3 shareholders in total). In the first group, 26 shares are held by 1 entity, namely:
Jones, Darryl Alexander (an individual) located at Saint Clair, Dunedin postcode 9012.
Another group consists of 1 shareholder, holds 0.1 per cent shares (exactly 26 shares) and includes
Jones, Katrina Ann - located at Saint Clair, Dunedin.
The third share allocation (24948 shares, 99.79%) belongs to 1 entity, namely:
Halcyon Trust, located at Saint Clair, Dunedin (an other). O'brien Holdings Limited has been classified as "Building, non-residential - renting or leasing" (ANZSIC L671210).
Other active addresses
Address #4: 120 Forbury Road, Saint Clair, Dunedin, 9012 New Zealand
Postal address used from 20 Mar 2020
Principal place of activity
120 Forbury Road, Saint Clair, Dunedin, 9012 New Zealand
Previous addresses
Address #1: G S Mclauchlan & Co, Level 1 Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 20 Apr 2012 to 25 Feb 2013
Address #2: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Physical address used from 18 Nov 2010 to 04 Apr 2012
Address #3: Level 1, Plaza House, 243 Princes Street, Dunedin, 9016 New Zealand
Registered address used from 18 Nov 2010 to 20 Apr 2012
Address #4: Gs Mclauchlan & Co, Stafford House Level 3, 2 Stafford Street, Dunedin New Zealand
Registered & physical address used from 17 Jul 2008 to 18 Nov 2010
Address #5: 3rd Floor, National Mutual Centre, 10 George Street, Dunedin
Physical address used from 01 Jul 1997 to 17 Jul 2008
Address #6: -
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #7: Pedofsky Ibbotson & Cooney, 69 Tarbert Street, Alexandra
Registered address used from 13 Jul 1995 to 17 Jul 2008
Basic Financial info
Total number of Shares: 25000
Annual return filing month: March
Annual return last filed: 02 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26 | |||
Individual | Jones, Darryl Alexander |
Saint Clair Dunedin 9012 New Zealand |
17 May 2006 - |
Shares Allocation #2 Number of Shares: 26 | |||
Individual | Jones, Katrina Ann |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2009 - |
Shares Allocation #3 Number of Shares: 24948 | |||
Other (Other) | Halcyon Trust |
Saint Clair Dunedin 9012 New Zealand |
18 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Halcyon Fishing Company Limited Shareholder NZBN: 9429039115683 Company Number: 504518 |
Dunedin |
06 Jun 1984 - 18 Mar 2020 |
Entity | Halcyon Fishing Company Limited Shareholder NZBN: 9429039115683 Company Number: 504518 |
Dunedin |
06 Jun 1984 - 18 Mar 2020 |
Darryl Alexander Jones - Director
Appointment date: 24 Mar 1994
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 18 Feb 2010
Susan Merle Dawson - Director (Inactive)
Appointment date: 19 Jun 1997
Termination date: 25 Jul 1997
Address: Dunedin,
Address used since 19 Jun 1997
Shirley Degarnham - Director (Inactive)
Appointment date: 24 Mar 1994
Termination date: 31 May 1997
Address: Palmerston,
Address used since 24 Mar 1994
Maitland Colin Booth - Director (Inactive)
Appointment date: 30 Jul 1992
Termination date: 07 Apr 1994
Address: Rd2 Roxburgh,
Address used since 30 Jul 1992
Vintage Car Club Of New Zealand Otago Branch Incorporated
125 Forbury Rd
Male Survivors Otago
100 Forbury Road
Farrell Building Services Limited
21 Coney Hill Road
Beautyzone Limited
235b Bay View Road
Saltarelo Holdings Limited
22 Coney Hill Road
Old Vetops Limited
154 Forbury Road
Barmill Investments Limited
C/- Coopers & Lybrand
Christie Paper Limited
C/-rodgers & Associates
Golden Flash Limited
433 Princes Street
Gridiron House Limited
433 Princes Street
M J N Developments Limited
Kelly & Co Limited
South Pacific Resorts Limited
C/- Albert Alloo & Sons