Onepu Springs Orchard Limited, a registered company, was registered on 07 Jul 1965. 9429040119083 is the number it was issued. This company has been supervised by 5 directors: Warwick John Lee - an active director whose contract began on 10 May 1990,
Andrea Raewyn Lee - an active director whose contract began on 07 Apr 1997,
Terrence Keith Mcdonnell - an inactive director whose contract began on 06 Nov 1995 and was terminated on 24 Jul 1998,
James Burnett Lee - an inactive director whose contract began on 10 May 1990 and was terminated on 07 Apr 1997,
Claude Leslie Hickey - an inactive director whose contract began on 10 May 1990 and was terminated on 10 Jul 1995.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Domain Road, Whakatane, 3120 (category: physical, service).
Onepu Springs Orchard Limited had been using Level 1, The Hub, 525 Cameron Road, Tauranga as their physical address until 28 Sep 2018.
Previous aliases for this company, as we found at BizDb, included: from 19 Feb 2009 to 01 Mar 2017 they were named Coastal Mouldings Limited, from 07 Jul 1965 to 19 Feb 2009 they were named Timber Finishings Limited.
A total of 743001 shares are allotted to 2 shareholders (2 groups). The first group includes 371500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 371501 shares (50%).
Previous addresses
Address #1: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 24 Jun 2014 to 28 Sep 2018
Address #2: Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 24 Jun 2014 to 27 Sep 2018
Address #3: Level 1, The Hub, 525 Cameron Road, Tauranga New Zealand
Registered & physical address used from 13 May 2010 to 24 Jun 2014
Address #4: C/-rodewald Hart Brown, Level 1, The Hub, 525 Cameron Road, Tauranga
Registered & physical address used from 18 Sep 2008 to 13 May 2010
Address #5: C/-rodewald Hart Brown, 127 Durham Street, Tauranga
Registered & physical address used from 14 Jul 2008 to 18 Sep 2008
Address #6: 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Registered address used from 28 May 1999 to 14 Jul 2008
Address #7: 86 Hull Road, Mount Maunganui
Physical address used from 28 May 1999 to 14 Jul 2008
Address #8: 5th Floor, Nzi Building, 35 Grey Street, Tauranga
Physical address used from 28 May 1999 to 28 May 1999
Basic Financial info
Total number of Shares: 743001
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 371500 | |||
Individual | Lee, Andrea Raewyn |
Rd 2 Whakatane 3192 New Zealand |
07 Jul 1965 - |
Shares Allocation #2 Number of Shares: 371501 | |||
Individual | Lee, Warwick John |
Rd 2 Whakatane 3192 New Zealand |
07 Jul 1965 - |
Warwick John Lee - Director
Appointment date: 10 May 1990
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 13 Mar 2017
Andrea Raewyn Lee - Director
Appointment date: 07 Apr 1997
Address: Rd 2, Whakatane, 3192 New Zealand
Address used since 13 Mar 2017
Terrence Keith Mcdonnell - Director (Inactive)
Appointment date: 06 Nov 1995
Termination date: 24 Jul 1998
Address: Tauranga,
Address used since 06 Nov 1995
James Burnett Lee - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 07 Apr 1997
Address: Mount Maunganui,
Address used since 10 May 1990
Claude Leslie Hickey - Director (Inactive)
Appointment date: 10 May 1990
Termination date: 10 Jul 1995
Address: Mt Maunganui,
Address used since 10 May 1990
The Artgame Limited
Level 1, The Hub, 525 Cameron Road
Mcknight Medical Limited
Level 1, The Hub, 525 Cameron Road
Nurtured At Home Limited
Level 1, The Hub, 525 Cameron Road
Ocean View Sports Mount Limited
Level 1, The Hub, 525 Cameron Road
Bdo Tauranga Limited
Level 1, The Hub, 525 Cameron Road
Clm Trustees (benes) Limited
Level 3, 247 Cameron Road