Aorangi Laboratories Limited, a registered company, was launched on 09 Mar 1959. 9429040313696 is the number it was issued. "Investment company operation" (ANZSIC K624050) is how the company was categorised. The company has been run by 5 directors: John Baird Mcconnon - an active director whose contract started on 08 Aug 1988,
Sandra Anne Keay - an active director whose contract started on 13 Jun 2003,
Alan Evan Mcconnon - an inactive director whose contract started on 02 Aug 1999 and was terminated on 29 Oct 2015,
Arthur William Baylis - an inactive director whose contract started on 05 Aug 2003 and was terminated on 27 Feb 2004,
Peter Alan Mconnon - an inactive director whose contract started on 08 Aug 1988 and was terminated on 22 Mar 1998.
Updated on 21 Mar 2024, BizDb's database contains detailed information about 1 address: 34 The Terraces, Wanaka, Wanaka, 9305 (category: physical, registered).
Aorangi Laboratories Limited had been using 17 Granville Terrace, Belleknowes, Dunedin as their registered address up to 08 Apr 2016.
Old names for this company, as we established at BizDb, included: from 09 Mar 1959 to 22 Dec 1969 they were named Aorangi Property Limited.
A total of 388204 shares are allocated to 8 shareholders (6 groups). The first group includes 77027 shares (19.84%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 77027 shares (19.84%). Lastly we have the 3rd share allotment (77027 shares 19.84%) made up of 2 entities.
Principal place of activity
34 The Terraces, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address: 17 Granville Terrace, Belleknowes, Dunedin, 9011 New Zealand
Registered & physical address used from 11 Apr 2014 to 08 Apr 2016
Address: 7th Floor, John Wickcliffe House, 275 Princes Street, Dunedin, 9054 New Zealand
Registered & physical address used from 11 Aug 2010 to 11 Apr 2014
Address: 10th Floor, John Wickcliffe House, 275 Princes Street, Dunedin New Zealand
Physical & registered address used from 16 Dec 2003 to 11 Aug 2010
Address: C/- Taylor Mclachlan, 44 York Place, Dunedin
Registered address used from 24 Sep 2001 to 16 Dec 2003
Address: C/- Taylor Mclachlan & Partners, 44 York Place, Dunedin
Registered address used from 25 Aug 2000 to 24 Sep 2001
Address: C/o T D Scott, Otago House, 481 Moray Place, Dunedin
Registered address used from 15 Feb 1994 to 25 Aug 2000
Address: C/o T D Scott, Wilson Neill House, 481 Moray Place, Dunedin
Registered address used from 26 Nov 1993 to 15 Feb 1994
Address: Same As Registered Office Address
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address: -
Physical address used from 17 Feb 1992 to 16 Dec 2003
Basic Financial info
Total number of Shares: 388204
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 77027 | |||
Individual | Mcconnon-day, Mary Elizabeth |
Roslyn Dunedin 9010 New Zealand |
11 Oct 2022 - |
Shares Allocation #2 Number of Shares: 77027 | |||
Individual | Mcconnon, David Micheal |
Rd 2 Wanaka 9382 New Zealand |
09 Mar 1959 - |
Individual | Mcconnon, Alison Margaret |
Rd 2 Wanaka 9382 New Zealand |
23 Aug 2004 - |
Shares Allocation #3 Number of Shares: 77027 | |||
Individual | Champion Mcconnon, Lucinda Jayne |
Maori Hill Dunedin 9010 New Zealand |
01 Mar 2021 - |
Individual | Mcconnon, Monique Deirdre |
Maori Hill Dunedin 9010 New Zealand |
23 Aug 2004 - |
Shares Allocation #4 Number of Shares: 77027 | |||
Individual | Mcconnon, Stephanie Ellen |
Wanaka Wanaka 9305 New Zealand |
09 Mar 1959 - |
Shares Allocation #5 Number of Shares: 3069 | |||
Entity (NZ Limited Company) | Aquarius Trustees Number 376901 Limited Shareholder NZBN: 9429035810094 |
Dunedin Central Dunedin 9016 New Zealand |
22 Jul 2005 - |
Shares Allocation #6 Number of Shares: 77027 | |||
Individual | Mcconnon, Rosemary Sarah |
Roslyn Dunedin 9010 New Zealand |
03 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keay, Sandra Anne |
Arrowtown Arrowtown 9302 New Zealand |
23 Aug 2004 - 01 Mar 2021 |
Individual | Mcconnon, Mary Elizabeth |
Roslyn, Dunedin New Zealand |
09 Mar 1959 - 11 Oct 2022 |
Individual | Mcconnon, John Baird |
Waitati |
09 Mar 1959 - 22 Jul 2005 |
Individual | Mcconnon, John Baird |
Waitati |
09 Mar 1959 - 22 Jul 2005 |
Individual | Keay, Sandra Anne |
Arrowtown Arrowtown 9302 New Zealand |
23 Aug 2004 - 01 Mar 2021 |
Individual | Mcconnon, Alan Evan |
Belleknowes Dunedin 9011 New Zealand |
09 Mar 1959 - 01 Mar 2016 |
Individual | Mcconnon, John Baird |
Waitati |
09 Mar 1959 - 22 Jul 2005 |
Individual | Day, Phillip Lloyd |
Roslyn, Dunedin New Zealand |
23 Aug 2004 - 11 Oct 2022 |
Individual | Mcconnon, John Baird |
Wanaka Wanaka 9305 New Zealand |
09 Mar 1959 - 22 Jul 2005 |
Individual | Keay, Sandra Anne |
Arrowtown Arrowtown 9302 New Zealand |
23 Aug 2004 - 01 Mar 2021 |
Individual | Mcconnon, John Baird |
Waitati |
09 Mar 1959 - 22 Jul 2005 |
Individual | Mcconnon, Alan Evan |
Belleknowes Dunedin 9011 New Zealand |
09 Mar 1959 - 01 Mar 2016 |
Individual | Baylis, Arthur William |
Gladstone Road Mosgiel |
09 Mar 1959 - 27 Jun 2010 |
John Baird Mcconnon - Director
Appointment date: 08 Aug 1988
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 31 Mar 2016
Sandra Anne Keay - Director
Appointment date: 13 Jun 2003
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 07 Aug 2012
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 02 Aug 1999
Termination date: 29 Oct 2015
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 03 Aug 2015
Arthur William Baylis - Director (Inactive)
Appointment date: 05 Aug 2003
Termination date: 27 Feb 2004
Address: Mosgiel,
Address used since 05 Aug 2003
Peter Alan Mconnon - Director (Inactive)
Appointment date: 08 Aug 1988
Termination date: 22 Mar 1998
Address: Dunedin,
Address used since 08 Aug 1988
Queensberry Estate Orchards Limited
249 Beacon Point Road
Beaconfield Estate Limited
249 Beacon Point Road
Canlive Charitable Trust
247 Beacon Point Road
Bas Wanaka Limited
24 Greenbelt Place
Shwenk Nz Limited
43 Ridgecrest
David Ayres Building Limited
17 Rowan Court
Fishburn Limited
350 Tarras-cromwell Road
Kcaco Limited
First Floor Spencer Mall
Multiplied Management Limited
Level One, 21f Gordon Road
Nelson Securities Limited
36 Ridgecrest
Planet Foods Limited
3 Sunrise Bay Drive
Rothesay Resources Limited
3 Sunrise Bay Drive