Owens Group Limited, a registered company, was registered on 10 Jul 1973. 9429040538648 is the NZ business number it was issued. The company has been managed by 19 directors: Bruce George Plested - an active director whose contract began on 03 Nov 2003,
Donald Robert Braid - an active director whose contract began on 03 Nov 2003,
Carl Gascoigne Oliver Howard Smith - an inactive director whose contract began on 03 Nov 2003 and was terminated on 31 Jul 2023,
James Denham Shale - an inactive director whose contract began on 10 Apr 2000 and was terminated on 11 Aug 2005,
Warren Arthur Larsen - an inactive director whose contract began on 18 Jul 2001 and was terminated on 02 Aug 2005.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: P O Box 14 038, Panmure, Auckland, 1741 (type: postal, office).
Owens Group Limited had been using Mainfreight Lane, Otahuhu, Auckland 1062 as their registered address up until 05 Jul 2007.
Previous names used by the company, as we found at BizDb, included: from 09 Jul 1985 to 30 Sep 1988 they were called Owens Investments Limited, from 30 Jul 1974 to 09 Jul 1985 they were called The Owens Group Limited and from 10 Jul 1973 to 30 Jul 1974 they were called Mauao Holdings Limited.
A single entity controls all company shares (exactly 56544283 shares) - Mainfreight Limited - located at 1741, Otahuhu, Auckland 1062.
Other active addresses
Address #4: 2 Railway Lane, Otahuhu, Auckland, 1062 New Zealand
Office & delivery address used from 17 Oct 2022
Principal place of activity
2 Railway Lane, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: Mainfreight Lane, Otahuhu, Auckland 1062
Registered & physical address used from 19 Jun 2007 to 05 Jul 2007
Address #2: 2 Railway Lane, Otahuhu, Auckland 1062
Physical & registered address used from 09 Oct 2006 to 19 Jun 2007
Address #3: C/-mainfreight Limited, 473 Great South Road, Penrose, Auckland 1006
Physical address used from 07 Dec 2004 to 09 Oct 2006
Address #4: C/-mainfreight Limited, 12 -14 Southdown Lane, Penrose, Auckland 1006
Registered address used from 07 Dec 2004 to 09 Oct 2006
Address #5: First Floor, Owens House, 6 Harrison Road, Mt Wellington, Auckland
Physical address used from 06 Nov 1996 to 07 Dec 2004
Address #6: 7th Floor, Stock Exchange Bldg, 191-201 Queen St, Auckland
Registered address used from 04 Jul 1996 to 07 Dec 2004
Basic Financial info
Total number of Shares: 56544283
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 56544283 | |||
Entity (NZ Limited Company) | Mainfreight Limited Shareholder NZBN: 9429040418087 |
Otahuhu Auckland 1062 |
10 Jul 1973 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
11 Jun 2004 - 15 Jun 2005 | |
Individual | Trapski, Peter John |
P O Box 2166 Tauranga |
11 Jun 2004 - 11 Jun 2004 |
Individual | Sandlant, Anthony Clive |
P O Box 2166 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Individual | Ford, John Stuart |
Waiheke Island |
11 Jun 2004 - 27 Jun 2010 |
Individual | Owens, Douglas Charles |
P O Box 2166 Tauranga |
11 Jun 2004 - 11 Jun 2004 |
Individual | Capamagian, Alistair William |
P O Box 2166 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Individual | Craig, Ernest Arthur |
P O Box 2166 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
15 Jun 2005 - 15 Jun 2005 | |
Entity | Deutsche Securities New Zealand Limited Shareholder NZBN: 9429038076541 Company Number: 859643 |
11 Jun 2004 - 11 Jun 2004 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
11 Jun 2004 - 11 Jun 2004 | |
Individual | Hemsley, Roy Charles |
Mt Maunganui |
11 Jun 2004 - 11 Jun 2004 |
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Rect Funds Management Limited Shareholder NZBN: 9429036395163 Company Number: 1228496 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Citibank Nominees (new Zealand) Limited Shareholder NZBN: 9429039898364 Company Number: 256875 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 Company Number: 644859 |
11 Jun 2004 - 11 Jun 2004 | |
Other | Asb Sharebroking Services | 11 Jun 2004 - 27 Jun 2010 | |
Individual | Johns, Stephen Leonard |
Mt Maunganui 3032 |
15 Jun 2005 - 15 Jun 2005 |
Individual | Graig, Ernest Arthur |
P O Box 2166 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Entity | Hsbc Nominees (new Zealand) Limited Shareholder NZBN: 9429039739728 Company Number: 303826 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 Company Number: 148341 |
11 Jun 2004 - 15 Jun 2005 | |
Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
15 Jun 2005 - 15 Jun 2005 | |
Entity | Toll Group (nz) Limited Shareholder NZBN: 9429036510214 Company Number: 1208120 |
11 Jun 2004 - 15 Jun 2005 | |
Individual | Capamagian, Alistair Willian |
P O Box 2166 Tauranga |
11 Jun 2004 - 11 Jun 2004 |
Individual | Cooper, Richard Allan |
P O Box 13324 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Individual | Nevill, Graham Coutts |
Oturehua |
11 Jun 2004 - 15 Jun 2005 |
Entity | Deutsche Securities New Zealand Limited Shareholder NZBN: 9429038076541 Company Number: 859643 |
11 Jun 2004 - 11 Jun 2004 | |
Entity | Rect Funds Management Limited Shareholder NZBN: 9429036395163 Company Number: 1228496 |
11 Jun 2004 - 15 Jun 2005 | |
Other | Null - Asb Sharebroking Services | 11 Jun 2004 - 27 Jun 2010 | |
Individual | Owens, Maria Ximena |
P O Box 2166 Tauranga 3030 |
11 Jun 2004 - 11 Jun 2004 |
Individual | Selles, Willem |
Remuera Auckland |
11 Jun 2004 - 15 Jun 2005 |
Ultimate Holding Company
Bruce George Plested - Director
Appointment date: 03 Nov 2003
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 28 May 2010
Donald Robert Braid - Director
Appointment date: 03 Nov 2003
Address: Sunnyhills, Manukau, 2010 New Zealand
Address used since 28 May 2010
Carl Gascoigne Oliver Howard Smith - Director (Inactive)
Appointment date: 03 Nov 2003
Termination date: 31 Jul 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Mar 2012
James Denham Shale - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 11 Aug 2005
Address: Remuera, Auckland,
Address used since 19 May 2005
Warren Arthur Larsen - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 02 Aug 2005
Address: Roseneath, Wellington,
Address used since 18 Jul 2001
Richard Geoffrey Keddell - Director (Inactive)
Appointment date: 27 Sep 1993
Termination date: 03 Nov 2003
Address: R D 6, Tauranga,
Address used since 27 Sep 1993
Norman Michael Thomas Geary - Director (Inactive)
Appointment date: 27 Oct 1993
Termination date: 03 Nov 2003
Address: Mission Bay, Auckland,
Address used since 23 Oct 2002
Thomas Kirriemuir Mcdonald - Director (Inactive)
Appointment date: 10 Apr 2000
Termination date: 03 Nov 2003
Address: Wellington,
Address used since 10 Apr 2000
Richard Gilbert Bettle - Director (Inactive)
Appointment date: 18 Jul 2001
Termination date: 03 Nov 2003
Address: Khandallah, Wellington,
Address used since 18 Jul 2001
David John Graham - Director (Inactive)
Appointment date: 03 Jul 1985
Termination date: 19 Aug 2002
Address: Parnell, Auckland,
Address used since 03 Jul 1985
Robert William Carr - Director (Inactive)
Appointment date: 03 Jul 1985
Termination date: 25 Mar 2002
Address: Epsom, Auckland,
Address used since 03 Jul 1985
Roy Charles Hemsley - Director (Inactive)
Appointment date: 03 Jul 1985
Termination date: 29 Aug 2001
Address: Mt Maunganui,
Address used since 03 Jul 1985
Douglas Hitchcock - Director (Inactive)
Appointment date: 01 Jan 1988
Termination date: 30 May 2001
Address: Parnell, Auckland,
Address used since 01 Jan 1988
Warren Theodore Jones - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 30 Mar 2001
Address: Wellington,
Address used since 25 Sep 1991
Rodger Herbert Fisher - Director (Inactive)
Appointment date: 23 Jun 1987
Termination date: 15 Jul 1999
Address: 5 The Promenade, Takapuna, Auckland,
Address used since 23 Jun 1987
Robert John Silvester - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 31 Jul 1996
Address: Takapuna, Auckland,
Address used since 25 Sep 1991
Allan Gordon Tait - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 03 Dec 1993
Address: Orakei, Auckland,
Address used since 25 Sep 1991
Alexander Pieter Van Heeren - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 22 Sep 1993
Address: B-2130 Brasschaat, Belgium,
Address used since 25 Sep 1991
Robert Arthur Owens - Director (Inactive)
Appointment date: 25 Sep 1991
Termination date: 26 Aug 1993
Address: Remuera, Auckland,
Address used since 25 Sep 1991
Carotrans Oceania Limited
2 Railway Lane
Mainfreight Share Scheme Trustee Limited
2 Railway Lane
Rorohara Farms Limited
2 Railway Lane
Chemcourier Services (1994) Limited
2 Railway Lane
Daily Freight (1994) Limited
2 Railway Lane
Owens Transport Limited
2 Railway Lane