Oriel Limited was launched on 17 Mar 2015 and issued an NZBN of 9429041641453. The registered LTD company has been run by 3 directors: Jan Charl Marthinus Venter - an active director whose contract began on 01 Sep 2021,
Daniel Mattheus Van Heerden - an active director whose contract began on 11 Oct 2021,
Andries Jaco Jooste Jonker - an inactive director whose contract began on 17 Mar 2015 and was terminated on 31 Aug 2021.
As stated in our information (last updated on 02 Mar 2024), this company uses 4 addresses: 1010Y Cameron Road, Gate Pa, Tauranga, 3112 (registered address),
1010Y Cameron Road, Gate Pa, Tauranga, 3112 (physical address),
1010Y Cameron Road, Gate Pa, Tauranga, 3112 (service address),
Po Box 266, Tauranga, 3140 (postal address) among others.
Until 16 Jun 2022, Oriel Limited had been using 1000 Cameron Road, Gate Pa, Tauranga as their registered address.
A total of 768385 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 768383 shares are held by 1 entity, namely:
Payless Limited (an entity) located at Gate Pa, Tauranga postcode 3112.
The 2nd group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Van Heerden, Daniel Mattheus - located at Rd 3, Oropi.
The 3rd share allotment (1 share, 0%) belongs to 1 entity, namely:
Venter, Jan Charl Marthinus, located at Bethlehem, Tauranga (an individual). Oriel Limited is classified as ""Plastic container, household, retailing"" (ANZSIC G421330).
Other active addresses
Address #4: 1010y Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical & service address used from 16 Jun 2022
Principal place of activity
414 Cameron Road, Tauranga, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 1000 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 15 Jun 2022 to 16 Jun 2022
Address #2: 117 Whakaturou Crescent, Pyes Pa, Tauranga, 3112 New Zealand
Registered address used from 07 Jul 2021 to 15 Jun 2022
Address #3: 1000 Cameron Road, Gate Pa, Tauranga, 3112 New Zealand
Physical address used from 13 Jun 2019 to 15 Jun 2022
Address #4: 10 Shrewsbury Close, Bethlehem, Tauranga, 3110 New Zealand
Registered address used from 11 Dec 2015 to 07 Jul 2021
Address #5: 414 Cameron Road, Tauranga, 3110 New Zealand
Physical address used from 10 Jun 2015 to 13 Jun 2019
Address #6: 42 Willow Grove, Morrinsville, Morrinsville, 3300 New Zealand
Registered address used from 17 Mar 2015 to 11 Dec 2015
Address #7: 42 Willow Grove, Morrinsville, Morrinsville, 3300 New Zealand
Physical address used from 17 Mar 2015 to 10 Jun 2015
Basic Financial info
Total number of Shares: 768385
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 768383 | |||
Entity (NZ Limited Company) | Payless Limited Shareholder NZBN: 9429043412723 |
Gate Pa Tauranga 3112 New Zealand |
04 Nov 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Van Heerden, Daniel Mattheus |
Rd 3 Oropi 3173 New Zealand |
13 Oct 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Venter, Jan Charl Marthinus |
Bethlehem Tauranga 3110 New Zealand |
01 Sep 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jonker, Johanna Maria |
Bloemfontein 9301 South Africa |
17 Mar 2015 - 17 Feb 2016 |
Individual | Jonker, Amanda |
Bethlehem Tauranga 3110 New Zealand |
07 Mar 2017 - 01 Sep 2021 |
Individual | Jonker, Lourens Johannes Gabriel |
Bloemfontein 9301 South Africa |
17 Mar 2015 - 17 Feb 2016 |
Individual | Jonker, Andries Jaco Jooste |
Bethlehem Tauranga 3110 New Zealand |
07 Mar 2017 - 01 Sep 2021 |
Individual | Jonker, Andries Jaco Jooste |
Bethlehem Tauranga 3110 New Zealand |
17 Mar 2015 - 04 Nov 2016 |
Individual | Venter, Jan Charl Marthinus |
De Aar 7000 South Africa |
17 Mar 2015 - 20 Sep 2016 |
Individual | Jonker, Amanda |
Bethlehem Tauranga 3110 New Zealand |
17 Mar 2015 - 04 Nov 2016 |
Individual | Jonker Obo Jeriel Trust, Andries Jaco Jooste |
Bethlehem Tauranga 3110 New Zealand |
20 Sep 2016 - 04 Nov 2016 |
Director | Andries Jaco Jooste Jonker |
Bethlehem Tauranga 3110 New Zealand |
17 Mar 2015 - 04 Nov 2016 |
Ultimate Holding Company
Jan Charl Marthinus Venter - Director
Appointment date: 01 Sep 2021
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Sep 2021
Daniel Mattheus Van Heerden - Director
Appointment date: 11 Oct 2021
Address: Rd 3, Oropi, 3173 New Zealand
Address used since 11 Oct 2021
Andries Jaco Jooste Jonker - Director (Inactive)
Appointment date: 17 Mar 2015
Termination date: 31 Aug 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 30 Oct 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 29 Nov 2015
Richley International Limited
Cnr Eighth Ave. And Cameron Rd.
Lloyd Racing Limited
Cnr Eighth Avenue & Cameron Road
Armourtec Systems Limited
Cnr Eighth Avenue & Cameron Road
Linc Support Services Trust
Cnr 8th Ave & Cameron Road
Ninth Avenue Trust
Cnr Eighth Avenue & Cameron Road
Zj Builders Limited
Suite 1
Anm Holdings Limited
4 Bruckless Drive
Juneway Group (nz) Limited
28 Claremont Way
Kays Packaging Supplies Limited
14a Rondorlyn Place
La Bella Vita Limited
657 Belk Road
Lpm Imports Limited
33b Ben Lomond Crescent
Song & Song Limited
39 Armoy Drive