Ora New Zealand Limited, a registered company, was incorporated on 19 Aug 2016. 9429042521471 is the NZBN it was issued. The company has been run by 8 directors: Paul Desmond Bruhn - an active director whose contract started on 01 Sep 2022,
Stephane Stockbuerger - an active director whose contract started on 16 Jan 2023,
Rodney David Donoghue - an inactive director whose contract started on 01 Sep 2022 and was terminated on 16 Jan 2023,
Zhenyu Wang - an inactive director whose contract started on 19 Aug 2016 and was terminated on 01 Sep 2022,
William Shang Wi Hsu - an inactive director whose contract started on 19 Aug 2016 and was terminated on 01 Sep 2022.
Updated on 19 Apr 2024, BizDb's database contains detailed information about 1 address: Level 3, 12-16 Nicholls Lane, Parnell, Auckland, 1010 (types include: physical, service).
Ora New Zealand Limited had been using Level 11, 41 Shortland Street, Auckland as their registered address up to 15 Nov 2022.
One entity controls all company shares (exactly 1000 shares) - Nestle New Zealand Limited - located at 1010, Parnell, Auckland.
Previous addresses
Address: Level 11, 41 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Jun 2019 to 15 Nov 2022
Address: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Aug 2016 to 11 Jun 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 26 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Nestle New Zealand Limited Shareholder NZBN: 9429000001786 |
Parnell, Auckland 1010 New Zealand |
13 Sep 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ora Hong Kong Limited |
133 Connaught Road Central Hong Kong China |
19 Aug 2016 - 13 Sep 2022 |
Ultimate Holding Company
Paul Desmond Bruhn - Director
Appointment date: 01 Sep 2022
ASIC Name: Vitaflo Australia Pty Limited
Address: 1 Homebush Bay Drive, Rhodes, Nsw, 2138 Australia
Address: Paddington, Qld, 4064 Australia
Address used since 01 Sep 2022
Stephane Stockbuerger - Director
Appointment date: 16 Jan 2023
Address: Avalon Beach Nsw, 2107 Australia
Address used since 16 Jan 2023
Rodney David Donoghue - Director (Inactive)
Appointment date: 01 Sep 2022
Termination date: 16 Jan 2023
Address: Botanic Ridge, Vic, 3977 Australia
Address used since 01 Sep 2022
Zhenyu Wang - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 01 Sep 2022
Address: 1 Austin Road West Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 01 Feb 2019
Address: 1 Austin Road West, Tsim Sha Tsui, Kowloon, Hong Kong SAR China
Address used since 19 Aug 2016
William Shang Wi Hsu - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 01 Sep 2022
Address: #20-15, Singapore, 018985 Singapore
Address used since 01 Mar 2019
Address: Shunyi District, Beijing, 101312 China
Address used since 19 Aug 2016
Vincent Michael Gin - Director (Inactive)
Appointment date: 16 Sep 2021
Termination date: 01 Sep 2022
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 16 Sep 2021
Asheel Bharos - Director (Inactive)
Appointment date: 13 Jan 2020
Termination date: 16 Sep 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 13 Jan 2020
John Michael Thorman - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 13 Jan 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 14 Nov 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Aug 2016
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 22 Jun 2017
Marshall Stack Holdings Limited
55 Shortland Street
Penryn Ventures Limited
55 Shortland Street
Heritage Custodians Limited
55 Shortland Street
Waipara Flat Limited
55 Shortland Street
Pacific Channel Nominees Limited
55 Shortland Street
Diasense Limited
55 Shortland Street