Origin Group Limited, a registered company, was launched on 18 Apr 2017. 9429046077004 is the business number it was issued. "Industrial machinery or equipment wholesaling nec" (business classification F341930) is how the company has been categorised. The company has been managed by 2 directors: Shaun William Cleverley - an active director whose contract started on 18 Apr 2017,
Lloyd Athol Steward - an inactive director whose contract started on 01 May 2018 and was terminated on 01 Jan 2020.
Last updated on 07 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 146, Geraldine, 7956 (category: postal, office).
Origin Group Limited had been using 370 Mees Road, Rd 21, Geraldine as their registered address up until 31 Jan 2020.
Previous names used by the company, as we established at BizDb, included: from 12 Apr 2017 to 01 Apr 2019 they were named Origin Holdings Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 750 shares (75%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 250 shares (25%).
Other active addresses
Address #4: 7 Macdonald Street, Geraldine, Geraldine, 7930 New Zealand
Office address used from 04 Mar 2020
Address #5: 7 Macdonald Street, Geraldine, 7930 New Zealand
Delivery address used from 04 Mar 2020
Principal place of activity
7 Macdonald Street, Geraldine, Geraldine, 7930 New Zealand
Previous addresses
Address #1: 370 Mees Road, Rd 21, Geraldine, 7991 New Zealand
Registered address used from 08 Apr 2019 to 31 Jan 2020
Address #2: 370 Mees Road, Rd 21, Geraldine, 7991 New Zealand
Physical address used from 08 Apr 2019 to 21 Jan 2020
Address #3: 370 Mees Road, Rd 21, Geraldine, 7991 New Zealand
Registered & physical address used from 18 Apr 2017 to 08 Apr 2019
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750 | |||
Director | Cleverley, Shaun William |
Geraldine 7930 New Zealand |
18 Apr 2017 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Cleverley, Amanda |
Geraldine 7930 New Zealand |
18 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Steward, Lloyd Athol |
St Albans Christchurch 8052 New Zealand |
24 May 2018 - 29 Mar 2019 |
Shaun William Cleverley - Director
Appointment date: 18 Apr 2017
Address: Geraldine, 7930 New Zealand
Address used since 01 Jan 2020
Address: Rd 21, Geraldine, 7991 New Zealand
Address used since 18 Apr 2017
Lloyd Athol Steward - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 01 Jan 2020
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 May 2018
2+ Nz Limited
13 Mclean Street
Al 2018 Limited
13 Ada Place
Atlas Copco( N.z.) Limited
199 Gracefield Road
Awuko Abrasives Limited
2 Washington Way
Bill Walkington Limited
56b O'shannessey Street
Blastone Nz Limited
148 Bush Road, Albany