Ooooby Limited, a registered company, was launched on 18 Feb 2010. 9429031660853 is the NZ business identifier it was issued. "Greengrocery operation - retail" (ANZSIC G412220) is how the company was classified. The company has been supervised by 3 directors: Peter Gordon Russell - an active director whose contract started on 18 Feb 2010,
Davy Ike Van De Vusse - an inactive director whose contract started on 07 Oct 2011 and was terminated on 26 Apr 2018,
Gabrielle Louise Young - an inactive director whose contract started on 18 Feb 2010 and was terminated on 11 May 2010.
Updated on 22 Feb 2024, BizDb's data contains detailed information about 1 address: 182 Awaawaroa Road, Rd 1, Waiheke Island, 1971 (type: postal, office).
Ooooby Limited had been using 47 Shelly Beach Road, Waiheke Island, 1081 as their registered address until 31 Mar 2011.
A total of 8463282 shares are allocated to 17 shareholders (16 groups). The first group consists of 27615 shares (0.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10000 shares (0.12%). Lastly the 3rd share allotment (54000 shares 0.64%) made up of 1 entity.
Principal place of activity
182 Awaawaroa Road, Rd 1, Waiheke Island, 1971 New Zealand
Previous address
Address #1: 47 Shelly Beach Road, Waiheke Island, 1081 New Zealand
Registered & physical address used from 18 Feb 2010 to 31 Mar 2011
Basic Financial info
Total number of Shares: 8463282
Annual return filing month: July
Annual return last filed: 14 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 27615 | |||
Entity (NZ Limited Company) | Lamcam Limited Shareholder NZBN: 9429037582951 |
Orakei Auckland 1021 New Zealand |
18 Dec 2017 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Davidson, William Edward Paul |
Epsom Auckland 1023 New Zealand |
11 Oct 2015 - |
Shares Allocation #3 Number of Shares: 54000 | |||
Individual | Samuel, James Michael |
Surfdale Waiheke Island 1081 New Zealand |
31 Aug 2015 - |
Shares Allocation #4 Number of Shares: 240000 | |||
Individual | Van De Vusse, Davy Ike |
Te Atatu South Auckland 0610 New Zealand |
31 Aug 2015 - |
Director | Davy Ike Van De Vusse |
Te Atatu South Auckland 0610 New Zealand |
31 Aug 2015 - |
Shares Allocation #5 Number of Shares: 10000 | |||
Individual | Petersen, Angelica Garcia |
Rd 5 Warkworth 0985 New Zealand |
11 Oct 2015 - |
Shares Allocation #6 Number of Shares: 11071 | |||
Individual | Richardson, Blake |
Hamilton Central Hamilton 3024 New Zealand |
18 Dec 2017 - |
Shares Allocation #7 Number of Shares: 7200000 | |||
Other (Other) | Ooooby Foundation |
Rd 1 Waiheke Island 1971 New Zealand |
04 Sep 2015 - |
Shares Allocation #8 Number of Shares: 375000 | |||
Individual | Russell, Peter Gordon |
Waiheke Island Auckland 1971 New Zealand |
18 Feb 2010 - |
Shares Allocation #9 Number of Shares: 30000 | |||
Other (Other) | Cc11032 - The Nar Foundation |
Hamilton Central Hamilton 3204 New Zealand |
21 Oct 2015 - |
Shares Allocation #10 Number of Shares: 40000 | |||
Individual | Swainson, Karen |
Laingholm Auckland 0604 New Zealand |
31 Aug 2015 - |
Shares Allocation #11 Number of Shares: 10000 | |||
Individual | Gehrels, Daphne Violet |
Rd 1 Cambridge 3493 New Zealand |
31 Aug 2015 - |
Shares Allocation #12 Number of Shares: 60000 | |||
Individual | Rose, Rachell Kathryn |
Wanganui East Wanganui 4500 New Zealand |
11 Oct 2015 - |
Shares Allocation #13 Number of Shares: 72000 | |||
Individual | Pinchin, Nicholas John |
Grey Lynn Auckland 1021 New Zealand |
31 Aug 2015 - |
Shares Allocation #14 Number of Shares: 59092 | |||
Individual | Bland, Tobias |
Kirkconnell NSW 2795 Australia |
18 Dec 2017 - |
Shares Allocation #15 Number of Shares: 9000 | |||
Individual | Huston, Timothy |
Ostend Waiheke Island 1081 New Zealand |
31 Aug 2015 - |
Shares Allocation #16 Number of Shares: 10000 | |||
Individual | Stephenson, Georgina Mary |
Peka Peka Waikanae 5391 New Zealand |
11 Oct 2015 - |
Ultimate Holding Company
Peter Gordon Russell - Director
Appointment date: 18 Feb 2010
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 26 Mar 2011
Davy Ike Van De Vusse - Director (Inactive)
Appointment date: 07 Oct 2011
Termination date: 26 Apr 2018
Address: Henderson, Auckland, 0612 New Zealand
Address used since 13 Oct 2015
Gabrielle Louise Young - Director (Inactive)
Appointment date: 18 Feb 2010
Termination date: 11 May 2010
Address: Waiheke Island, 1081,
Address used since 18 Feb 2010
Te Mahara Raungaiti Limited
182 Awaawaroa Road
Paul Healy Builder Limited
182 Awaawaroa Road
Bush Bowls Organics Limited
182 Awaawaroa Road
Ysolar Nz Limited
182 Awaawaroa Road
Sunshine Valley Company Limited
20 Orapiu Road
Talking Tree Hill Limited
21 Man O'war Bay Road
Bluebell Nz Limited
489 Remuera Road
Dhand Enterprise Limited
39 Lilybank Crescent
Farro Fresh Mairangi Bay Limited
470 Parnell Road
Farro Fresh Mt Wellington Limited
470 Parnell Road
Farro Fresh Orakei Limited
470 Parnell Road
Song Kee Gardens Limited
121 Carbine Road