Owhetoro Shearing-Shed Co Limited, a registered company, was registered on 21 Jan 1921. 9429031997799 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Hannah Katherine Mary Riden - an active director whose contract started on 25 Jun 2014,
Zane Lawrence Logopati - an active director whose contract started on 25 Jun 2014,
Jacqueline Chamberlain - an inactive director whose contract started on 01 Sep 1992 and was terminated on 25 Jun 2014,
Christopher Chamberlain - an inactive director whose contract started on 01 Sep 1992 and was terminated on 25 Jun 2014,
Ralph Jenkins - an inactive director whose contract started on 01 Sep 1992 and was terminated on 12 Aug 2007.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 96 Shands Road, Hornby South, Christchurch, 8042 (types include: physical, registered).
Owhetoro Shearing-Shed Co Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their registered address until 09 Jun 2020.
A total of 600 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 150 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 150 shares (25%). Lastly the next share allotment (300 shares 50%) made up of 1 entity.
Previous addresses
Address: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 21 Dec 2018 to 09 Jun 2020
Address: Unit 1 Amuri Park, 25 Churchill Street, Christchurch, 8640 New Zealand
Physical & registered address used from 17 Sep 2010 to 21 Dec 2018
Address: C/-p S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill Street, Christchurch New Zealand
Physical & registered address used from 16 Nov 2009 to 17 Sep 2010
Address: Port Levy, Diamond Harbour, R.d.
Physical & registered address used from 01 Jul 1997 to 16 Nov 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Logopati, Zane Lawrence |
Rd 2 Diamond Harbour 8972 New Zealand |
24 Aug 2015 - |
Shares Allocation #2 Number of Shares: 150 | |||
Director | Riden, Hannah Katherine Mary |
Rd 2 Diamond Harbour 8972 New Zealand |
24 Aug 2015 - |
Shares Allocation #3 Number of Shares: 300 | |||
Individual | Jenkins, Murray Ivor |
Port Levy Diamond Harbour New Zealand |
09 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chamberlain, Jacqueline |
Port Levy R D, Diamond Harbour New Zealand |
21 Jan 1921 - 24 Aug 2015 |
Individual | Chamberlain, Christopher |
Port Levy R D, Diamond Harbour New Zealand |
21 Jan 1921 - 24 Aug 2015 |
Individual | Jenkins, Coral Mary |
Port Levy Diamond Harbour |
21 Jan 1921 - 12 Sep 2009 |
Individual | Jenkins, Ralph |
Port Levy Diamond Harbour |
21 Jan 1921 - 12 Sep 2009 |
Individual | Coral Mary Jenkins |
Port Levy Diamond Harbour |
21 Jan 1921 - 12 Sep 2009 |
Individual | Ralph Jenkins |
Port Levy Diamond Harbour |
21 Jan 1921 - 12 Sep 2009 |
Individual | Christopher Chamberlain |
Port Levy R D, Diamond Harbour New Zealand |
21 Jan 1921 - 24 Aug 2015 |
Individual | Jacqueline Chamberlain |
Port Levy R D, Diamond Harbour New Zealand |
21 Jan 1921 - 24 Aug 2015 |
Hannah Katherine Mary Riden - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 25 Jun 2014
Zane Lawrence Logopati - Director
Appointment date: 25 Jun 2014
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 25 Jun 2014
Jacqueline Chamberlain - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 25 Jun 2014
Address: Port Levy, R D, Diamond Harbour, New Zealand
Address used since 01 Sep 2009
Christopher Chamberlain - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 25 Jun 2014
Address: Port Levy, R D, Diamond Harbour, New Zealand
Address used since 01 Sep 2009
Ralph Jenkins - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 12 Aug 2007
Address: Port Levey, Diamond Harbour,
Address used since 01 Sep 1992
Coral Mary Jenkins - Director (Inactive)
Appointment date: 01 Sep 1992
Termination date: 17 Jun 2005
Address: Port Levey, Diamond Harbour,
Address used since 01 Sep 1992
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street