Shortcuts

Owhetoro Shearing-shed Co Limited

Type: NZ Limited Company (Ltd)
9429031997799
NZBN
120759
Company Number
Registered
Company Status
Current address
96 Shands Road
Hornby South
Christchurch 8042
New Zealand
Physical & registered & service address used since 09 Jun 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 150
Director Logopati, Zane Lawrence Rd 2
Diamond Harbour
8972
New Zealand
Shares Allocation #2 Number of Shares: 150
Director Riden, Hannah Katherine Mary Rd 2
Diamond Harbour
8972
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Jenkins, Murray Ivor Port Levy
Diamond Harbour

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chamberlain, Jacqueline Port Levy
R D, Diamond Harbour

New Zealand
Individual Chamberlain, Christopher Port Levy
R D, Diamond Harbour

New Zealand
Individual Jenkins, Coral Mary Port Levy
Diamond Harbour
Individual Jenkins, Ralph Port Levy
Diamond Harbour
Individual Coral Mary Jenkins Port Levy
Diamond Harbour
Individual Ralph Jenkins Port Levy
Diamond Harbour
Individual Christopher Chamberlain Port Levy
R D, Diamond Harbour

New Zealand
Individual Jacqueline Chamberlain Port Levy
R D, Diamond Harbour

New Zealand
Directors

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

Nearby companies

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