Olives On The Hill Limited was registered on 15 Oct 2007 and issued an NZBN of 9429033142357. The registered LTD company has been supervised by 3 directors: Linda Ann Smith - an active director whose contract began on 15 Oct 2007,
Christopher Mark Watson Smith - an active director whose contract began on 01 Sep 2010,
Veronica Mary Puriri - an inactive director whose contract began on 15 Oct 2007 and was terminated on 28 Aug 2009.
According to our information (last updated on 23 Mar 2024), the company uses 5 addresess: 461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 (registered address),
461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 (physical address),
461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 (service address),
461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 (other address) among others.
Until 06 Oct 2022, Olives On The Hill Limited had been using 435 King Road, Mangawhai, Rd2 Kaiwaka as their registered address.
BizDb found previous names used by the company: from 15 Oct 2007 to 21 May 2012 they were named Esemel Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Smith, Linda Ann (an individual) located at Rd2 Kaiwaka postcode 0573.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Smith, Christopher Mark Watson - located at Rd2 Kaiwaka. Olives On The Hill Limited is classified as "Olive growing" (ANZSIC A013710).
Other active addresses
Address #4: 461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 28 Sep 2022
Address #5: 461 King Road, Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Registered & physical & service address used from 06 Oct 2022
Principal place of activity
435 King Road, Rd 2, Mangawhai Heads, 0573 New Zealand
Previous addresses
Address #1: 435 King Road, Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Registered & physical address used from 23 Sep 2021 to 06 Oct 2022
Address #2: 435 King Road, Rd 2, Mangawhai Heads, 0573 New Zealand
Physical & registered address used from 07 May 2015 to 23 Sep 2021
Address #3: 74 Port Albert Road, Wellsford, Wellsford, 0900 New Zealand
Physical & registered address used from 04 Aug 2014 to 07 May 2015
Address #4: 36 Davies Road, Wellsford, Wellsford, 0900 New Zealand
Registered & physical address used from 27 Sep 2013 to 04 Aug 2014
Address #5: 10/199 Birdwood Road, Massey, Waitakere, 0614 New Zealand
Registered & physical address used from 07 Oct 2010 to 27 Sep 2013
Address #6: Flat 10, 199 Birdwood Road, Massey, Waitakere, 0614 New Zealand
Registered & physical address used from 23 Sep 2010 to 07 Oct 2010
Address #7: Rsm Prince, 17c Corinthian Drive, Albany, Auckland New Zealand
Physical & registered address used from 21 Jun 2010 to 23 Sep 2010
Address #8: 10/199 Birdwood Road, Massey, Auckland
Physical & registered address used from 15 Oct 2007 to 21 Jun 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 21 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Smith, Linda Ann |
Rd2 Kaiwaka 0573 New Zealand |
15 Oct 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Smith, Christopher Mark Watson |
Rd2 Kaiwaka 0573 New Zealand |
29 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puriri, Veronica Mary |
Whenuapai Auckland |
15 Oct 2007 - 27 Jun 2010 |
Linda Ann Smith - Director
Appointment date: 15 Oct 2007
Address: Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Address used since 28 Sep 2022
Address: Mangawhai, Rd2, Kaiwaka, 0573 New Zealand
Address used since 15 Sep 2021
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 01 Dec 2014
Christopher Mark Watson Smith - Director
Appointment date: 01 Sep 2010
Address: Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Address used since 28 Sep 2022
Address: Mangawhai, Rd2 Kaiwaka, 0573 New Zealand
Address used since 15 Sep 2021
Address: Rd 2, Kaiwaka, 0573 New Zealand
Address used since 01 Dec 2014
Veronica Mary Puriri - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 28 Aug 2009
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 15 Oct 2007
Smudger Developments Limited
435 King Road
Valle D'oro Limited
381 King Road
L & A Talbot Services Limited
52c Spioenkop Road
Fig' N Delicious Limited
326 King Road
Pearl Professionals (nz) Limited
326 King Road
Sealantz Northland Limited
316 King Road
Compass Trading Limited
329 Ocean Beach Road
Divinity Olives Limited
3 Hobson Heights Road
Echo Valley Olives Limited
59 Echo Valley Road
Kaimua Farm Limited
90 Burne Road
Serendipity Estates Limited
30 Pukatea Way
Windchime Meadows Limited
213 Baddeleys Beach Road