Shortcuts

Ovl Limited

Type: NZ Limited Company (Ltd)
9429035033851
NZBN
1586764
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
13 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 07 Dec 2021

Ovl Limited, a registered company, was started on 13 Dec 2004. 9429035033851 is the New Zealand Business Number it was issued. "Wine mfg" (business classification C121450) is how the company was categorised. This company has been managed by 3 directors: Alan James Wiltshire - an active director whose contract began on 13 Dec 2004,
Lindsay Graham Spilman - an inactive director whose contract began on 13 Dec 2004 and was terminated on 31 Mar 2017,
Andrew Douglas Hendry - an inactive director whose contract began on 13 Dec 2004 and was terminated on 27 Aug 2012.
Last updated on 01 Mar 2024, BizDb's database contains detailed information about 1 address: 13 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical).
Ovl Limited had been using Ground Floor, 6-10 The Strand, Takapuna, Auckland as their physical address up until 07 Dec 2021.
Previous aliases used by this company, as we identified at BizDb, included: from 13 Dec 2004 to 02 Oct 2014 they were called Obsidian Vineyard Limited.
All company shares (75001000 shares exactly) are owned by a single group consisting of 3 entities, namely:
Wiltshire, Beverley Anne (an individual) located at Milford, North Shore City postcode 0620,
Wiltshire, Alan James (an individual) located at Milford, North Shore City postcode 0620,
Rishworth, David Hugh (an individual) located at Remuera, Auckland postcode 1050.

Addresses

Principal place of activity

7b Burrows Ave, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address: Ground Floor, 6-10 The Strand, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 01 Dec 2017 to 07 Dec 2021

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Sep 2017 to 01 Dec 2017

Address: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 19 Oct 2012 to 29 Sep 2017

Address: Christmas Gouwland Ltd, Accountants, Level 12, Citibank Centre, 23 Customs, Str, Auckland New Zealand

Registered & physical address used from 08 Apr 2005 to 19 Oct 2012

Address: Level 1, 303 Manukau Road, Epsom, Auckland

Registered & physical address used from 13 Dec 2004 to 08 Apr 2005

Contact info
64 9 4897842
23 Nov 2018 Phone
alan@obsidian.co.nz
23 Nov 2018 Email
Financial Data

Basic Financial info

Total number of Shares: 75001000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 75001000
Individual Wiltshire, Beverley Anne Milford
North Shore City
0620
New Zealand
Individual Wiltshire, Alan James Milford
North Shore City
0620
New Zealand
Individual Rishworth, David Hugh Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hendry, Andrew Douglas Epsom
Auckland
1023
New Zealand
Individual Nicholls, Chester Roy Manurewa
Manukau City
Individual Spilman, Lindsay Graham Parnell
Auckland
1052
New Zealand
Directors

Alan James Wiltshire - Director

Appointment date: 13 Dec 2004

Address: Milford, Auckland, 0620 New Zealand

Address used since 13 Dec 2004


Lindsay Graham Spilman - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 31 Mar 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 Dec 2004


Andrew Douglas Hendry - Director (Inactive)

Appointment date: 13 Dec 2004

Termination date: 27 Aug 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 13 Dec 2004

Similar companies

Butterfish Bay Wines Limited
Level 1, 46 Hurstmere Road

Heron's Flight Limited
C/- Alan Hall Ca Ltd

Magus Holdings Limited
412 Lake Road

Owl 2000 Limited
G04, 6-10 The Strand

Pure Restaurant Limited
21a Mountbatten Ave

Winework Solutions Limited
101 Wairau Road