Orillion Limited, a registered company, was started on 21 May 2004. 9429035382553 is the number it was issued. The company has been supervised by 2 directors: Stephen Andrew O'connell - an active director whose contract started on 01 May 2006,
Ewan Robert Carr - an inactive director whose contract started on 21 May 2004 and was terminated on 01 May 2006.
Last updated on 22 Mar 2024, BizDb's data contains detailed information about 1 address: 84B Roche Street, Wanaka, 9305 (category: registered, service).
Orillion Limited had been using Unit 23, 150 Cavendish Rd, Northcote, Christchurch as their registered address until 05 Nov 2019.
Previous aliases for the company, as we identified at BizDb, included: from 28 May 2007 to 09 Oct 2017 they were named Kye Ventures Limited, from 21 May 2004 to 28 May 2007 they were named Alnwick Limited.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Pacioli Trustee Limited (an entity) located at Wanaka postcode 9305,
O'connell, Kathrine Anne (an individual) located at Wanaka, Wanaka postcode 9305.
Previous addresses
Address #1: Unit 23, 150 Cavendish Rd, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 30 Jan 2017 to 05 Nov 2019
Address #2: Unit 23, 150 Cavendish Rd, Northcote, Christchurch, 8051 New Zealand
Registered & physical address used from 13 Feb 2012 to 30 Jan 2017
Address #3: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered & physical address used from 10 Feb 2010 to 13 Feb 2012
Address #4: Level 2, 137 Armagh Street, Christchurch
Registered & physical address used from 07 Aug 2009 to 10 Feb 2010
Address #5: Level 3, 208 Oxford Terrace, Christchurch
Physical & registered address used from 11 Feb 2008 to 07 Aug 2009
Address #6: Level 4, 106 Gloucester Street, Christchurch
Registered & physical address used from 13 Nov 2006 to 11 Feb 2008
Address #7: Level 3, Landsborough House, 287 Durham Street, Christchurch
Physical & registered address used from 09 May 2006 to 13 Nov 2006
Address #8: C/-gallaway Cook Allan, Solicitors, Cnr High & Princes Streets, Dunedin
Physical & registered address used from 21 May 2004 to 09 May 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Pacioli Trustee Limited Shareholder NZBN: 9429032284386 |
Wanaka 9305 New Zealand |
07 Oct 2017 - |
Individual | O'connell, Kathrine Anne |
Wanaka Wanaka 9305 New Zealand |
07 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'connell, Stephen Andrew |
Burnside Christchurch New Zealand |
02 May 2006 - 07 Oct 2017 |
Individual | Carr, Ewan Robert |
R D Patearoa |
21 May 2004 - 27 Jun 2010 |
Entity | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 |
02 May 2006 - 07 Oct 2017 | |
Entity | Canterbury Trustees Limited Shareholder NZBN: 9429038214363 Company Number: 831836 |
02 May 2006 - 07 Oct 2017 |
Stephen Andrew O'connell - Director
Appointment date: 01 May 2006
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 14 Feb 2023
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 01 May 2006
Ewan Robert Carr - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 01 May 2006
Address: R D, Patearoa,
Address used since 21 May 2004
Blue Contracting Limited
Unit 19, 150 Cavendish Road
Kia Tika Limited
Unit 19, 150 Cavendish Road
Donald Livestock Limited
Unit 19, 150 Cavendish Road
L A Trees Limited
Unit 19, 150 Cavendish Road
Alpinist Motels Limited
19/150 Cavendish Rd
Ferniehirst South Limited
Unit 19 150 Cavendish Road Casebrook