Shortcuts

Oingo Holdings Limited

Type: NZ Limited Company (Ltd)
9429035418788
NZBN
1508660
Company Number
Registered
Company Status
Current address
10 Forbury Way
Taradale
Napier 4112
New Zealand
Physical address used since 13 Dec 2021
51b Whiting Crescent
Greenmeadows
Napier 4112
New Zealand
Registered & service address used since 30 Oct 2023

Oingo Holdings Limited, a registered company, was launched on 21 May 2004. 9429035418788 is the NZ business identifier it was issued. This company has been run by 4 directors: Gillian Alice Tunstall Ching - an active director whose contract started on 26 May 2016,
Philip Davis Stephens - an active director whose contract started on 05 Sep 2021,
Vivian Sherill Stephens - an inactive director whose contract started on 21 May 2004 and was terminated on 05 Sep 2021,
William Herbert Ballantyne - an inactive director whose contract started on 21 May 2004 and was terminated on 26 May 2016.
Updated on 30 Mar 2024, our database contains detailed information about 2 addresses the company registered, specifically: 51B Whiting Crescent, Greenmeadows, Napier, 4112 (registered address),
51B Whiting Crescent, Greenmeadows, Napier, 4112 (service address),
10 Forbury Way, Taradale, Napier, 4112 (physical address).
Oingo Holdings Limited had been using 10 Forbury Way, Taradale, Napier as their registered address up to 30 Oct 2023.
A total of 120 shares are allocated to 2 shareholders (2 groups). The first group includes 60 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 60 shares (50 per cent).

Addresses

Previous addresses

Address #1: 10 Forbury Way, Taradale, Napier, 4112 New Zealand

Registered & service address used from 13 Dec 2021 to 30 Oct 2023

Address #2: 107 King Street, Taradale, Napier, 4112 New Zealand

Physical & registered address used from 08 Nov 2012 to 13 Dec 2021

Address #3: Small Business Accounting, 281 Gloucester Street, Taradale, Napier 4112 New Zealand

Physical & registered address used from 15 Dec 2009 to 08 Nov 2012

Address #4: Corner Eastbourne & Market Streets, Hastings

Physical & registered address used from 05 May 2008 to 15 Dec 2009

Address #5: C/-geenty Walsh & Partners Ltd, 201b Warren Street, Hastings

Physical & registered address used from 21 May 2004 to 05 May 2008

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: October

Annual return last filed: 18 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual Stephens, Philip Meeanee
Napier
4112
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Ching, Gillian Alice Tunstall Greenmeadows
Napier
4112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stephens, Vivian Sherill Taradale
Napier

New Zealand
Individual Ballantyne, William Herbert Bay View
Hawke's Bay
Directors

Gillian Alice Tunstall Ching - Director

Appointment date: 26 May 2016

Address: Greenmeadows, Napier, 4112 New Zealand

Address used since 26 May 2016


Philip Davis Stephens - Director

Appointment date: 05 Sep 2021

Address: Meeanee, Napier, 4112 New Zealand

Address used since 19 Oct 2023

Address: Taradale, Napier, 4112 New Zealand

Address used since 05 Sep 2021


Vivian Sherill Stephens - Director (Inactive)

Appointment date: 21 May 2004

Termination date: 05 Sep 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 31 May 2007


William Herbert Ballantyne - Director (Inactive)

Appointment date: 21 May 2004

Termination date: 26 May 2016

Address: Ahuriri, Napier, 4110 New Zealand

Address used since 14 Dec 2015