Ortego Holdings Limited was started on 31 Jul 1996 and issued an NZ business number of 9429038277870. This registered LTD company has been run by 2 directors: Wayne Colin Tobeck - an active director whose contract started on 31 Jul 1996,
Douglas Wayne Hood - an inactive director whose contract started on 31 Jul 1996 and was terminated on 28 Aug 1998.
As stated in our database (updated on 07 Mar 2024), the company uses 1 address: 66 Hackthorne Road, Cashmere, Christchurch, 8022 (types include: registered, physical).
Up until 05 Nov 2020, Ortego Holdings Limited had been using 272 Parnell Road, Parnell, Auckland as their physical address.
BizDb found past names used by the company: from 31 Jul 1996 to 07 Sep 1998 they were called Southwest Pacific Limited.
A total of 3000 shares are allotted to 1 group (2 shareholders in total). When considering the first group, 3000 shares are held by 2 entities, namely:
Progressive Endeavours Limited (an entity) located at Cashmere, Christchurch postcode 8022,
Tobeck, Wayne Colin (an individual) located at Cashmere, Christchurch postcode 8022.
Previous addresses
Address: 272 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 02 Oct 2018 to 05 Nov 2020
Address: 301b Kepa Road, Mission Bay, Auckland, 1071 New Zealand
Physical & registered address used from 23 Jul 2018 to 02 Oct 2018
Address: 140 Kohimarama Road, Kohimarama, Auckland, 1071 New Zealand
Registered & physical address used from 05 Oct 2015 to 23 Jul 2018
Address: 34 Brisbane Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 06 Jan 2014 to 05 Oct 2015
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 06 May 2011 to 06 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 20 Jul 2009 to 06 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 09 Jun 2006 to 20 Jul 2009
Address: 123 Burnett Street, Ashburton
Registered address used from 11 Apr 2000 to 09 Jun 2006
Address: 154 Tancred Street, Ashburton
Registered address used from 19 Jul 1999 to 11 Apr 2000
Address: 236 Armagh Street, Christchurch
Physical address used from 19 Jul 1999 to 09 Jun 2006
Address: Meredith D Lowe Associates, 154 Tancred Street, Ashburton
Physical address used from 19 Jul 1999 to 19 Jul 1999
Address: 145 Tancred Street, Ashburton
Registered address used from 11 Sep 1998 to 19 Jul 1999
Address: 79 Tarbottons Road, Ashburton
Registered address used from 03 Sep 1998 to 11 Sep 1998
Address: 79 Tarbottons Road, Ashburton
Physical address used from 03 Sep 1998 to 19 Jul 1999
Address: 14 Kelvin Crescent, Ashburton
Physical address used from 31 Jul 1997 to 03 Sep 1998
Address: 123 Burnett Street, Ashburton
Registered address used from 31 Jul 1997 to 03 Sep 1998
Basic Financial info
Total number of Shares: 3000
Annual return filing month: July
Annual return last filed: 27 Jul 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3000 | |||
Entity (NZ Limited Company) | Progressive Endeavours Limited Shareholder NZBN: 9429041175422 |
Cashmere Christchurch 8022 New Zealand |
23 Jun 2014 - |
Individual | Tobeck, Wayne Colin |
Cashmere Christchurch 8022 New Zealand |
31 Jul 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tobeck, Colin Gilbert |
Opawa Christchurch 8023 New Zealand |
02 Aug 2004 - 23 Jun 2014 |
Individual | Tobeck, Kerry Anne |
Kwang Sapansoong Khet Sapansoong, Bangkok 10250, Thailand |
31 Jul 1996 - 23 Jan 2014 |
Individual | Tobeck, Rosalie Bernadette |
Opawa Christchurch 8023 New Zealand |
02 Aug 2004 - 23 Jun 2014 |
Wayne Colin Tobeck - Director
Appointment date: 31 Jul 1996
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 20 Oct 2015
Douglas Wayne Hood - Director (Inactive)
Appointment date: 31 Jul 1996
Termination date: 28 Aug 1998
Address: Ashburton,
Address used since 31 Jul 1996
North Shore Marathon Limited
140 Kohimarama Road
Construction Consulting Group Limited
138a Kohimarama Road
Kohi Tasman Limited
138a Kohimarama Road
White Cloud Consulting Services Limited
136 Kohimarama Road
Centre For Lacanian Analysis Incorporated
136 Kohimarama Road
Jerusalem Church
136 Kohimarama Road