Organic Omokoroa Orchards Limited, a registered company, was started on 30 Aug 1991. 9429039063243 is the NZ business identifier it was issued. The company has been managed by 2 directors: Gregory Anderson - an active director whose contract began on 08 Nov 1991,
Pamela Lavarre - an inactive director whose contract began on 08 Nov 1991 and was terminated on 26 Nov 2020.
Updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: 37 Monmouth Street, Tauranga, Tauranga, 3110 (type: registered, physical).
Organic Omokoroa Orchards Limited had been using 30 Cameron Road, Tauranga as their registered address up until 08 Dec 2020.
Previous aliases for this company, as we identified at BizDb, included: from 30 Aug 1991 to 10 Jun 1992 they were named Tamar Design Limited.
One entity controls all company shares (exactly 100 shares) - Anderson, Gregory - located at 3110, Rd 1, Takaka.
Previous addresses
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 07 Dec 2017 to 08 Dec 2020
Address: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered address used from 23 Jan 2009 to 07 Dec 2017
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Registered address used from 05 Dec 2002 to 23 Jan 2009
Address: Cronin Morton-adair, 15 First Avenue, Tauranga
Registered address used from 23 Nov 2000 to 05 Dec 2002
Address: Cronin Morton-adair 15 First Avenue, Tauranga
Registered address used from 14 Dec 1999 to 23 Nov 2000
Address: 31 Chapel Street, Tauranga
Registered address used from 23 Nov 1999 to 14 Dec 1999
Address: Level 1, 353 Devonport Road, Tauranga
Registered address used from 24 Dec 1998 to 23 Nov 1999
Address: Weaver & Co, 117 Willow Street, Tauranga
Registered address used from 11 Dec 1996 to 24 Dec 1998
Address: -
Physical address used from 22 Feb 1992 to 22 Feb 1992
Address: 40 Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Physical address used from 22 Feb 1992 to 08 Dec 2020
Address: Russell Lellman, Chartered Accountant, Suite 2, 117 Willow St, Tauranga
Registered address used from 13 Feb 1992 to 11 Dec 1996
Address: Holland Becket & Maltby, 96 Cameron Road, Tauranga
Registered address used from 15 Nov 1991 to 13 Feb 1992
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 29 Oct 1991 to 15 Nov 1991
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Anderson, Gregory |
Rd 1 Takaka 7183 New Zealand |
24 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lavarre, Pamela |
Rd 1 Takaka 7183 New Zealand |
24 Nov 2003 - 30 Apr 2021 |
Gregory Anderson - Director
Appointment date: 08 Nov 1991
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 17 Feb 2012
Pamela Lavarre - Director (Inactive)
Appointment date: 08 Nov 1991
Termination date: 26 Nov 2020
Address: Rd 1, Takaka, 7183 New Zealand
Address used since 17 Feb 2012
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Day Property Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Direct Spa Pools Limited
30 Cameron Road