Shortcuts

Ornus Holdings Limited

Type: NZ Limited Company (Ltd)
9429039121646
NZBN
503022
Company Number
Registered
Company Status
Current address
Level 10
203 Queen Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 01 Feb 2011
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019
8 Ventnor Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 29 Mar 2023

Ornus Holdings Limited, a registered company, was registered on 05 Jun 1991. 9429039121646 is the number it was issued. This company has been supervised by 4 directors: Wendy Elaine Haynes - an active director whose contract started on 10 Sep 2021,
Christopher Ian Haynes - an active director whose contract started on 31 May 2023,
Samuel Michael William Bassett - an active director whose contract started on 31 May 2023,
Ian Leslie Haynes - an inactive director whose contract started on 05 Jun 1991 and was terminated on 23 May 2022.
Last updated on 16 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 8 Ventnor Road, Remuera, Auckland, 1050 (registered address),
8 Ventnor Road, Remuera, Auckland, 1050 (service address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (physical address) among others.
Ornus Holdings Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
All company shares (100 shares exactly) are under control of a single group consisting of 3 entities, namely:
Haynes, Christopher Ian (an individual) located at Remuera, Auckland postcode 1050,
Bassett, Samuel Michael (an individual) located at Parnell, Auckland postcode 1052,
Haynes, Wendy Elaine (a director) located at Remuera, Auckland postcode 1050.

Addresses

Previous addresses

Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address #2: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2014 to 01 Apr 2019

Address #3: C/- Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, 1140 New Zealand

Physical & registered address used from 19 Feb 2013 to 24 Feb 2014

Address #4: C/- Markhams Auckland, Level 10, 203 Queen Street, 1010 New Zealand

Physical & registered address used from 09 Feb 2011 to 19 Feb 2013

Address #5: C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 08 Feb 2007 to 09 Feb 2011

Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 08 Feb 2007

Address #7: 369 Queen Street, Auckland

Registered address used from 13 Feb 1998 to 07 Oct 2005

Address #8: 369 Queen Street, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #9: 6th Floor, 369 Queen Street, Auckland

Physical address used from 01 Jul 1997 to 07 Oct 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Haynes, Christopher Ian Remuera
Auckland
1050
New Zealand
Individual Bassett, Samuel Michael Parnell
Auckland
1052
New Zealand
Director Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macavoy, Timothy John Remuera
Auckland
1050
New Zealand
Individual Haynes, Ian Lesley Remuera
Auckland
1050
New Zealand
Director Haynes, Wendy Elaine Remuera
Auckland
1050
New Zealand
Individual Haynes, Ian Leslie Remuera
Auckland
1050
New Zealand
Individual Haynes, Ian Leslie Remuera
Auckland
1050
New Zealand
Directors

Wendy Elaine Haynes - Director

Appointment date: 10 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 10 Sep 2021


Christopher Ian Haynes - Director

Appointment date: 31 May 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 31 May 2023


Samuel Michael William Bassett - Director

Appointment date: 31 May 2023

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 May 2023


Ian Leslie Haynes - Director (Inactive)

Appointment date: 05 Jun 1991

Termination date: 23 May 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 2016

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2