Ogon Properties Limited, a registered company, was launched on 13 Sep 1990. 9429039182852 is the number it was issued. This company has been run by 5 directors: David Alan Shackleton - an active director whose contract began on 28 Apr 2006,
Anthony Brendon Morrison - an active director whose contract began on 28 Apr 2006,
Elizabeth Anne Shackleton - an inactive director whose contract began on 21 Apr 1997 and was terminated on 14 Sep 2006,
Sally Morrison - an inactive director whose contract began on 21 Apr 1997 and was terminated on 28 Apr 2006,
Anthony Brnedon Morrison - an inactive director whose contract began on 20 Feb 1992 and was terminated on 21 Apr 1997.
Last updated on 10 Mar 2024, our database contains detailed information about 1 address: 7 Lookaway Lane, Huntsbury, Christchurch, 8022 (category: registered, physical).
Ogon Properties Limited had been using 15 Chilcombe Street, Christchurch as their physical address up to 06 Apr 2017.
Other names used by the company, as we established at BizDb, included: from 13 Sep 1990 to 14 Apr 1997 they were named Specialised Car Covers (Nz) Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 15 Chilcombe Street, Christchurch New Zealand
Physical & registered address used from 22 May 2003 to 06 Apr 2017
Address: C/- Price Waterhouse, 119 Armagh Street, Christchurch
Registered address used from 30 Jun 1997 to 22 May 2003
Address: "stornoway", Lowes Road, R D 5, Christchurch
Registered address used from 25 Jun 1997 to 30 Jun 1997
Address: C/- Price Waterhouse, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 23 Apr 1997 to 25 Jun 1997
Address: -
Physical address used from 21 Feb 1992 to 21 Feb 1992
Address: 23 Swanleigh Place, Ilam, Christchurch
Physical address used from 21 Feb 1992 to 22 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 30 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Morrison, Anthony Brendon |
Christchurch 8014 New Zealand |
28 Apr 2005 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Shackleton, David Alan |
Huntsbury Christchurch 8022 New Zealand |
28 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shackleton, Elizabeth Anne |
Christchurch |
13 Sep 1990 - 28 Apr 2005 |
Individual | Morrison, Sally |
R D 5 Christchurch |
13 Sep 1990 - 28 Apr 2005 |
David Alan Shackleton - Director
Appointment date: 28 Apr 2006
Address: Huntsbury, Christchurch, 8022 New Zealand
Address used since 29 Mar 2017
Anthony Brendon Morrison - Director
Appointment date: 28 Apr 2006
Address: Christchurch, 8014 New Zealand
Address used since 04 Jun 2013
Elizabeth Anne Shackleton - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 14 Sep 2006
Address: Christchurch,
Address used since 21 Apr 1997
Sally Morrison - Director (Inactive)
Appointment date: 21 Apr 1997
Termination date: 28 Apr 2006
Address: R D 5, Christchurch,
Address used since 21 Apr 1997
Anthony Brnedon Morrison - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 21 Apr 1997
Address: Lowes Road R D 5, Christchurch,
Address used since 20 Feb 1992
Shackleton Consulting Limited
7 Lookaway Lane
Wscj Investments Limited
7 Ranelagh Terrace
4d Electronics Limited
12 Lookaway Place
Careers4u Limited
11 Woodlau Rise
Blake Lepper Consulting Limited
7 Sunhaven Place
Dba Management Limited
44c Huntsbury Ave