Shortcuts

Ogon Properties Limited

Type: NZ Limited Company (Ltd)
9429039182852
NZBN
482823
Company Number
Registered
Company Status
Current address
7 Lookaway Lane
Huntsbury
Christchurch 8022
New Zealand
Registered & physical & service address used since 06 Apr 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 500
Individual Morrison, Anthony Brendon Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Shackleton, David Alan Huntsbury
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shackleton, Elizabeth Anne Christchurch
Individual Morrison, Sally R D 5
Christchurch
Directors

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

Nearby companies

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