Okin Holdings Limited was started on 13 Jul 1989 and issued a business number of 9429039301819. The registered LTD company has been supervised by 17 directors: Anthony John Keenan - an active director whose contract began on 26 Sep 1997,
John Robert Bardebes - an active director whose contract began on 20 Apr 2007,
Dominic Mittiga - an inactive director whose contract began on 17 Nov 1995 and was terminated on 26 Sep 1997,
Michael Francis Chatterley - an inactive director whose contract began on 17 Nov 1995 and was terminated on 26 Sep 1997,
Graham Allen - an inactive director whose contract began on 17 Nov 1995 and was terminated on 26 Sep 1997.
As stated in our information (last updated on 31 Mar 2024), this company filed 1 address: Level 5, 110 Symonds Street, Auckland, 1010 (type: physical, registered).
Up to 27 Nov 2014, Okin Holdings Limited had been using Level 5, 100 Symonds Street, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Bardebes, John Robert (an individual) located at Parnell, Auckland postcode 1052.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Anthony John Keenan and Glen David Gernhoefer - located at Belmont, Auckland.
Previous addresses
Address #1: Level 5, 100 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 20 Nov 2014 to 27 Nov 2014
Address #2: 272a Remuera Road, Remuera, Auckland 1005 New Zealand
Physical & registered address used from 17 Mar 2000 to 17 Mar 2000
Address #3: Level 2, 90 Symonds Street, Auckland New Zealand
Registered address used from 17 Mar 2000 to 20 Nov 2014
Address #4: Same As Registered Office Address, - New Zealand
Physical address used from 17 Mar 2000 to 20 Nov 2014
Address #5: C/-coopers & Lybrand, Ca, Level 29, Coopers & Lybrand Tower, 23-29 Albert St, Akl, For Barrie Brown New Zealand
Registered & physical address used from 26 Nov 1998 to 17 Mar 2000
Address #6: Seal & Co, 137 Vincent Street, Auckland New Zealand
Physical & registered address used from 01 Nov 1997 to 26 Nov 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Bardebes, John Robert |
Parnell Auckland 1052 New Zealand |
24 Feb 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Anthony John Keenan And Glen David Gernhoefer |
Belmont Auckland 0622 New Zealand |
24 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Keenan, Anthony John |
Belmont Auckland |
13 Jul 1989 - 24 Feb 2006 |
Individual | Brown, Barrie Mckechnie |
Level 29, Coopers & Lybrand Tower 23-29 Albert Street, Auckland |
13 Jul 1989 - 24 Feb 2006 |
Anthony John Keenan - Director
Appointment date: 26 Sep 1997
Address: Belmont, Auckland, 0622 New Zealand
Address used since 26 Sep 1997
John Robert Bardebes - Director
Appointment date: 20 Apr 2007
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Nov 2011
Dominic Mittiga - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 26 Sep 1997
Address: Okura River Road, Okura, R D 2, Auckland,
Address used since 17 Nov 1995
Michael Francis Chatterley - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 26 Sep 1997
Address: Albany, Auckland,
Address used since 17 Nov 1995
Graham Allen - Director (Inactive)
Appointment date: 17 Nov 1995
Termination date: 26 Sep 1997
Address: Devonport, Auckland,
Address used since 17 Nov 1995
Anthony John Keenan - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 17 Nov 1995
Address: Belmont, Auckland,
Address used since 07 Feb 1994
Paul Ernest Rogers - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 17 Nov 1995
Address: Northcote, Auckland,
Address used since 07 Feb 1994
Anna Seen Ming Tong - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 17 Nov 1995
Address: 5 Magazine Gap Road, Hong Kong,
Address used since 07 Feb 1994
Roderick George Howard Ellis - Director (Inactive)
Appointment date: 31 Mar 1995
Termination date: 17 Nov 1995
Address: Discovery Bay, Hong Kong,
Address used since 31 Mar 1995
Catherine Jean Jager - Director (Inactive)
Appointment date: 07 Feb 1994
Termination date: 31 Mar 1995
Address: 101 Repulse Bay Road, Hong Kong,
Address used since 07 Feb 1994
Paul Ernest Rogers - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 07 Feb 1994
Address: Northcote, Auckland,
Address used since 31 May 1991
Joseph Ho - Director (Inactive)
Appointment date: 21 Apr 1992
Termination date: 07 Feb 1994
Address: 96 Pok Fu Lam Road, Hong Kong,
Address used since 21 Apr 1992
Michael Chatterley - Director (Inactive)
Appointment date: 21 Aug 1992
Termination date: 07 Feb 1994
Address: Two Pacific Place, 88 Queens Way, Hong Kong,
Address used since 21 Aug 1992
Anthony John Keenan - Director (Inactive)
Appointment date: 19 Nov 1992
Termination date: 07 Feb 1994
Address: Takapuna, Auckland,
Address used since 19 Nov 1992
Ian Hendrick Bode - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 07 Oct 1992
Address: One Tree Hill, Auckland,
Address used since 31 May 1991
John Smith - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 21 Aug 1992
Address: 88 Queens Way, Hong Kong,
Address used since 31 May 1991
Orlando Lobo - Director (Inactive)
Appointment date: 31 May 1991
Termination date: 21 Apr 1992
Address: Hong Kong,
Address used since 31 May 1991
Osterley 15 Limited
110 Symonds Street
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street