Shortcuts

Okin Holdings Limited

Type: NZ Limited Company (Ltd)
9429039301819
NZBN
441421
Company Number
Registered
Company Status
Current address
Adsett & Braddock
110 Symonds Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 12 Nov 2014
Level 5
110 Symonds Street
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Nov 2014

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Bardebes, John Robert Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 50
Other (Other) Anthony John Keenan And Glen David Gernhoefer Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Keenan, Anthony John Belmont
Auckland
Individual Brown, Barrie Mckechnie Level 29, Coopers & Lybrand Tower
23-29 Albert Street, Auckland
Directors

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