Shortcuts

Orotongroup (new Zealand) Pty Limited

Type: NZ Limited Company (Ltd)
9429040398389
NZBN
104969
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425910
Industry classification code
Handbag Retailing
Industry classification description
Current address
123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 06 May 2022
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 16 May 2022

Orotongroup (New Zealand) Pty Limited, a registered company, was started on 21 Feb 1979. 9429040398389 is the NZ business number it was issued. "Handbag retailing" (business classification G425910) is how the company has been categorised. This company has been run by 19 directors: Matthew Moses - an active director whose contract started on 03 Aug 2018,
James William Vicars - an active director whose contract started on 24 Sep 2019,
Ross Boyd Lane - an inactive director whose contract started on 26 Nov 1990 and was terminated on 25 Sep 2019,
Vanessa Phyllis De Bono - an inactive director whose contract started on 11 Apr 2017 and was terminated on 27 Jun 2018,
Mark Richard Newman - an inactive director whose contract started on 14 Aug 2013 and was terminated on 11 Apr 2017.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Orotongroup (New Zealand) Pty Limited had been using Level 8, 57 Symonds Street, Grafton, Auckland as their registered address up to 16 May 2022.
Previous aliases used by this company, as we identified at BizDb, included: from 15 Jun 1988 to 14 Jan 2003 they were called Oroton (N.z.) Limited, from 21 Feb 1979 to 15 Jun 1988 they were called Oroton Jewellery Limited.
One entity owns all company shares (exactly 50000 shares) - Orotongroup (Australia) Pty Limited - located at 8013, Chippendale.

Addresses

Principal place of activity

123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand


Previous addresses

Address #1: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 24 Nov 2021 to 16 May 2022

Address #2: 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Registered & physical address used from 21 Mar 2019 to 24 Nov 2021

Address #3: Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 New Zealand

Registered address used from 28 Jun 2013 to 21 Mar 2019

Address #4: Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 New Zealand

Physical address used from 19 Jun 2013 to 21 Mar 2019

Address #5: 31 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Sep 2010 to 19 Jun 2013

Address #6: 31 Vulcan Lane, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Sep 2010 to 28 Jun 2013

Address #7: Shop F37, 277 Broadway, Newmarket, Auckland New Zealand

Registered & physical address used from 14 Mar 2002 to 15 Sep 2010

Address #8: Christmas & Co, 29 Union Street, Auckland 1

Physical address used from 11 Sep 2000 to 11 Sep 2000

Address #9: Christmas & Co, 29 Union Street, Auckland 1

Registered address used from 11 Sep 2000 to 14 Mar 2002

Address #10: Christmas Gouwland Limited, 29 Union Street, Auckland 1

Physical address used from 11 Sep 2000 to 14 Mar 2002

Address #11: 154-160 Harris Road, East Tamaki, Auckland

Registered address used from 20 Feb 1995 to 11 Sep 2000

Contact info
61 2 82755500
Phone
bdougherty@orotongroup.com
Email
No website
Website
www.oroton.com
06 May 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: May

Financial report filing month: July

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Other (Other) Orotongroup (australia) Pty Limited Chippendale
2008
Australia

Ultimate Holding Company

18 May 2022
Effective Date
Orotongroup Pty Limited
Name
Australian Private Company
Type
38675
Ultimate Holding Company Number
AU
Country of origin
Unit 15, Level 2, 409 George Street
Waterloo
Nsw 2017
Australia
Address
Directors

Matthew Moses - Director

Appointment date: 03 Aug 2018

ASIC Name: Orotongroup (australia) Pty Limited

Address: Nsw, Sydney, 2000 Australia

Address used since 03 Aug 2018

Address: Mcmahons Point Nsw, Sydney, 2060 Australia


James William Vicars - Director

Appointment date: 24 Sep 2019

ASIC Name: Orotongroup (australia) Pty Limited

Address: Mcmahons Point Nsw, 2060 Australia

Address: Point Piper, Nsw, 2027 Australia

Address used since 24 Sep 2019


Ross Boyd Lane - Director (Inactive)

Appointment date: 26 Nov 1990

Termination date: 25 Sep 2019

ASIC Name: Orotongroup (licence Company) Pty Ltd

Address: Mcmahons Point, 2060 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 31 Jan 2017

Address: Waterloo, Nsw, 2017 Australia


Vanessa Phyllis De Bono - Director (Inactive)

Appointment date: 11 Apr 2017

Termination date: 27 Jun 2018

ASIC Name: Tde. Pty Ltd

Address: Longueville, New South Wales, 2066 Australia

Address used since 11 Apr 2017

Address: Woollahra, Nsw, 2025 Australia


Mark Richard Newman - Director (Inactive)

Appointment date: 14 Aug 2013

Termination date: 11 Apr 2017

ASIC Name: Orotongroup Limited

Address: Waterloo, Nsw, 2017 Australia

Address: Seaforth, Nsw, 2092 Australia

Address used since 14 Aug 2013


Samuel Scott Weiss - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 27 Nov 2015

ASIC Name: Orotongroup Limited

Address: Waterloo, Nsw, 2017 Australia

Address: Edgecliff, Nsw, 2027 Australia

Address used since 12 Jun 2013


Sally Macdonald - Director (Inactive)

Appointment date: 07 Sep 2010

Termination date: 14 Aug 2013

Address: Cremorne Point, 2090 Australia

Address used since 07 Sep 2010


Gerry Ireland - Director (Inactive)

Appointment date: 05 Mar 2004

Termination date: 25 Jul 2013

Address: 19-37 St Crispins Avenue, Port Douglas/qld, 4877 Australia

Address used since 06 Feb 2013


Kevin Fine - Director (Inactive)

Appointment date: 12 Jun 2013

Termination date: 19 Jul 2013

Address: Marourba, Nsw, 2035 Australia

Address used since 12 Jun 2013


Tom Boyd Lane - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 07 Sep 2010

Address: Manly Nsw 2095, Australia,

Address used since 14 Oct 2005


Bruce Arthur Christmas - Director (Inactive)

Appointment date: 31 Mar 1998

Termination date: 20 Jun 2002

Address: Campbells Bay,

Address used since 31 Mar 1998


Robert Boyd Lane - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 21 Feb 2000

Address: Clontarf, Nsw 2093, Australia,

Address used since 07 Sep 1992


Peter Stearn - Director (Inactive)

Appointment date: 16 Jul 1998

Termination date: 29 Jul 1998

Address: Balgowlah 2093, Australia,

Address used since 16 Jul 1998


John Colin Belcher - Director (Inactive)

Appointment date: 07 Dec 1994

Termination date: 31 Mar 1998

Address: Glendowie,

Address used since 07 Dec 1994


Peter Frederick Nordish - Director (Inactive)

Appointment date: 04 Jul 1994

Termination date: 25 Nov 1996

Address: Killara, Nsw 2071, Australia,

Address used since 04 Jul 1994


Stephen William Callister - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 01 Sep 1995

Address: Greenwich, Nsw 2065, Australia,

Address used since 07 Sep 1992


Murray James Clark - Director (Inactive)

Appointment date: 26 Nov 1990

Termination date: 30 Jun 1994

Address: Bucklands Beach, Auckland,

Address used since 26 Nov 1990


Stewart Anthony Mcclay - Director (Inactive)

Appointment date: 01 Nov 1992

Termination date: 07 Sep 1993

Address: Chatswood, Nsw 2067, Australia,

Address used since 01 Nov 1992


Peter Nickolas Montgomery - Director (Inactive)

Appointment date: 03 Oct 1988

Termination date: 01 Nov 1992

Address: Epsom, Auckland,

Address used since 03 Oct 1988

Nearby companies

Jenny Hair Salon Limited
1a Kent Street

Njk Group Limited
3 Kent Street

Hair World N.z. Limited
Shop 12 5-11 Kent Street

Working Fathers Limited
Suite 2, 8 Osborne Street

Studio Frazerhurst Limited
Level 1 Hayes Foundry Building

Golden Touch Investment And Trade Company Limited
Level 1

Similar companies

Deadly Ponies (2010) Limited
14 West Street

Mydeerfox Limited
2/19 Khyber Pass Road

Robert Thompson Design Limited
8 Ruapehu Street

San Michelle (branch) Limited
280 Great South Road

San Michelle (sma) Limited
280 Great South Road

Z Koha Limited
7 Koangi Street