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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Other (Other) | Orotongroup (australia) Pty Limited |
Chippendale 2008 Australia |
21 Feb 1979 - |
Ultimate Holding Company
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
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
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