On Demand Couriers (2015) Limited was registered on 11 Nov 1974 and issued an NZBN of 9429040844480. This registered LTD company has been supervised by 4 directors: Robert F Orr - an active director whose contract began on 04 Aug 1988,
Robert Francis Orr - an active director whose contract began on 04 Aug 1988,
Donna Marie Lucas - an active director whose contract began on 30 Apr 2015,
Brian E Green - an inactive director whose contract began on 04 Aug 1988 and was terminated on 04 Aug 2000.
According to BizDb's information (updated on 19 Mar 2024), the company registered 1 address: 100 Armstrong Street, Palmerston North, 4414 (category: office, delivery).
Up to 05 Oct 2005, On Demand Couriers (2015) Limited had been using Hay Mckay & White Ltd, Construction House, 275 Broadway Avenue, Palmerston North as their physical address.
BizDb identified other names for the company: from 11 Nov 1974 to 30 Apr 2015 they were called Robert Orr Panelbeaters Limited.
A total of 4000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 2000 shares are held by 1 entity, namely:
Orr, Robert F (an individual) located at Palmerston North postcode 4471.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 2000 shares) and includes
Lucas, Donna Marie - located at Palmerston North. On Demand Couriers (2015) Limited has been categorised as "Courier service" (ANZSIC I510210).
Other active addresses
Address #4: 100 Armstrong Street, Palmerston North, 4414 New Zealand
Office & delivery address used from 02 Aug 2022
Principal place of activity
100 Armstrong Street, Palmerston North, 4414 New Zealand
Previous addresses
Address #1: Hay Mckay & White Ltd, Construction House, 275 Broadway Avenue, Palmerston North
Physical & registered address used from 01 Sep 2004 to 05 Oct 2005
Address #2: Hay Mckay & White, 275 Broadway Ave, Palmerston North
Registered address used from 06 Jun 1997 to 01 Sep 2004
Address #3: 275 Broadway Ave, Palmerston North
Physical address used from 06 Jun 1997 to 01 Sep 2004
Basic Financial info
Total number of Shares: 4000
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2000 | |||
Individual | Orr, Robert F |
Palmerston North 4471 New Zealand |
11 Nov 1974 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Lucas, Donna Marie |
Palmerston North 4471 New Zealand |
04 May 2015 - |
Robert F Orr - Director
Appointment date: 04 Aug 1988
Address: Palmerston North, 4412 New Zealand
Address used since 18 Aug 2015
Robert Francis Orr - Director
Appointment date: 04 Aug 1988
Address: Palmerston North, 4471 New Zealand
Address used since 28 Nov 2018
Donna Marie Lucas - Director
Appointment date: 30 Apr 2015
Address: Palmerston North, 4471 New Zealand
Address used since 28 Nov 2018
Address: Awapuni, Palmerston North, 4412 New Zealand
Address used since 30 Apr 2015
Brian E Green - Director (Inactive)
Appointment date: 04 Aug 1988
Termination date: 04 Aug 2000
Address: Palmerston North,
Address used since 04 Aug 1988
Orrsum Limited
100 Armstrong Street
Krislane Properties Limited
100 Armstrong Street
Krislane Enterprises Limited
100 Armstrong Street
Central Auto Parts & Equipment Limited
84 Armstrong Street
J J Niven Engineering Limited
36-44 Armstrong Street
Supreme Blast & Paint Limited
29 Midhurst Street
Bkr Management Limited
C/-m R Curd Limited
Just Drains Limited
2 Celtic Court
Lost N Late Limited
240 Ruahine Street
Roken Enterprises Limited
11 Adams Place
Russell Distribution Limited
306a Broadway Avenue
Super Mow Limited
28 Holdsworth Avenue