Shortcuts

Oroua Court Limited

Type: NZ Limited Company (Ltd)
9429040886466
NZBN
22260
Company Number
Registered
Company Status
Current address
Suite 1, 122 Queens Drive
Hutt Central
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 20 Oct 2017

Oroua Court Limited, a registered company, was registered on 13 Jun 1969. 9429040886466 is the number it was issued. This company has been supervised by 25 directors: Norma Williams - an active director whose contract began on 09 Jun 2014,
Cynthia Helen Pascoe-Taylor - an active director whose contract began on 28 Jun 2016,
Gerald Sym Wichman - an active director whose contract began on 28 Jun 2016,
Sussana Mary Hooper - an active director whose contract began on 26 May 2022,
Catherine Maree Sullivan - an inactive director whose contract began on 24 May 2021 and was terminated on 15 Mar 2024.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Oroua Court Limited had been using 1St Floor Bnz Building, 29 Waterlooroad, Lower Hutt as their registered address until 17 Sep 2001.
A total of 70500 shares are issued to 10 shareholders (8 groups). The first group is comprised of 8500 shares (12.06%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 11000 shares (15.6%). Lastly we have the next share allocation (8500 shares 12.06%) made up of 1 entity.

Addresses

Previous addresses

Address: 1st Floor Bnz Building, 29 Waterlooroad, Lower Hutt

Registered address used from 17 Sep 2001 to 17 Sep 2001

Address: 305-307 Jackson St, Petone New Zealand

Registered & physical address used from 17 Sep 2001 to 20 Oct 2017

Address: Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt

Physical address used from 17 Sep 2001 to 17 Sep 2001

Address: 1 Margaret Street, Lower Hutt

Physical address used from 25 Aug 1997 to 17 Sep 2001

Address: 1 Margaret Street, Lower Hutt

Registered address used from 20 Aug 1997 to 17 Sep 2001

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 70500

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8500
Individual Mcgregor, Anthony Robin Eastbourne
Lower Hutt
5013
New Zealand
Individual Mcgregor, Angela Mary Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 11000
Individual Hooper, Sussana Mary Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 8500
Individual Wichman, Gerald Sym Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #4 Number of Shares: 8500
Individual Quinn, Irene Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #5 Number of Shares: 8500
Individual Jordanoff, Margaret Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #6 Number of Shares: 8500
Individual Pascoe-taylor, Cynthia Helen Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #7 Number of Shares: 8500
Individual Williams, John Kennett Eastbourne
Lower Hutt
5013
New Zealand
Individual Williams, Norma Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #8 Number of Shares: 8500
Individual Cook, Andrew David Ellis Eastbourne
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sullivan, Catherine Maree Boulcott
Lower Hutt
5011
New Zealand
Individual Roy, Donna Melanie Eastbourne
Lower Hutt
5013
New Zealand
Individual Thomson, Wendy Ruth 250 Muritai Road
Eastbourne

New Zealand
Individual Robson, Dorothy Eleanor 250 Muritai Road
Eastbourne
5013
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Individual Cotty, Doris Pamela 250 Muritai Road
Eastbourne
Individual Tait, William Eastbourne
Lower Hutt
5013
New Zealand
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Auckland Central
Auckland
1010
New Zealand
Individual Burd, Steven John Eastbourne
Lower Hutt
5013
New Zealand
Individual Reynolds, Karen Elaine Hutt Central
Lower Hutt
5010
New Zealand
Individual Sharpe, Julie 250 Muritai Road
Eastbourne
Individual Davey, Loren 250 Muritai Road
Eastbourne
Individual Pearson, Wayne Anthony 250 Muritai Road
Eastbourne
Individual Robertson, Janet Stuart 250 Muritai Road
Eastbourne
Individual Hague, Delis Marie 250 Muritai Road
Eastbourne
Individual Colman, Ronald 250 Muritai Road
Eastbourne

New Zealand
Individual Tait, Isobel Sheila 250 Muritai Road
Eastbourne

New Zealand
Directors

Norma Williams - Director

Appointment date: 09 Jun 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Jun 2014


Cynthia Helen Pascoe-taylor - Director

Appointment date: 28 Jun 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Jun 2016


Gerald Sym Wichman - Director

Appointment date: 28 Jun 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Jun 2016


Sussana Mary Hooper - Director

Appointment date: 26 May 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 26 May 2022


Catherine Maree Sullivan - Director (Inactive)

Appointment date: 24 May 2021

Termination date: 15 Mar 2024

Address: Boulcott, Lower Hutt, 5011 New Zealand

Address used since 15 Jun 2021

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 24 May 2021


Margaret Jordanoff - Director (Inactive)

Appointment date: 17 May 2010

Termination date: 26 May 2022

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 19 Jun 2015


Andrew David Ellis Cook - Director (Inactive)

Appointment date: 28 Jun 2016

Termination date: 07 May 2018

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 28 Jun 2016


Donna Roy - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 20 Mar 2016

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 09 Jun 2014


Cynthia Helen Pascoe-taylor - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 09 Jun 2014

Address: 250 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 18 Apr 2007


Gerald Sym Wichman - Director (Inactive)

Appointment date: 04 Dec 2013

Termination date: 09 Jun 2014

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 04 Dec 2013


Isobel Tait - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 04 Dec 2013

Address: 250 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 07 May 2002


Julie Sharpe - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 17 May 2010

Address: 250 Muritai Road, Eastbourne, 5013 New Zealand

Address used since 18 Apr 2007


Susan Fox - Director (Inactive)

Appointment date: 18 Apr 2007

Termination date: 19 Jun 2009

Address: 250 Muritai Road, Eastbourne,

Address used since 18 Apr 2007


Margaret Jordanoff - Director (Inactive)

Appointment date: 21 Oct 2000

Termination date: 18 Apr 2007

Address: 250 Muritai Road, Eastbourne,

Address used since 21 Oct 2000


Raewynne Evelyn Oliver - Director (Inactive)

Appointment date: 07 May 2002

Termination date: 18 Apr 2007

Address: 250 Muritai Road, Eastbourne,

Address used since 07 May 2002


Delis Marie Hague - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 07 May 2002

Address: 250 Muritai Road, Eastbourne,

Address used since 18 Jun 2001


Julie Sharpe - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 07 May 2002

Address: 250 Muritai Road, Eastbourne,

Address used since 18 Jun 2001


Irene Quinn - Director (Inactive)

Appointment date: 21 Oct 2000

Termination date: 18 Jun 2001

Address: Eastbourne,

Address used since 21 Oct 2000


Dorothy Eleanor Robson - Director (Inactive)

Appointment date: 21 Oct 2000

Termination date: 18 Jun 2001

Address: Eastbourne,

Address used since 21 Oct 2000


Adrienne Jennifer Adair - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 27 Oct 2000

Address: Eastbourne,

Address used since 24 Jun 1999


Albert Harvey Bryan Styles - Director (Inactive)

Appointment date: 24 Jun 1999

Termination date: 14 Jun 2000

Address: Eastbourne,

Address used since 24 Jun 1999


Irene Quinn - Director (Inactive)

Appointment date: 30 Sep 1987

Termination date: 24 Jun 1999

Address: Eastbourne,

Address used since 30 Sep 1987


Doris Pamela Cotty - Director (Inactive)

Appointment date: 02 Feb 1998

Termination date: 24 Jun 1999

Address: Eastbourne,

Address used since 02 Feb 1998


Janet Stuart Robertson - Director (Inactive)

Appointment date: 30 Sep 1987

Termination date: 02 Feb 1998

Address: Eastbourne,

Address used since 30 Sep 1987


Dorothy Eleanor Robson - Director (Inactive)

Appointment date: 30 Sep 1987

Termination date: 24 Oct 1996

Address: Eastbourne,

Address used since 30 Sep 1987

Nearby companies

Electrical Mechanical Service Limited
Suite 1, 122 Queens Drive

Equip Worldwide Limited
Suite 1, 122 Queens Drive

Action Rail Limited
Suite 1, 122 Queens Drive

Mustang Homes Limited
Suite 1, 122 Queens Drive

Wainui Vinyl & Lawn Services Limited
Suite 1, 122 Queens Drive

Mugridge Construction Limited
Suite 1, 122 Queens Drive