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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8500 | |||
Individual | Mcgregor, Anthony Robin |
Eastbourne Lower Hutt 5013 New Zealand |
12 Apr 2024 - |
Individual | Mcgregor, Angela Mary |
Eastbourne Lower Hutt 5013 New Zealand |
12 Apr 2024 - |
Shares Allocation #2 Number of Shares: 11000 | |||
Individual | Hooper, Sussana Mary |
Eastbourne Lower Hutt 5013 New Zealand |
03 May 2022 - |
Shares Allocation #3 Number of Shares: 8500 | |||
Individual | Wichman, Gerald Sym |
Eastbourne Lower Hutt 5013 New Zealand |
18 Oct 2012 - |
Shares Allocation #4 Number of Shares: 8500 | |||
Individual | Quinn, Irene |
Eastbourne Lower Hutt 5013 New Zealand |
13 Jun 1969 - |
Shares Allocation #5 Number of Shares: 8500 | |||
Individual | Jordanoff, Margaret |
Eastbourne Lower Hutt 5013 New Zealand |
13 Jun 1969 - |
Shares Allocation #6 Number of Shares: 8500 | |||
Individual | Pascoe-taylor, Cynthia Helen |
Eastbourne Lower Hutt 5013 New Zealand |
02 Nov 2004 - |
Shares Allocation #7 Number of Shares: 8500 | |||
Individual | Williams, John Kennett |
Eastbourne Lower Hutt 5013 New Zealand |
07 Nov 2013 - |
Individual | Williams, Norma |
Eastbourne Lower Hutt 5013 New Zealand |
07 Nov 2013 - |
Shares Allocation #8 Number of Shares: 8500 | |||
Individual | Cook, Andrew David Ellis |
Eastbourne Lower Hutt 5013 New Zealand |
25 May 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sullivan, Catherine Maree |
Boulcott Lower Hutt 5011 New Zealand |
07 May 2021 - 12 Apr 2024 |
Individual | Roy, Donna Melanie |
Eastbourne Lower Hutt 5013 New Zealand |
04 Jul 2013 - 25 May 2016 |
Individual | Thomson, Wendy Ruth |
250 Muritai Road Eastbourne New Zealand |
01 Nov 2006 - 04 Jul 2013 |
Individual | Robson, Dorothy Eleanor |
250 Muritai Road Eastbourne 5013 New Zealand |
13 Jun 1969 - 07 Nov 2013 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
30 Mar 2021 - 03 May 2022 | |
Individual | Cotty, Doris Pamela |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
Individual | Tait, William |
Eastbourne Lower Hutt 5013 New Zealand |
12 May 2017 - 30 Mar 2021 |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
Auckland Central Auckland 1010 New Zealand |
30 Mar 2021 - 03 May 2022 |
Individual | Burd, Steven John |
Eastbourne Lower Hutt 5013 New Zealand |
03 Nov 2010 - 07 May 2021 |
Individual | Reynolds, Karen Elaine |
Hutt Central Lower Hutt 5010 New Zealand |
20 May 2015 - 07 May 2021 |
Individual | Sharpe, Julie |
250 Muritai Road Eastbourne |
13 Jun 1969 - 03 Nov 2010 |
Individual | Davey, Loren |
250 Muritai Road Eastbourne |
02 Nov 2004 - 02 Nov 2004 |
Individual | Pearson, Wayne Anthony |
250 Muritai Road Eastbourne |
07 Nov 2005 - 27 Jun 2010 |
Individual | Robertson, Janet Stuart |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
Individual | Hague, Delis Marie |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
Individual | Colman, Ronald |
250 Muritai Road Eastbourne New Zealand |
13 Jun 1969 - 18 Oct 2012 |
Individual | Tait, Isobel Sheila |
250 Muritai Road Eastbourne New Zealand |
07 Nov 2005 - 12 May 2017 |
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
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