Shortcuts

Oban Properties Limited

Type: NZ Limited Company (Ltd)
9429041035993
NZBN
4853540
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
8a Kipling Street
Johnsonville
Wellington 6037
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 01 May 2021
8a Kipling St
Johnsonville
Wellington 6037
New Zealand
Registered & physical & service address used since 10 May 2021

Oban Properties Limited, a registered company, was incorporated on 18 Dec 2013. 9429041035993 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 4 directors: Owen Beveridge Brown - an active director whose contract started on 18 Dec 2013,
Owen Brown - an active director whose contract started on 18 Dec 2013,
Adrianna Di Leva - an inactive director whose contract started on 05 Mar 2019 and was terminated on 07 May 2019,
Angela Brown - an inactive director whose contract started on 18 Dec 2013 and was terminated on 05 Mar 2019.
Last updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 8A Kipling St, Johnsonville, Wellington, 6037 (types include: registered, physical).
Oban Properties Limited had been using 2/166 Moxham Avenue, Hataitai, Wellington as their registered address until 10 May 2021.
A single entity owns all company shares (exactly 100 shares) - Brown, Owen - located at 6037, Johnsonville, Wellington.

Addresses

Principal place of activity

8a Kipling St, Johnsonville, Wellington, 6037 New Zealand


Previous addresses

Address #1: 2/166 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Registered & physical address used from 25 May 2020 to 10 May 2021

Address #2: Flat 2, 166 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Registered address used from 14 Oct 2019 to 25 May 2020

Address #3: Flat 2, 166 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Physical address used from 13 Mar 2019 to 25 May 2020

Address #4: Flat 2, 166 Moxham Avenue, Hataitai, Wellington, 6021 New Zealand

Registered address used from 13 Mar 2019 to 14 Oct 2019

Address #5: 6a Hapua Street, Hataitai, Wellington, 6021 New Zealand

Registered & physical address used from 19 Jun 2018 to 13 Mar 2019

Address #6: Floor 1, South British Building, 326 Lambton Quay, Wellington, 6011 New Zealand

Registered & physical address used from 18 Dec 2013 to 19 Jun 2018

Contact info
64 21 627696
17 May 2020 Phone
owen.brown6069@gmail.com
17 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Brown, Owen Johnsonville
Wellington
6037
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Di Leva, Adrianna Maria Hataitai
Wellington
6021
New Zealand
Individual Brown, Angela Hataitai
Wellington
6021
New Zealand
Directors

Owen Beveridge Brown - Director

Appointment date: 18 Dec 2013

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 01 May 2021

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 May 2016


Owen Brown - Director

Appointment date: 18 Dec 2013

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 May 2016


Adrianna Di Leva - Director (Inactive)

Appointment date: 05 Mar 2019

Termination date: 07 May 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 05 Mar 2019


Angela Brown - Director (Inactive)

Appointment date: 18 Dec 2013

Termination date: 05 Mar 2019

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 03 May 2016

Similar companies

10 Cameron Street Limited
10 Cameron Street

100 Percent Rentals Limited
178 Broadway Avenue

100% Cotton Limited
20 Torlesse Street

107 Beach Road Limited
1/14 Whitford-maraetai Road

1157 Limited
57 Handyside Street

115a Queen Street Limited
205 Princes Street