Orakei Estate Limited was incorporated on 02 Nov 2010 and issued a business number of 9429031346061. The registered LTD company has been managed by 5 directors: Semele Amelia Miller - an active director whose contract began on 22 Mar 2011,
Semele Amelia Robertson - an active director whose contract began on 22 Mar 2011,
Wanda Lee Mathias - an inactive director whose contract began on 12 Nov 2018 and was terminated on 30 Sep 2020,
Stuart Iain Robertson - an inactive director whose contract began on 02 Nov 2010 and was terminated on 18 Mar 2020,
Paul Stewart Trotter - an inactive director whose contract began on 12 Nov 2018 and was terminated on 08 May 2019.
According to our information (last updated on 24 Feb 2024), this company registered 1 address: 4 Graham Street, Auckland Central, Auckland, 1010 (category: registered, service).
Until 06 Sep 2018, Orakei Estate Limited had been using Level 2, 5-7 Kingdon Street, Newmarket, Auckland as their physical address.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 998 shares are held by 3 entities, namely:
Miller, Semele Amelia (a director) located at Mount Eden, Auckland postcode 1024,
Robertson, Stuart Iain (an individual) located at Queenstown, Queenstown postcode 9300,
Sellar Bone Trustees Limited (an entity) located at Ground Floor, 3 Owens Road, Epsom, Auckland.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Miller, Semele Amelia - located at Mount Eden, Auckland.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Robertson, Stuart Iain, located at Queenstown, Queenstown (an individual). Orakei Estate Limited was classified as "Non-residential property operation nec" (business classification L671233).
Previous addresses
Address #1: Level 2, 5-7 Kingdon Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 08 Nov 2017 to 06 Sep 2018
Address #2: 33 Coles Crescent, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 03 Mar 2014 to 08 Nov 2017
Address #3: Grant Thornton New Zealand Ltd, L4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 19 Sep 2012 to 03 Mar 2014
Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 02 Nov 2010 to 19 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 03 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Individual | Robertson, Stuart Iain |
Queenstown Queenstown 9300 New Zealand |
02 Nov 2010 - |
Entity (NZ Limited Company) | Sellar Bone Trustees Limited Shareholder NZBN: 9429037227630 |
Ground Floor 3 Owens Road, Epsom, Auckland New Zealand |
02 Nov 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Miller, Semele Amelia |
Mount Eden Auckland 1024 New Zealand |
24 Jul 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Robertson, Stuart Iain |
Queenstown Queenstown 9300 New Zealand |
02 Nov 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
02 Nov 2010 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Auckland Central Auckland 1010 New Zealand |
02 Nov 2010 - 24 Jul 2021 |
Individual | Robertson, Semele Amelia |
Auckland Cbd Auckland 1010 New Zealand |
02 Nov 2010 - 24 Jul 2021 |
Semele Amelia Miller - Director
Appointment date: 22 Mar 2011
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 May 2021
Semele Amelia Robertson - Director
Appointment date: 22 Mar 2011
Address: Auckland Cbd, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 06 Mar 2012
Wanda Lee Mathias - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 30 Sep 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 12 Nov 2018
Stuart Iain Robertson - Director (Inactive)
Appointment date: 02 Nov 2010
Termination date: 18 Mar 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 May 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 06 Mar 2012
Paul Stewart Trotter - Director (Inactive)
Appointment date: 12 Nov 2018
Termination date: 08 May 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 12 Nov 2018
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway
Davidson Limited
C/o Gilligan Rowe & Associates Limited
Five Pillars Limited
James Keat
Land Partners Nz Limited
7-9 Mccoll Street
Malden Holdings Limited
7-9 Mccoll Street
Tekapo 1 Limited
Level 3, 12 Kent Street
Tekapo 2 Limited
Level 3, 12 Kent Street