Orange and Black Limited, a registered company, was started on 14 Jun 2006. 9429034106006 is the number it was issued. The company has been run by 18 directors: Martin Ross Dippie - an active director whose contract began on 14 Jun 2006,
Conor Harry Kershaw - an active director whose contract began on 17 Aug 2009,
David Alexander Jackson - an active director whose contract began on 20 Aug 2013,
Tricia Anne Indo - an active director whose contract began on 13 Jul 2016,
Jason Charles Acton Smith - an active director whose contract began on 21 Sep 2017.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 67 Corinthian Drive, Albany, Auckland, 0632 (type: registered, physical).
Orange and Black Limited had been using 67 Corinthian Drive, Albany, Auckland as their physical address up to 17 May 2022.
Previous names for the company, as we identified at BizDb, included: from 08 Jul 2011 to 19 Dec 2017 they were named Mitre 10 Retail Limited, from 20 Aug 2008 to 08 Jul 2011 they were named Albany Mega Limited and from 14 Jun 2006 to 20 Aug 2008 they were named Generik C Limited.
A single entity controls all company shares (exactly 3800000 shares) - Mitre 10 (New Zealand) Limited - located at 0632, Albany, Auckland.
Previous addresses
Address: 67 Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 23 Jan 2017 to 17 May 2022
Address: 46 View Road, Wairau Valley, Auckland, 0627 New Zealand
Registered & physical address used from 18 May 2016 to 23 Jan 2017
Address: 46 View Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Registered & physical address used from 09 Jun 2011 to 18 May 2016
Address: 46 View Road, North Shore City, Auckland New Zealand
Physical & registered address used from 14 Jun 2006 to 09 Jun 2011
Basic Financial info
Total number of Shares: 3800000
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3800000 | |||
Entity (NZ Limited Company) | Mitre 10 (new Zealand) Limited Shareholder NZBN: 9429040588179 |
Albany Auckland 0632 New Zealand |
14 Jun 2006 - |
Ultimate Holding Company
Martin Ross Dippie - Director
Appointment date: 14 Jun 2006
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 31 May 2011
Conor Harry Kershaw - Director
Appointment date: 17 Aug 2009
Address: Martinborough, 5711 New Zealand
Address used since 31 May 2011
David Alexander Jackson - Director
Appointment date: 20 Aug 2013
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 10 Nov 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 20 Aug 2013
Tricia Anne Indo - Director
Appointment date: 13 Jul 2016
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 13 Jul 2016
Jason Charles Acton Smith - Director
Appointment date: 21 Sep 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 28 Mar 2022
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 21 Sep 2017
Andrew Mark Smith - Director
Appointment date: 25 Jun 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 25 Jun 2018
Jonathan Keith Macdonald - Director
Appointment date: 30 May 2019
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 30 May 2019
Stephen John Ricketts - Director
Appointment date: 13 Aug 2021
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 13 Aug 2021
Cameron Gordon Caithness - Director
Appointment date: 01 Sep 2022
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Sep 2022
Arthur David Grove - Director (Inactive)
Appointment date: 14 Jun 2006
Termination date: 31 Jul 2022
Address: Epsom, Auckland, 1024 New Zealand
Address used since 31 May 2011
Timothy David Andrews - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 30 Jun 2021
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 06 Dec 2007
John Lewis Spencer - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 14 Nov 2018
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 21 Aug 2012
Murray Grant Smith - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 31 Aug 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 31 May 2011
Graeme Alan Ricketts - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 01 Apr 2016
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 21 Nov 2014
Graeme Alan Ricketts - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 22 May 2014
Address: Napier, 4110 New Zealand
Address used since 06 Dec 2007
Leonard Charles Heard - Director (Inactive)
Appointment date: 14 Jun 2006
Termination date: 21 Nov 2012
Address: Rd 1, Waiuku, 2341 New Zealand
Address used since 31 May 2011
Darryl Van Tilly - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 25 Jul 2012
Address: Regent, Whangarei, 0112 New Zealand
Address used since 31 May 2011
John William Acton Smith - Director (Inactive)
Appointment date: 06 Dec 2007
Termination date: 18 Mar 2009
Address: Invercargill,
Address used since 06 Dec 2007
Mitre 10 Imports Limited
67 Corinthian Drive
Chemist Trading Limited
51 Corinthian Drive
Motortrader Limited
Unit K1, 75 Corinthian Drive
Career Action Limited
Unit K1 75 Corinthian Drive
Way Into Light Limited
Unit K1, 75 Corinthian Drive, Albany
Mosi Limited
Unit K1, 75 Corinthian Drive