Shortcuts

Ogato Investments Limited

Type: NZ Limited Company (Ltd)
9429035857655
NZBN
1357682
Company Number
Registered
Company Status
Current address
26 Pacific Street
Roslyn
Dunedin 9010
New Zealand
Registered & physical & service address used since 19 Feb 2009
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 20 Feb 2023

Ogato Investments Limited, a registered company, was incorporated on 31 Jul 2003. 9429035857655 is the business number it was issued. The company has been run by 5 directors: Colin Mark Harper - an active director whose contract began on 31 Jul 2003,
Richard Stewart Mcknight - an active director whose contract began on 31 Jul 2003,
Ian George Hogg - an inactive director whose contract began on 31 Jul 2003 and was terminated on 29 Jun 2012,
Hunter Roy Stevenson - an inactive director whose contract began on 31 Jul 2003 and was terminated on 28 Jun 2012,
Richard Elliott Shackleton - an inactive director whose contract began on 19 Aug 2003 and was terminated on 28 Jun 2012.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (category: registered, service).
Ogato Investments Limited had been using 530 Highgate, Maori Hill, Dunedin 9010 as their physical address up to 19 Feb 2009.
A total of 126 shares are issued to 4 shareholders (4 groups). The first group includes 13 shares (10.32 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 31 shares (24.6 per cent). Finally there is the next share allotment (50 shares 39.68 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 530 Highgate, Maori Hill, Dunedin 9010

Physical & registered address used from 03 Jun 2008 to 19 Feb 2009

Address #2: 414 Highgate, Dunedin

Registered & physical address used from 31 Jul 2003 to 03 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 126

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13
Individual Arnerich, Catherine Mary Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #2 Number of Shares: 31
Individual Wilson, Sonia Kay Roslyn
Dunedin
9010
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Harper, Colin Mark Belleknowes
Dunedin
9011
New Zealand
Shares Allocation #4 Number of Shares: 32
Individual Mcknight, Richard Stewart Maori Hill
Dunedin 9010

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hogg, Karen Leigh Irvine Dunedin
Individual Mcknight, Amanda Dunedin
Individual Stevenson, Sarah Grace Dunedin
Individual Stevenson, Hunter Roy Dunedin
Individual Shackleton, Richard Elliott Dunedin

New Zealand
Individual Hogg, Ian George Dunedin
Directors

Colin Mark Harper - Director

Appointment date: 31 Jul 2003

Address: Dunedin, 9011 New Zealand

Address used since 03 Feb 2016


Richard Stewart Mcknight - Director

Appointment date: 31 Jul 2003

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 27 Jan 2010


Ian George Hogg - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 29 Jun 2012

Address: Dunedin, 9011 New Zealand

Address used since 31 Jul 2003


Hunter Roy Stevenson - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 28 Jun 2012

Address: Dunedin, 9010 New Zealand

Address used since 31 Jul 2003


Richard Elliott Shackleton - Director (Inactive)

Appointment date: 19 Aug 2003

Termination date: 28 Jun 2012

Address: Dunedin, 9016 New Zealand

Address used since 26 May 2008

Nearby companies

South Foods Limited
18 Pacific Street

Castle Guards Limited
18 Pacific Street

Castle Trustees Limited
18 Pacific Street

Bunchy Properties Limited
47 Garfield

Think Capital Limited
33 Lynwood Avenue

Graeme Burgess Design Limited
41 Pacific Street