Shortcuts

Orah Dom Limited

Type: NZ Limited Company (Ltd)
9429039641267
NZBN
334155
Company Number
Registered
Company Status
Current address
164 Garnet Road
Westmere
Auckland 1022
New Zealand
Physical & service & registered address used since 10 Oct 2013

Orah Dom Limited, a registered company, was started on 05 May 1987. 9429039641267 is the NZBN it was issued. This company has been supervised by 10 directors: Joseph Kevin James Jakicevich - an active director whose contract began on 20 May 1991,
Anthony John Jakicevich - an active director whose contract began on 20 May 1991,
Joseph Kevin Jakicevich - an active director whose contract began on 20 May 1991,
Rodney John Taylor - an active director whose contract began on 01 Jan 2011,
Jedda Rangi Jakicevich - an active director whose contract began on 25 Feb 2016.
Updated on 02 Apr 2024, our database contains detailed information about 1 address: 164 Garnet Road, Westmere, Auckland, 1022 (type: physical, service).
Orah Dom Limited had been using C/-Deloitte, 80 Queen Street, Auckland, 1010 as their physical address until 10 Oct 2013.
Previous aliases used by this company, as we identified at BizDb, included: from 05 May 1987 to 16 Jun 2011 they were called The Booze Brothers Limited.
A total of 8945000 shares are issued to 4 shareholders (3 groups). The first group consists of 1789000 shares (20 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3578000 shares (40 per cent). Finally there is the 3rd share allocation (3578000 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Jan 2010 to 10 Oct 2013

Address: C/-deloitte, 8 Nelson Street, Auckland

Registered & physical address used from 07 Jul 2009 to 15 Jan 2010

Address: C/-lynch Phibbs Limited, Level 5 / 60 Parnell Road, Parnell, Auckland 1052

Registered & physical address used from 20 May 2008 to 07 Jul 2009

Address: Reeder Smith, Level 3, 60 Parnell Road, Parnell, Auckland

Physical address used from 09 Jun 2002 to 20 May 2008

Address: 54 Jervois Rd, Ponsonby, Auckland

Registered address used from 14 Sep 2001 to 20 May 2008

Address: 54 Jervois Rd, Ponsonby, Auckland

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: Reeder Smith, Level 3, 30 Parnell Road, Parnell, Auckland

Physical address used from 05 Sep 2001 to 09 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 8945000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1789000
Entity (NZ Limited Company) A&m Trustees Limited
Shareholder NZBN: 9429042254607
Westmere
Auckland
1022
New Zealand
Shares Allocation #2 Number of Shares: 3578000
Director Jakicevich, Joseph Kevin James Eden Terrace
Auckland
1021
New Zealand
Entity (NZ Limited Company) Jkj Trustees Limited
Shareholder NZBN: 9429032587500
Eden Terrace
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 3578000
Entity (NZ Limited Company) Jak's Trustee Company Limited
Shareholder NZBN: 9429041234105
Westmere
Auckland
1022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jakicevich, Anthony John Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Anthony John Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Anthony John Westmere
Auckland
Individual Jakicevich, Anthony John Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Anthony John Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Anthony John Westmere
Auckland
Individual Jakicevich, Anthony John Westmere
Auckland
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Jedda Westmere
Auckland
Individual Jakicevich, Joseph Kevin Western Springs
Auckland
1022
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Maria Westmere
Auckland
1022
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Rosemary Ann Australia

New Zealand
Individual Jakicevich, Rosemary Ann Albany
Auckland, Trustee Herenga Whanau Trust
Individual Jakicevich, Rosemary Ann Albany
Auckland, Trustee Herenga Whanau Trust
Individual Jakicevich, Rosemary Ann Albany
Auckland, Trustee Herenga Whanau Trust
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Monika Rose Marie Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Joseph Kevin Western Springs
Auckland
1022
New Zealand
Individual Jakicevich, Martin Joseph Rural Bag 7422
Gisborne, Trustee Kaihokowhitu Trust
Individual Jakicevich, Taniere Anthony Massey
Auckland
0614
New Zealand
Individual Jakicevich, Joseph Kevin Western Springs
Auckland
1022
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Monika Rose Marie Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Monika Rose Marie Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Monika Rose Marie Westmere
Auckland
1022
New Zealand
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Jedda Rangi Grey Lynn
Auckland
1021
New Zealand
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Jakicevich, Joseph Kevin Western Springs
Auckland
1022
New Zealand
Individual Allen, Tania Rural Bag 7422
Gisbourne, Trustee Kaihokowhitu Trust
Individual Jakicevich, Angela Mary St Heliers
Auckland
1071
New Zealand
Individual Black, Paula Elizabeth St Heliers
Auckland
1071
New Zealand
Directors

Joseph Kevin James Jakicevich - Director

Appointment date: 20 May 1991

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 02 Aug 2019


Anthony John Jakicevich - Director

Appointment date: 20 May 1991

Address: Westmere, Auckland, 1022 New Zealand

Address used since 26 Aug 2004


Joseph Kevin Jakicevich - Director

Appointment date: 20 May 1991

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 01 Jun 2010


Rodney John Taylor - Director

Appointment date: 01 Jan 2011

Address: Orewa, Orewa, 0931 New Zealand

Address used since 28 May 2021

Address: Orewa, Hibiscus Coast, 0931 New Zealand

Address used since 01 Jan 2011


Jedda Rangi Jakicevich - Director

Appointment date: 25 Feb 2016

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 25 Feb 2016


Taniere Anthony Jakicevich - Director

Appointment date: 25 Feb 2016

Address: Massey, Auckland, 0614 New Zealand

Address used since 25 Feb 2016


Tonci Terry Jakicevich - Director

Appointment date: 04 Feb 2020

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 12 Feb 2024

Address: Ranui, Auckland, 0612 New Zealand

Address used since 04 Feb 2020


Aroha Te Aorangi Jakicevich - Director

Appointment date: 04 Feb 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Feb 2020


Dennis Lawrence Pickup - Director (Inactive)

Appointment date: 01 May 2008

Termination date: 01 Aug 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jun 2010


Martin Joseph Jakicevich - Director (Inactive)

Appointment date: 15 May 1997

Termination date: 14 Aug 1999

Address: Freemans Bay, Auckland,

Address used since 15 May 1997

Nearby companies

Jie Chang Jiang Limited
182 Garnet Road

Johnny Feedback Limited
184 Garnet Road

Active Outdoors Limited
3 Oban Road

Jireh Private Limited
127 West End Road

Vinet Hamlin Limited
125 West End Road

Premier Systems Limited
10 Lemington Road