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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1789000 | |||
Entity (NZ Limited Company) | A&m Trustees Limited Shareholder NZBN: 9429042254607 |
Westmere Auckland 1022 New Zealand |
01 Dec 2020 - |
Shares Allocation #2 Number of Shares: 3578000 | |||
Director | Jakicevich, Joseph Kevin James |
Eden Terrace Auckland 1021 New Zealand |
29 Jan 2020 - |
Entity (NZ Limited Company) | Jkj Trustees Limited Shareholder NZBN: 9429032587500 |
Eden Terrace Auckland 1021 New Zealand |
02 May 2016 - |
Shares Allocation #3 Number of Shares: 3578000 | |||
Entity (NZ Limited Company) | Jak's Trustee Company Limited Shareholder NZBN: 9429041234105 |
Westmere Auckland 1022 New Zealand |
28 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jakicevich, Anthony John |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Anthony John |
Westmere Auckland |
05 May 1987 - 28 May 2021 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Jedda |
Westmere Auckland |
30 Jun 2007 - 30 Jul 2007 |
Individual | Jakicevich, Joseph Kevin |
Western Springs Auckland 1022 New Zealand |
05 May 1987 - 29 Jan 2020 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
26 Aug 2004 - 02 May 2013 |
Individual | Jakicevich, Maria |
Westmere Auckland 1022 New Zealand |
02 May 2013 - 28 May 2021 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Rosemary Ann |
Australia New Zealand |
05 May 1987 - 16 Nov 2012 |
Individual | Jakicevich, Rosemary Ann |
Albany Auckland, Trustee Herenga Whanau Trust |
05 May 1987 - 16 Nov 2012 |
Individual | Jakicevich, Rosemary Ann |
Albany Auckland, Trustee Herenga Whanau Trust |
05 May 1987 - 16 Nov 2012 |
Individual | Jakicevich, Rosemary Ann |
Albany Auckland, Trustee Herenga Whanau Trust |
05 May 1987 - 16 Nov 2012 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
26 Aug 2004 - 02 May 2013 |
Individual | Jakicevich, Monika Rose Marie |
Westmere Auckland 1022 New Zealand |
23 Jun 2005 - 01 Dec 2020 |
Individual | Jakicevich, Joseph Kevin |
Western Springs Auckland 1022 New Zealand |
05 May 1987 - 29 Jan 2020 |
Individual | Jakicevich, Martin Joseph |
Rural Bag 7422 Gisborne, Trustee Kaihokowhitu Trust |
05 May 1987 - 27 Jun 2010 |
Individual | Jakicevich, Taniere Anthony |
Massey Auckland 0614 New Zealand |
02 May 2013 - 28 May 2021 |
Individual | Jakicevich, Joseph Kevin |
Western Springs Auckland 1022 New Zealand |
05 May 1987 - 29 Jan 2020 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Monika Rose Marie |
Westmere Auckland 1022 New Zealand |
23 Jun 2005 - 01 Dec 2020 |
Individual | Jakicevich, Monika Rose Marie |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 01 Dec 2020 |
Individual | Jakicevich, Monika Rose Marie |
Westmere Auckland 1022 New Zealand |
05 May 1987 - 01 Dec 2020 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
02 May 2013 - 01 Dec 2020 |
Individual | Jakicevich, Jedda Rangi |
Grey Lynn Auckland 1021 New Zealand |
16 Nov 2012 - 02 May 2016 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
26 Aug 2004 - 02 May 2013 |
Individual | Jakicevich, Joseph Kevin |
Western Springs Auckland 1022 New Zealand |
05 May 1987 - 29 Jan 2020 |
Individual | Allen, Tania |
Rural Bag 7422 Gisbourne, Trustee Kaihokowhitu Trust |
05 May 1987 - 26 Aug 2004 |
Individual | Jakicevich, Angela Mary |
St Heliers Auckland 1071 New Zealand |
05 May 1987 - 02 May 2013 |
Individual | Black, Paula Elizabeth |
St Heliers Auckland 1071 New Zealand |
26 Aug 2004 - 02 May 2013 |
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
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