Orsborn Road Markers Limited, a registered company, was started on 05 Aug 1964. 9429040229997 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Lucas James Marven-Orsborn - an active director whose contract began on 05 Oct 2017,
Adrian Eric Orsborn - an inactive director whose contract began on 01 Dec 1991 and was terminated on 14 Oct 2022,
Glenda Elizabeth Orsborn - an inactive director whose contract began on 26 Aug 2002 and was terminated on 05 Oct 2017,
Heather Pamela Orsborn - an inactive director whose contract began on 01 Dec 1991 and was terminated on 12 Mar 2002,
Anthony Murray Orsborn - an inactive director whose contract began on 01 Dec 1991 and was terminated on 12 Mar 2002.
Updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: 36 Bridge Street, Ahuriri, Napier, 4110 (types include: registered, service).
Orsborn Road Markers Limited had been using Coffey Davidson Limited, Chartered Accountants, 303N Karamu Road, Hastings as their physical address up until 14 Sep 2001.
A total of 500 shares are issued to 4 shareholders (3 groups). The first group is comprised of 10 shares (2 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 480 shares (96 per cent). Finally the next share allotment (10 shares 2 per cent) made up of 1 entity.
Previous addresses
Address #1: Coffey Davidson Limited, Chartered Accountants, 303n Karamu Road, Hastings
Physical address used from 14 Sep 2001 to 14 Sep 2001
Address #2: Coffey Davidson Limited, 303 N Karamu Road, Hastings
Registered address used from 14 Sep 2001 to 14 Sep 2001
Address #3: Martime Building, Cnr Browning & Byron Sts, Napier New Zealand
Registered address used from 14 Sep 2001 to 10 Mar 2022
Address #4: Maritime Building, Cnr Browning & Byron Sts, Napier New Zealand
Physical address used from 14 Sep 2001 to 10 Mar 2022
Address #5: Coffey Davidson & Partners, 303 N Karamu Road, Hastings
Registered address used from 24 Mar 1999 to 14 Sep 2001
Address #6: Coffey Davidson & Partners, Chartered Accountants, 120n Karamu Road, Hastings
Registered address used from 05 Aug 1996 to 24 Mar 1999
Address #7: -
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #8: Coffey Davidson & Partners, Chartered Accountants, 303 Karamu Road North, Hastings
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #9: Coffey Davidson Limited, Chartered Accountants, 303 Karamu Road North, Hastings
Physical address used from 17 Feb 1992 to 17 Feb 1992
Address #10: 606e St Aubyn Street, Hastings
Registered address used from 13 Jan 1992 to 05 Aug 1996
Basic Financial info
Total number of Shares: 500
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Cheetham, Angela Elizabeth |
Frimley Hastings 4120 New Zealand |
22 Nov 2022 - |
Shares Allocation #2 Number of Shares: 480 | |||
Individual | Cheetham, Angela Elizabeth |
Frimley Hastings 4120 New Zealand |
22 Nov 2022 - |
Individual | Marven-orsborn, Lucas James |
Frimley Hastings 4120 New Zealand |
05 Oct 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Marven-orsborn, Lucas James |
Frimley Hastings 4120 New Zealand |
05 Oct 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Marven-orsborn, Angela Elizabeth |
Frimley Hastings 4120 New Zealand |
05 Oct 2017 - 22 Nov 2022 |
Individual | Orsborn, Glenda Elizabeth |
Havelock North 4130 New Zealand |
05 Aug 1964 - 05 Oct 2017 |
Individual | Orsborn, Adrian Eric |
Havelock North 4130 New Zealand |
05 Aug 1964 - 05 Oct 2017 |
Individual | Orsborn, Adrian Eric |
Havelock North 4130 New Zealand |
05 Aug 1964 - 05 Oct 2017 |
Individual | Marven-orsborn, Angela Elizabeth |
Frimley Hastings 4120 New Zealand |
05 Oct 2017 - 22 Nov 2022 |
Individual | Orsborn, Anthony Murray |
East Clive |
27 Feb 2004 - 27 Feb 2004 |
Individual | Orsborn, Heather Pamela |
East Clive |
27 Feb 2004 - 27 Feb 2004 |
Individual | Orsborn, Glenda Elizabeth |
Havelock North 4130 New Zealand |
05 Aug 1964 - 05 Oct 2017 |
Individual | Orsborn, Kevin B |
Haumoana , (lawndale Trust) |
27 Feb 2004 - 27 Jun 2010 |
Individual | Osborne, Kevin Barton |
Haumoana (chapelhill Trust) |
27 Feb 2004 - 13 Feb 2006 |
Lucas James Marven-orsborn - Director
Appointment date: 05 Oct 2017
Address: Frimley, Hastings, 4120 New Zealand
Address used since 05 Oct 2017
Adrian Eric Orsborn - Director (Inactive)
Appointment date: 01 Dec 1991
Termination date: 14 Oct 2022
Address: Havelock North, 4130 New Zealand
Address used since 23 Jun 2015
Glenda Elizabeth Orsborn - Director (Inactive)
Appointment date: 26 Aug 2002
Termination date: 05 Oct 2017
Address: Havelock North, 4130 New Zealand
Address used since 23 Jun 2015
Heather Pamela Orsborn - Director (Inactive)
Appointment date: 01 Dec 1991
Termination date: 12 Mar 2002
Address: East Clive,
Address used since 01 Dec 1991
Anthony Murray Orsborn - Director (Inactive)
Appointment date: 01 Dec 1991
Termination date: 12 Mar 2002
Address: East Clive,
Address used since 01 Dec 1991
The Riverbend Christian Centre Trust
Coffey Davidson
Employment Co-ordinating Services Trust
Coffey Davidson Limited
Stead Construction Limited
303 Fenwick Street
Hbf Group Limited
303 Fenwick Street
Mechsol Limited
303 Fenwick Street
Bay Spinal Chiropractic Centre Limited
300 Fenwick Street