Orchard Holdings (2008) Limited (issued an NZ business identifier of 9429032861785) was launched on 27 Mar 2008. 2 addresses are in use by the company: 16 Oliver Street, Warkworth, Warkworth, 0910 (type: physical, service). 1 Sunvista Avenue, Oteha, Auckland had been their physical address, until 11 Mar 2020. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98% of shares), namely:
Hughes, Malcolm (an individual) located at Point Wells, Point Wells postcode 0956,
North Harbour Trustee Company Limited (an entity) located at Takapuna, Auckland postcode 0622,
Hughes, Jeanette Dorothy (an individual) located at Point Wells, Point Wells postcode 0956. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Hughes, Jeanette Dorothy (an individual) - located at Point Wells, Point Wells. Moving on to the next group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Hughes, Malcolm, located at Point Wells, Point Wells (an individual). "Stationery retailing" (ANZSIC G427220) is the classification the Australian Bureau of Statistics issued to Orchard Holdings (2008) Limited. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 16 Oliver Street, Warkworth, Warkworth, 0910 | Registered | 14 Mar 2019 |
| 16 Oliver Street, Warkworth, Warkworth, 0910 | Physical & service | 11 Mar 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Malcolm Hughes
Point Wells, 0956
Address used since 01 Mar 2025
Warkworth, Warkworth, 0910
Address used since 03 Mar 2020
Browns Bay, Auckland, 0630
Address used since 28 Mar 2017
Oteha, Auckland, 0632
Address used since 06 Mar 2018 |
Director | 27 Mar 2008 - current |
|
Jeanette Dorothy Hughes
Point Wells, Warkworth, 0956
Address used since 01 Mar 2025
Warkworth, Warkworth, 0910
Address used since 06 Mar 2019
Browns Bay, Auckland, 0630
Address used since 28 Mar 2017
Oteha, Auckland, 0632
Address used since 06 Mar 2018 |
Director | 27 Mar 2008 - current |
| Previous address | Type | Period |
|---|---|---|
| 1 Sunvista Avenue, Oteha, Auckland, 0632 | Physical | 14 Mar 2018 - 11 Mar 2020 |
| 1 Sunvista Avenue, Oteha, Auckland, 0632 | Registered | 14 Mar 2018 - 14 Mar 2019 |
| 129 Stapleford Crescent, Browns Bay, Auckland, 0630 | Registered & physical | 05 Apr 2017 - 14 Mar 2018 |
| 270h Sunset Road, Windsor Park, Auckland, 0632 | Physical | 25 Mar 2015 - 05 Apr 2017 |
| 270h Sunset Road, Windsor Park, Auckland, 0632 | Registered | 24 Mar 2015 - 05 Apr 2017 |
| 270h Sunset Road, Windsor Park, Auckland, 0632 | Registered | 19 Mar 2015 - 24 Mar 2015 |
| 7/73 Anzac Street, Takapuna, Auckland, 0750 | Physical | 19 Mar 2015 - 25 Mar 2015 |
| 7/73 Anzac Street, Takapuna, Auckland, 0750 | Registered | 25 Mar 2013 - 19 Mar 2015 |
| 2 Orchard Road, Browns Bay, Auckland | Registered | 27 Mar 2008 - 25 Mar 2013 |
| 2 Orchard Road, Browns Bay, Auckland | Physical | 27 Mar 2008 - 19 Mar 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Malcolm Individual |
Point Wells Point Wells 0956 |
27 Mar 2008 - current |
|
North Harbour Trustee Company Limited Shareholder NZBN: 9429037062361 Entity (NZ Limited Company) |
Takapuna Auckland 0622 |
27 Mar 2008 - current |
|
Hughes, Jeanette Dorothy Individual |
Point Wells Point Wells 0956 |
27 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Jeanette Dorothy Individual |
Point Wells Point Wells 0956 |
27 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hughes, Malcolm Individual |
Point Wells Point Wells 0956 |
27 Mar 2008 - current |
![]() |
Hotel Limited 19 Pine Street |
![]() |
Floton Holdings Limited 34 Pine St |
![]() |
Vision Pacific Charitable Trust 59 Pine Street |
![]() |
Design By Sonya Limited 52d Oteha Valley Road |
![]() |
Dev Trustee Company Limited 34/22 Northcross Drive |
|
J Life Limited 21 Weetman Drive |
|
Goink Limited 5 Carol Lee Place |
|
The Dance Space Limited 48 Glenvar Road |
|
Premium Office Stationery Supplies Limited 48 Sunnynook Road |
|
Toner Brands Limited 2 Schnapper Rock Road |
|
Spotonbid Limited 203b Sunnynook Road |