General information

Orotongroup (new Zealand) Pty Limited

Type: NZ Limited Company (Ltd)
9429040398389
New Zealand Business Number
104969
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
G425910 - Handbag Retailing
Industry classification codes with description

Orotongroup (New Zealand) Pty Limited (New Zealand Business Number 9429040398389) was started on 21 Feb 1979. 5 addresess are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 8, 57 Symonds Street, Grafton, Auckland had been their registered address, up to 16 May 2022. Orotongroup (New Zealand) Pty Limited used other aliases, namely: Oroton (N.z.) Limited from 15 Jun 1988 to 14 Jan 2003, Oroton Jewellery Limited (21 Feb 1979 to 15 Jun 1988). 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50000 shares (100 per cent of shares), namely:
Orotongroup (Australia) Pty Limited (an other) located at Chippendale postcode 2008. "Handbag retailing" (ANZSIC G425910) is the classification the Australian Bureau of Statistics issued Orotongroup (New Zealand) Pty Limited. The Businesscheck data was updated on 22 Mar 2024.

Current address Type Used since
123 Victoria Street, Christchurch Central, Christchurch, 8013 Postal & office & delivery 06 May 2022
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical & service 16 May 2022
Contact info
61 2 82755500
Phone (Phone)
bdougherty@orotongroup.com
Email
No website
Website
www.oroton.com
Website
Directors
Name and Address Role Period
Matthew Moses
Nsw, Sydney, 2000
Address used since 03 Aug 2018
Mcmahons Point Nsw, Sydney, 2060
Address used since 01 Jan 1970
Director 03 Aug 2018 - current
James William Vicars
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Point Piper, Nsw, 2027
Address used since 24 Sep 2019
Director 24 Sep 2019 - current
Ross Boyd Lane
Mcmahons Point, 2060
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 31 Jan 2017
Waterloo, Nsw, 2017
Address used since 01 Jan 1970
Director 26 Nov 1990 - 25 Sep 2019
Vanessa Phyllis De Bono
Longueville, New South Wales, 2066
Address used since 11 Apr 2017
Woollahra, Nsw, 2025
Address used since 01 Jan 1970
Director 11 Apr 2017 - 27 Jun 2018
Mark Richard Newman
Waterloo, Nsw, 2017
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 14 Aug 2013
Director 14 Aug 2013 - 11 Apr 2017
Samuel Scott Weiss
Waterloo, Nsw, 2017
Address used since 01 Jan 1970
Edgecliff, Nsw, 2027
Address used since 12 Jun 2013
Director 12 Jun 2013 - 27 Nov 2015
Sally Macdonald
Cremorne Point, 2090
Address used since 07 Sep 2010
Director 07 Sep 2010 - 14 Aug 2013
Gerry Ireland
19-37 St Crispins Avenue, Port Douglas/qld, 4877
Address used since 06 Feb 2013
Director 05 Mar 2004 - 25 Jul 2013
Kevin Fine
Marourba, Nsw, 2035
Address used since 12 Jun 2013
Director 12 Jun 2013 - 19 Jul 2013
Tom Boyd Lane
Manly Nsw 2095, Australia,
Address used since 14 Oct 2005
Director 21 Feb 2000 - 07 Sep 2010
Bruce Arthur Christmas
Campbells Bay,
Address used since 31 Mar 1998
Director 31 Mar 1998 - 20 Jun 2002
Robert Boyd Lane
Clontarf, Nsw 2093, Australia,
Address used since 07 Sep 1992
Director 07 Sep 1992 - 21 Feb 2000
Peter Stearn
Balgowlah 2093, Australia,
Address used since 16 Jul 1998
Director 16 Jul 1998 - 29 Jul 1998
John Colin Belcher
Glendowie,
Address used since 07 Dec 1994
Director 07 Dec 1994 - 31 Mar 1998
Peter Frederick Nordish
Killara, Nsw 2071, Australia,
Address used since 04 Jul 1994
Director 04 Jul 1994 - 25 Nov 1996
Stephen William Callister
Greenwich, Nsw 2065, Australia,
Address used since 07 Sep 1992
Director 07 Sep 1992 - 01 Sep 1995
Murray James Clark
Bucklands Beach, Auckland,
Address used since 26 Nov 1990
Director 26 Nov 1990 - 30 Jun 1994
Stewart Anthony Mcclay
Chatswood, Nsw 2067, Australia,
Address used since 01 Nov 1992
Director 01 Nov 1992 - 07 Sep 1993
Peter Nickolas Montgomery
Epsom, Auckland,
Address used since 03 Oct 1988
Director 03 Oct 1988 - 01 Nov 1992
Addresses
Principal place of activity
123 Victoria Street , Christchurch Central , Christchurch , 8013
Previous address Type Period
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 24 Nov 2021 - 16 May 2022
57 Symonds Street, Grafton, Auckland, 1010 Registered & physical 21 Mar 2019 - 24 Nov 2021
Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 Registered 28 Jun 2013 - 21 Mar 2019
Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 Physical 19 Jun 2013 - 21 Mar 2019
31 Vulcan Lane, Auckland Central, Auckland, 1010 Physical 15 Sep 2010 - 19 Jun 2013
31 Vulcan Lane, Auckland Central, Auckland, 1010 Registered 15 Sep 2010 - 28 Jun 2013
Shop F37, 277 Broadway, Newmarket, Auckland Registered & physical 14 Mar 2002 - 15 Sep 2010
Christmas & Co, 29 Union Street, Auckland 1 Physical 11 Sep 2000 - 11 Sep 2000
Christmas & Co, 29 Union Street, Auckland 1 Registered 11 Sep 2000 - 14 Mar 2002
Christmas Gouwland Limited, 29 Union Street, Auckland 1 Physical 11 Sep 2000 - 14 Mar 2002
154-160 Harris Road, East Tamaki, Auckland Registered 20 Feb 1995 - 11 Sep 2000
Financial Data
Financial info
50000
Total number of Shares
May
Annual return filing month
July
Financial report filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 50000
Shareholder Name Address Period
Orotongroup (australia) Pty Limited
Other (Other)
Chippendale
2008
21 Feb 1979 - current

Ultimate Holding Company
Effective Date 18 May 2022
Name Orotongroup Pty Limited
Type Australian Private Company
Ultimate Holding Company Number 38675
Country of origin AU
Address Unit 15, Level 2, 409 George Street
Waterloo
Nsw 2017
Location
Companies nearby
Jenny Hair Salon Limited
1a Kent Street
Njk Group Limited
3 Kent Street
Hair World N.z. Limited
Shop 12 5-11 Kent Street
Working Fathers Limited
Suite 2, 8 Osborne Street
Studio Frazerhurst Limited
Level 1 Hayes Foundry Building
Golden Touch Investment And Trade Company Limited
Level 1
Similar companies
Deadly Ponies (2010) Limited
14 West Street
San Michelle (branch) Limited
Level 2, 86 Lunn Avenue
San Michelle (sma) Limited
Level 2, 86 Lunn Avenue
Shela International Limited
2 Landscape Road
Pink Pigeon Company Limited
41 Boyes Avenue
Robert Thompson Design Limited
51 Walls Road