Oroua Court Limited (issued a business number of 9429040886466) was launched on 13 Jun 1969. 2 addresses are in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: registered, physical). 1St Floor Bnz Building, 29 Waterlooroad, Lower Hutt had been their registered address, up until 17 Sep 2001. 70500 shares are allotted to 10 shareholders who belong to 8 shareholder groups. The first group includes 2 entities and holds 8500 shares (12.06% of shares), namely:
Mcgregor, Anthony Robin (an individual) located at Eastbourne, Lower Hutt postcode 5013,
Mcgregor, Angela Mary (an individual) located at Eastbourne, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 15.6% of all shares (11000 shares); it includes
Hooper, Sussana Mary (an individual) - located at Eastbourne, Lower Hutt. The next group of shareholders, share allocation (8500 shares, 12.06%) belongs to 1 entity, namely:
Wichman, Gerald Sym, located at Eastbourne, Lower Hutt (an individual). Businesscheck's database was last updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Registered & physical & service | 20 Oct 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Norma Williams
Eastbourne, Lower Hutt, 5013
Address used since 09 Jun 2014 |
Director | 09 Jun 2014 - current |
|
Cynthia Helen Pascoe-taylor
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
|
Gerald Sym Wichman
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - current |
|
Sussana Mary Hooper
Eastbourne, Lower Hutt, 5013
Address used since 26 May 2022 |
Director | 26 May 2022 - current |
|
Anthony Robin Mcgregor
Eastbourne, Lower Hutt, 5013
Address used since 21 May 2024 |
Director | 21 May 2024 - current |
|
Catherine Maree Sullivan
Boulcott, Lower Hutt, 5011
Address used since 15 Jun 2021
Eastbourne, Lower Hutt, 5013
Address used since 24 May 2021 |
Director | 24 May 2021 - 15 Mar 2024 |
|
Margaret Jordanoff
Eastbourne, Lower Hutt, 5013
Address used since 19 Jun 2015 |
Director | 17 May 2010 - 26 May 2022 |
|
Andrew David Ellis Cook
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2016 |
Director | 28 Jun 2016 - 07 May 2018 |
|
Donna Roy
Eastbourne, Lower Hutt, 5013
Address used since 09 Jun 2014 |
Director | 09 Jun 2014 - 20 Mar 2016 |
|
Cynthia Helen Pascoe-taylor
250 Muritai Road, Eastbourne, 5013
Address used since 18 Apr 2007 |
Director | 18 Apr 2007 - 09 Jun 2014 |
|
Gerald Sym Wichman
Eastbourne, Lower Hutt, 5013
Address used since 04 Dec 2013 |
Director | 04 Dec 2013 - 09 Jun 2014 |
|
Isobel Tait
250 Muritai Road, Eastbourne, 5013
Address used since 07 May 2002 |
Director | 07 May 2002 - 04 Dec 2013 |
|
Julie Sharpe
250 Muritai Road, Eastbourne, 5013
Address used since 18 Apr 2007 |
Director | 18 Apr 2007 - 17 May 2010 |
|
Susan Fox
250 Muritai Road, Eastbourne,
Address used since 18 Apr 2007 |
Director | 18 Apr 2007 - 19 Jun 2009 |
|
Margaret Jordanoff
250 Muritai Road, Eastbourne,
Address used since 21 Oct 2000 |
Director | 21 Oct 2000 - 18 Apr 2007 |
|
Raewynne Evelyn Oliver
250 Muritai Road, Eastbourne,
Address used since 07 May 2002 |
Director | 07 May 2002 - 18 Apr 2007 |
|
Delis Marie Hague
250 Muritai Road, Eastbourne,
Address used since 18 Jun 2001 |
Director | 18 Jun 2001 - 07 May 2002 |
|
Julie Sharpe
250 Muritai Road, Eastbourne,
Address used since 18 Jun 2001 |
Director | 18 Jun 2001 - 07 May 2002 |
|
Irene Quinn
Eastbourne,
Address used since 21 Oct 2000 |
Director | 21 Oct 2000 - 18 Jun 2001 |
|
Dorothy Eleanor Robson
Eastbourne,
Address used since 21 Oct 2000 |
Director | 21 Oct 2000 - 18 Jun 2001 |
|
Adrienne Jennifer Adair
Eastbourne,
Address used since 24 Jun 1999 |
Director | 24 Jun 1999 - 27 Oct 2000 |
|
Albert Harvey Bryan Styles
Eastbourne,
Address used since 24 Jun 1999 |
Director | 24 Jun 1999 - 14 Jun 2000 |
|
Irene Quinn
Eastbourne,
Address used since 30 Sep 1987 |
Director | 30 Sep 1987 - 24 Jun 1999 |
|
Doris Pamela Cotty
Eastbourne,
Address used since 02 Feb 1998 |
Director | 02 Feb 1998 - 24 Jun 1999 |
|
Janet Stuart Robertson
Eastbourne,
Address used since 30 Sep 1987 |
Director | 30 Sep 1987 - 02 Feb 1998 |
|
Dorothy Eleanor Robson
Eastbourne,
Address used since 30 Sep 1987 |
Director | 30 Sep 1987 - 24 Oct 1996 |
| Previous address | Type | Period |
|---|---|---|
| 1st Floor Bnz Building, 29 Waterlooroad, Lower Hutt | Registered | 17 Sep 2001 - 17 Sep 2001 |
| 305-307 Jackson St, Petone | Registered & physical | 17 Sep 2001 - 20 Oct 2017 |
| Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Physical | 17 Sep 2001 - 17 Sep 2001 |
| 1 Margaret Street, Lower Hutt | Physical | 25 Aug 1997 - 17 Sep 2001 |
| 1 Margaret Street, Lower Hutt | Registered | 20 Aug 1997 - 17 Sep 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Anthony Robin Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2024 - current |
|
Mcgregor, Angela Mary Individual |
Eastbourne Lower Hutt 5013 |
12 Apr 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hooper, Sussana Mary Individual |
Eastbourne Lower Hutt 5013 |
03 May 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wichman, Gerald Sym Individual |
Eastbourne Lower Hutt 5013 |
18 Oct 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Quinn, Irene Individual |
Eastbourne Lower Hutt 5013 |
13 Jun 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jordanoff, Margaret Individual |
Eastbourne Lower Hutt 5013 |
13 Jun 1969 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pascoe-taylor, Cynthia Helen Individual |
Eastbourne Lower Hutt 5013 |
02 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Williams, John Kennett Individual |
Eastbourne Lower Hutt 5013 |
07 Nov 2013 - current |
|
Williams, Norma Individual |
Eastbourne Lower Hutt 5013 |
07 Nov 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cook, Andrew David Ellis Individual |
Eastbourne Lower Hutt 5013 |
25 May 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Roy, Donna Melanie Individual |
Eastbourne Lower Hutt 5013 |
04 Jul 2013 - 25 May 2016 |
|
Sullivan, Catherine Maree Individual |
Boulcott Lower Hutt 5011 |
07 May 2021 - 12 Apr 2024 |
|
Thomson, Wendy Ruth Individual |
250 Muritai Road Eastbourne |
01 Nov 2006 - 04 Jul 2013 |
|
Robson, Dorothy Eleanor Individual |
250 Muritai Road Eastbourne 5013 |
13 Jun 1969 - 07 Nov 2013 |
|
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
30 Mar 2021 - 03 May 2022 | |
|
Cotty, Doris Pamela Individual |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
|
Tait, William Individual |
Eastbourne Lower Hutt 5013 |
12 May 2017 - 30 Mar 2021 |
|
The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 Entity |
Auckland Central Auckland 1010 |
30 Mar 2021 - 03 May 2022 |
|
Burd, Steven John Individual |
Eastbourne Lower Hutt 5013 |
03 Nov 2010 - 07 May 2021 |
|
Reynolds, Karen Elaine Individual |
Hutt Central Lower Hutt 5010 |
20 May 2015 - 07 May 2021 |
|
Sharpe, Julie Individual |
250 Muritai Road Eastbourne |
13 Jun 1969 - 03 Nov 2010 |
|
Davey, Loren Individual |
250 Muritai Road Eastbourne |
02 Nov 2004 - 02 Nov 2004 |
|
Pearson, Wayne Anthony Individual |
250 Muritai Road Eastbourne |
07 Nov 2005 - 27 Jun 2010 |
|
Robertson, Janet Stuart Individual |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
|
Hague, Delis Marie Individual |
250 Muritai Road Eastbourne |
13 Jun 1969 - 02 Nov 2004 |
|
Colman, Ronald Individual |
250 Muritai Road Eastbourne |
13 Jun 1969 - 18 Oct 2012 |
|
Tait, Isobel Sheila Individual |
250 Muritai Road Eastbourne |
07 Nov 2005 - 12 May 2017 |
![]() |
Electrical Mechanical Service Limited Suite 1, 122 Queens Drive |
![]() |
Equip Worldwide Limited Suite 1, 122 Queens Drive |
![]() |
Action Rail Limited Suite 1, 122 Queens Drive |
![]() |
Mustang Homes Limited Suite 1, 122 Queens Drive |
![]() |
Wainui Vinyl & Lawn Services Limited Suite 1, 122 Queens Drive |
![]() |
Mugridge Construction Limited Suite 1, 122 Queens Drive |