General information

Oroua Court Limited

Type: NZ Limited Company (Ltd)
9429040886466
New Zealand Business Number
22260
Company Number
Registered
Company Status

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 9 shareholders who belong to 8 shareholder groups. The first group includes 1 entity and holds 11000 shares (15.6% of shares), namely:
Hooper, Sussana Mary (an individual) located at Eastbourne, Lower Hutt postcode 5013. In the second group, a total of 1 shareholder holds 12.06% of all shares (8500 shares); it includes
Wichman, Gerald Sym (an individual) - located at Eastbourne, Lower Hutt. The next group of shareholders, share allocation (8500 shares, 12.06%) belongs to 1 entity, namely:
Sullivan, Catherine Maree, located at Boulcott, Lower Hutt (an individual). Businesscheck's database was last updated on 12 Mar 2024.

Current address Type Used since
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 Registered & physical & service 20 Oct 2017
Contact info
No website
Website
Directors
Name and Address Role Period
Norma Williams
Eastbourne, Lower Hutt, 5013
Address used since 09 Jun 2014
Director 09 Jun 2014 - current
Gerald Sym Wichman
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2016
Director 28 Jun 2016 - current
Cynthia Helen Pascoe-taylor
Eastbourne, Lower Hutt, 5013
Address used since 28 Jun 2016
Director 28 Jun 2016 - 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 - current
Sussana Mary Hooper
Eastbourne, Lower Hutt, 5013
Address used since 26 May 2022
Director 26 May 2022 - current
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
Julie Sharpe
250 Muritai Road, Eastbourne,
Address used since 18 Jun 2001
Director 18 Jun 2001 - 07 May 2002
Delis Marie Hague
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
Addresses
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
Financial Data
Financial info
70500
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 11000
Shareholder Name Address Period
Hooper, Sussana Mary
Individual
Eastbourne
Lower Hutt
5013
03 May 2022 - current
Shares Allocation #2 Number of Shares: 8500
Shareholder Name Address Period
Wichman, Gerald Sym
Individual
Eastbourne
Lower Hutt
5013
18 Oct 2012 - current
Shares Allocation #3 Number of Shares: 8500
Shareholder Name Address Period
Sullivan, Catherine Maree
Individual
Boulcott
Lower Hutt
5011
07 May 2021 - current
Shares Allocation #4 Number of Shares: 8500
Shareholder Name Address Period
Quinn, Irene
Individual
Eastbourne
Lower Hutt
5013
13 Jun 1969 - current
Shares Allocation #5 Number of Shares: 8500
Shareholder Name Address Period
Jordanoff, Margaret
Individual
Eastbourne
Lower Hutt
5013
13 Jun 1969 - current
Shares Allocation #6 Number of Shares: 8500
Shareholder Name Address Period
Pascoe-taylor, Cynthia Helen
Individual
Eastbourne
Lower Hutt
5013
02 Nov 2004 - current
Shares Allocation #7 Number of Shares: 8500
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
Shares Allocation #8 Number of Shares: 8500
Shareholder Name Address Period
Cook, Andrew David Ellis
Individual
Eastbourne
Lower Hutt
5013
25 May 2016 - current

Historic shareholders

Shareholder Name Address Period
Roy, Donna Melanie
Individual
Eastbourne
Lower Hutt
5013
04 Jul 2013 - 25 May 2016
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
Location
Companies nearby
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