General information

Orari Properties Limited

Type: NZ Limited Company (Ltd)
9429038548314
New Zealand Business Number
661486
Company Number
Registered
Company Status

Orari Properties Limited (New Zealand Business Number 9429038548314) was launched on 18 Oct 1994. 2 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, until 19 Nov 2020. Orari Properties Limited used other aliases, namely: Spagalimis Properties Holdings No. 1 Limited from 18 Oct 1994 to 14 Oct 2005. 2000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (50 per cent of shares), namely:
Lysaght, Susan Ruth (an individual) located at Lincoln postcode 7608. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (1000 shares); it includes
Lysaght, Susan Ruth (an individual) - located at Lincoln,
Lysaght Trustees Limited (an entity) - located at Christchurch Central, Christchurch. Our database was last updated on 21 Apr 2024.

Current address Type Used since
Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 Registered & physical & service 19 Nov 2020
Directors
Name and Address Role Period
Susan Ruth Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Christchurch, 8014
Address used since 26 Jun 2016
Director 24 Mar 1997 - current
Maree Joan Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Merivale, Christchurch, 8014
Address used since 17 Jun 2020
Director 17 Jun 2020 - current
Paul James Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Merivale, Christchurch, 8014
Address used since 17 Jun 2020
Director 17 Jun 2020 - current
James Patrick Lysaght
Christchurch, 8014
Address used since 25 Aug 2004
Director 21 Oct 1994 - 28 Oct 2011
Gavin James Barr
Christchurch,
Address used since 21 Oct 1994
Director 21 Oct 1994 - 13 Dec 1996
Addresses
Previous address Type Period
Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 Registered & physical 15 Nov 2017 - 19 Nov 2020
46 Acheron Drive, Riccarton, Christchurch, 8041 Physical & registered 01 Aug 2016 - 15 Nov 2017
5/105 Gasson Street, Sydenham Physical & registered 24 Dec 2009 - 01 Aug 2016
Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 1 Physical & registered 01 Jun 2006 - 24 Dec 2009
C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch Registered 26 Jun 2003 - 01 Jun 2006
14 Repton St, Christchurch Physical 13 Jul 2000 - 01 Jun 2006
155 Victoria Street, Christchurch Physical 13 Jul 2000 - 13 Jul 2000
155 Victoria Street, Christchurch Registered 20 Dec 1994 - 26 Jun 2003
Financial Data
Financial info
2000
Total number of Shares
March
Annual return filing month
11 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Lysaght, Susan Ruth
Individual
Lincoln
7608
18 Oct 1994 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Lysaght, Susan Ruth
Individual
Lincoln
7608
18 Oct 1994 - current
Lysaght Trustees Limited
Shareholder NZBN: 9429030924192
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8011
17 Dec 2012 - current

Historic shareholders

Shareholder Name Address Period
Lysaght, Estate James Patrick
Individual
Christchurch
8014
18 Oct 1994 - 17 Dec 2012
Location
Companies nearby
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
P & R Cleaning Limited
Unit 3, 15 Sir Gil Simpson Drive
Devondale Estate Owners Society Incorporated
C/o Thompson Wentworth Limited
Studio 875 Limited
Unit 3, 15 Sir Gil Simpson Drive
Ristrom Packaging (2004) Limited
23 Sheffield Crescent
All Natural Property New Zealand Limited
19 Sheffield Crescent