Olivio Limited (issued a New Zealand Business Number of 9429046403889) was launched on 19 Oct 2017. 5 addresess are currently in use by the company: Level 1, 62 Riccarton Road, Christchurch, 8011 (type: registered, physical). 39 Ruahine Place, Parklands, Christchurch had been their registered address, up to 17 Jun 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Gordon, Joshua (a director) located at Parklands, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Gordon, Angela (a director) - located at Parklands, Christchurch. "Rental of residential property" (ANZSIC L671160) is the classification the ABS issued Olivio Limited. Businesscheck's data was last updated on 15 Apr 2024.
Current address | Type | Used since |
---|---|---|
39 Ruahine Place, Parklands, Christchurch, 8083 | Other (Address For Share Register) & records & shareregister (Address For Share Register) | 19 Jun 2020 |
Level 1, 62 Riccarton Road, Christchurch, 8011 | Registered & physical & service | 17 Jun 2021 |
Name and Address | Role | Period |
---|---|---|
Angela Gordon
Parklands, Christchurch, 8083
Address used since 19 Oct 2017 |
Director | 19 Oct 2017 - current |
Joshua Gordon
Parklands, Christchurch, 8083
Address used since 19 Oct 2017 |
Director | 19 Oct 2017 - current |
39 Ruahine Place , Parklands , Christchurch , 8083 |
Previous address | Type | Period |
---|---|---|
39 Ruahine Place, Parklands, Christchurch, 8083 | Registered | 25 Mar 2021 - 17 Jun 2021 |
39 Ruahine Place, Parklands, Christchurch, 8083 | Physical | 29 Jun 2020 - 17 Jun 2021 |
39 Ruahine Place, Parklands, Christchurch, 8083 | Registered | 29 Jun 2020 - 25 Mar 2021 |
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Physical & registered | 31 Jul 2018 - 29 Jun 2020 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 19 Oct 2017 - 31 Jul 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Joshua Director |
Parklands Christchurch 8083 |
19 Oct 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Gordon, Angela Director |
Parklands Christchurch 8083 |
19 Oct 2017 - current |
The Red House - Design Store Limited Unit 3, 254 St Asaph Street |
|
The Shores 507 Limited Unit 3, 254 St Asaph Street |
|
Joca Properties Limited Unit 3, 254 St Asaph Street |
|
Build Equity Limited Unit 3, 254 St Asaph Street |
|
Fresh Property Limited Unit 3, 254 St Asaph Street |
|
Mpag Limited Unit 3, 254 St Asaph Street |
Troy's Turtle Limited Unit 3, 254 St Asaph Street |
My Properties Limited Unit 3, 254 St Asaph Street |
Our Rentals Limited Unit 3, 254 St Asaph Street |
Elay Rentals Limited Unit 3, 254 St Asaph Street |
Mechen Investments Limited Unit 3, 254 St Asaph Street |
Rue Noyer Trustees Limited Unit 3, 254 St Asaph Street |