Ovl Limited (New Zealand Business Number 9429035033851) was incorporated on 13 Dec 2004. 2 addresses are in use by the company: 13 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, physical). Ground Floor, 6-10 The Strand, Takapuna, Auckland had been their physical address, until 07 Dec 2021. Ovl Limited used other aliases, namely: Obsidian Vineyard Limited from 13 Dec 2004 to 02 Oct 2014. 75001000 shares are issued to 3 shareholders who belong to 1 shareholder group. The first group consists of 3 entities and holds 75001000 shares (100% of shares), namely:
Wiltshire, Beverley Anne (an individual) located at Milford, North Shore City postcode 0620,
Wiltshire, Alan James (an individual) located at Milford, North Shore City postcode 0620,
Rishworth, David Hugh (an individual) located at Remuera, Auckland postcode 1050. "Wine mfg" (ANZSIC C121450) is the classification the ABS issued to Ovl Limited. Our database was updated on 01 Mar 2024.
Current address | Type | Used since |
---|---|---|
13 Hurstmere Road, Takapuna, Auckland, 0622 | Registered & physical & service | 07 Dec 2021 |
Name and Address | Role | Period |
---|---|---|
Alan James Wiltshire
Milford, Auckland, 0620
Address used since 13 Dec 2004 |
Director | 13 Dec 2004 - current |
Lindsay Graham Spilman
Parnell, Auckland, 1052
Address used since 13 Dec 2004 |
Director | 13 Dec 2004 - 31 Mar 2017 |
Andrew Douglas Hendry
Epsom, Auckland, 1023
Address used since 13 Dec 2004 |
Director | 13 Dec 2004 - 27 Aug 2012 |
7b Burrows Ave , Parnell , Auckland , 1052 |
Previous address | Type | Period |
---|---|---|
Ground Floor, 6-10 The Strand, Takapuna, Auckland, 0622 | Physical & registered | 01 Dec 2017 - 07 Dec 2021 |
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 29 Sep 2017 - 01 Dec 2017 |
Level 4, Zurich House, 21 Queen Street, Auckland, 1010 | Registered & physical | 19 Oct 2012 - 29 Sep 2017 |
Christmas Gouwland Ltd, Accountants, Level 12, Citibank Centre, 23 Customs, Str, Auckland | Registered & physical | 08 Apr 2005 - 19 Oct 2012 |
Level 1, 303 Manukau Road, Epsom, Auckland | Registered & physical | 13 Dec 2004 - 08 Apr 2005 |
Shareholder Name | Address | Period |
---|---|---|
Wiltshire, Beverley Anne Individual |
Milford North Shore City 0620 |
13 Dec 2004 - current |
Wiltshire, Alan James Individual |
Milford North Shore City 0620 |
13 Dec 2004 - current |
Rishworth, David Hugh Individual |
Remuera Auckland 1050 |
13 Dec 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hendry, Andrew Douglas Individual |
Epsom Auckland 1023 |
13 Dec 2004 - 29 Aug 2012 |
Nicholls, Chester Roy Individual |
Manurewa Manukau City |
13 Dec 2004 - 09 May 2008 |
Spilman, Lindsay Graham Individual |
Parnell Auckland 1052 |
13 Dec 2004 - 23 Nov 2017 |
Redhill Property Investments Limited 2/10 Channel View Rd |
|
Takapuna Senior Citizens Association Incorporated 5 The Strand |
|
Pgh Shareplan Trustee Limited Level 1 |
|
Bian Takapuna Limited 33-45 Hurstmere Road |
|
Partners Group Nominee Limited Level One |
|
Infotools Limited 51 Hurstmere Road |
Butterfish Bay Wines Limited 101 Wairau Road |
Workflow Limited B1 / 129 Onewa Road |
Dunleavy Vineyards Limited 4 Mays Street |
Brix & Co Limited 80 Queen Street |
F12 Limited Level 3 |
All New Zealand Wines Limited Level 2, Cathedral House |