General information

Ohinewai Lands Limited

Type: NZ Limited Company (Ltd)
9429038938511
New Zealand Business Number
559507
Company Number
Registered
Company Status

Ohinewai Lands Limited (issued a New Zealand Business Number of 9429038938511) was incorporated on 27 Aug 1992. 2 addresses are in use by the company: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (type: registered, physical). Level 3, 24 Anzac Parade, Hamilton East, Hamilton had been their physical address, up until 10 Jun 2020. Ohinewai Lands Limited used more names, namely: Ohinewai Land Company Limited from 27 Aug 1992 to 05 Apr 1993. 1000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 375 shares (37.5% of shares), namely:
Crawford, Michael Wayne (an individual) located at Rd 4, Hamilton postcode 3284,
Peacocke, Matthew Anthony (an individual) located at Hamilton. In the second group, a total of 2 shareholders hold 12.5% of all shares (exactly 125 shares); it includes
Peacocke, Michael Joseph (an individual) - located at Rd 4, Morrinsville,
Crawford, Michael Wayne (an individual) - located at Rd 4, Hamilton. Moving on to the next group of shareholders, share allotment (500 shares, 50%) belongs to 2 entities, namely:
Crawford, Michael Wayne, located at Rd 4, Hamilton (an individual),
Peacocke, David Egerton, located at Rd 2, Aotea (an individual). Businesscheck's database was updated on 06 Apr 2024.

Current address Type Used since
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 Registered & physical & service 10 Jun 2020
Directors
Name and Address Role Period
Matthew Anthony Peacocke
Claudelands, Hamilton, 3214
Address used since 31 May 2010
Director 31 Jul 2000 - current
David Egerton Peacocke
Rd 2, Aotea, Raglan,
Address used since 30 Sep 2009
Director 30 Sep 2009 - current
Egerton Francis Beresford Peacocke
Rd 2, Taupiri,
Address used since 18 Aug 1999
Director 18 Aug 1999 - 17 Mar 2023
Michael Wayne Crawford
R D 4, Hamilton,
Address used since 27 Aug 1992
Director 27 Aug 1992 - 07 May 2001
Peter Levin
R D 2, Taupiri,
Address used since 26 Jan 1993
Director 26 Jan 1993 - 18 Aug 1999
Donald Clement Ryan
Hamilton,
Address used since 27 Aug 1992
Director 27 Aug 1992 - 26 Jan 1993
Addresses
Previous address Type Period
Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 Physical & registered 27 May 2019 - 10 Jun 2020
24 Anzac Parade, Hamilton East, Hamilton, 3216 Registered & physical 13 May 2016 - 27 May 2019
24 Bridge Street, Hamilton East, Hamilton, 3216 Registered & physical 20 May 2009 - 13 May 2016
Deloitte, 80 London St, Hamilton Physical & registered 06 Aug 2004 - 20 May 2009
Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton Physical 06 Aug 1997 - 06 Aug 2004
Deloitte Touche Thomatsu, Anchor House, London Street, Hamilton Registered 09 Dec 1996 - 06 Aug 2004
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
23 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 375
Shareholder Name Address Period
Crawford, Michael Wayne
Individual
Rd 4
Hamilton
3284
08 Nov 2021 - current
Peacocke, Matthew Anthony
Individual
Hamilton
03 Aug 2005 - current
Shares Allocation #2 Number of Shares: 125
Shareholder Name Address Period
Peacocke, Michael Joseph
Individual
Rd 4
Morrinsville
03 Aug 2005 - current
Crawford, Michael Wayne
Individual
Rd 4
Hamilton
3284
08 Nov 2021 - current
Shares Allocation #3 Number of Shares: 500
Shareholder Name Address Period
Crawford, Michael Wayne
Individual
Rd 4
Hamilton
3284
08 Nov 2021 - current
Peacocke, David Egerton
Individual
Rd 2
Aotea
03 Aug 2005 - current

Historic shareholders

Shareholder Name Address Period
Peacocke, Egerton Francis
Individual
Trust P O Box 17
Hamilton
27 Aug 1992 - 27 Jun 2010
Peacocke, Egerton Francis Beresford
Individual
Rd 2
Taupiri
03 Aug 2005 - 08 Nov 2021
Day, Murray Charles
Individual
Trust P O Box 17
Hamilton
27 Aug 1992 - 27 Jun 2010
Location
Companies nearby
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade