Ornus Holdings Limited (issued an NZBN of 9429039121646) was registered on 05 Jun 1991. 5 addresess are in use by the company: 8 Ventnor Road, Remuera, Auckland, 1050 (type: registered, service). Floor 1, 103 Carlton Gore Road, Newmarket, Auckland had been their registered address, until 19 Sep 2019. 100 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group is composed of 3 entities and holds 100 shares (100 per cent of shares), namely:
Haynes, Christopher Ian (an individual) located at Remuera, Auckland postcode 1050,
Bassett, Samuel Michael (an individual) located at Parnell, Auckland postcode 1052,
Haynes, Wendy Elaine (a director) located at Remuera, Auckland postcode 1050. Our database was last updated on 05 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 10, 203 Queen Street, Auckland, 1010 | Other (Address for Records) | 01 Feb 2011 |
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 19 Sep 2019 |
8 Ventnor Road, Remuera, Auckland, 1050 | Registered & service | 29 Mar 2023 |
Name and Address | Role | Period |
---|---|---|
Wendy Elaine Haynes
Remuera, Auckland, 1050
Address used since 10 Sep 2021 |
Director | 10 Sep 2021 - current |
Christopher Ian Haynes
Remuera, Auckland, 1050
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Samuel Michael William Bassett
Parnell, Auckland, 1052
Address used since 31 May 2023 |
Director | 31 May 2023 - current |
Ian Leslie Haynes
Remuera, Auckland, 1050
Address used since 28 Jan 2016 |
Director | 05 Jun 1991 - 23 May 2022 |
Previous address | Type | Period |
---|---|---|
Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 01 Apr 2019 - 19 Sep 2019 |
Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 24 Feb 2014 - 01 Apr 2019 |
C/- Moore Stephens Markhams Auckland, Level 10, 203 Queen Street, 1140 | Physical & registered | 19 Feb 2013 - 24 Feb 2014 |
C/- Markhams Auckland, Level 10, 203 Queen Street, 1010 | Physical & registered | 09 Feb 2011 - 19 Feb 2013 |
C/-markhams Mri Auckland, Q&v Building, Level 10, 203 Queen Street, Auckland | Physical & registered | 08 Feb 2007 - 09 Feb 2011 |
C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland | Registered & physical | 07 Oct 2005 - 08 Feb 2007 |
369 Queen Street, Auckland | Registered | 13 Feb 1998 - 07 Oct 2005 |
369 Queen Street, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
6th Floor, 369 Queen Street, Auckland | Physical | 01 Jul 1997 - 07 Oct 2005 |
Shareholder Name | Address | Period |
---|---|---|
Haynes, Christopher Ian Individual |
Remuera Auckland 1050 |
14 Jun 2023 - current |
Bassett, Samuel Michael Individual |
Parnell Auckland 1052 |
14 Jun 2023 - current |
Haynes, Wendy Elaine Director |
Remuera Auckland 1050 |
14 Jun 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Macavoy, Timothy John Individual |
Remuera Auckland 1050 |
05 Jun 1991 - 14 Jun 2023 |
Haynes, Ian Lesley Individual |
Remuera Auckland 1050 |
08 Sep 2022 - 23 Sep 2022 |
Haynes, Wendy Elaine Director |
Remuera Auckland 1050 |
23 May 2022 - 08 Sep 2022 |
Haynes, Ian Leslie Individual |
Remuera Auckland 1050 |
05 Jun 1991 - 23 May 2022 |
Haynes, Ian Leslie Individual |
Remuera Auckland 1050 |
23 Sep 2022 - 14 Jun 2023 |
Virtusa Consulting & Services Pty Ltd Floor 1, 103 Carlton Gore Road |
|
Kiran M Bhikha Limited Floor 1, 103 Carlton Gore Road |
|
Oscar Mike Limited Floor 1, 103 Carlton Gore Road |
|
Wilson Partners (sharp) Trustee Limited Floor 1, 103 Carlton Gore Road |
|
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
|
Asaleo Holdings New Zealand Limited Level 2 |