Orotongroup (New Zealand) Pty Limited (New Zealand Business Number 9429040398389) was started on 21 Feb 1979. 5 addresess are in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Level 8, 57 Symonds Street, Grafton, Auckland had been their registered address, up to 16 May 2022. Orotongroup (New Zealand) Pty Limited used other aliases, namely: Oroton (N.z.) Limited from 15 Jun 1988 to 14 Jan 2003, Oroton Jewellery Limited (21 Feb 1979 to 15 Jun 1988). 50000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 50000 shares (100 per cent of shares), namely:
Orotongroup (Australia) Pty Limited (an other) located at Chippendale postcode 2008. "Handbag retailing" (ANZSIC G425910) is the classification the Australian Bureau of Statistics issued Orotongroup (New Zealand) Pty Limited. The Businesscheck data was updated on 30 Aug 2024.
Current address | Type | Used since |
---|---|---|
123 Victoria Street, Christchurch Central, Christchurch, 8013 | Postal & office & delivery | 06 May 2022 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 16 May 2022 |
Name and Address | Role | Period |
---|---|---|
Matthew Moses
Nsw, Sydney, 2000
Address used since 03 Aug 2018
Mcmahons Point Nsw, Sydney, 2060
Address used since 01 Jan 1970 |
Director | 03 Aug 2018 - current |
James William Vicars
Mcmahons Point Nsw, 2060
Address used since 01 Jan 1970
Point Piper, Nsw, 2027
Address used since 24 Sep 2019 |
Director | 24 Sep 2019 - current |
Ross Boyd Lane
Mcmahons Point, 2060
Address used since 01 Jan 1970
Manly, Nsw, 2095
Address used since 31 Jan 2017
Waterloo, Nsw, 2017
Address used since 01 Jan 1970 |
Director | 26 Nov 1990 - 25 Sep 2019 |
Vanessa Phyllis De Bono
Longueville, New South Wales, 2066
Address used since 11 Apr 2017
Woollahra, Nsw, 2025
Address used since 01 Jan 1970 |
Director | 11 Apr 2017 - 27 Jun 2018 |
Mark Richard Newman
Waterloo, Nsw, 2017
Address used since 01 Jan 1970
Seaforth, Nsw, 2092
Address used since 14 Aug 2013 |
Director | 14 Aug 2013 - 11 Apr 2017 |
Samuel Scott Weiss
Waterloo, Nsw, 2017
Address used since 01 Jan 1970
Edgecliff, Nsw, 2027
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - 27 Nov 2015 |
Sally Macdonald
Cremorne Point, 2090
Address used since 07 Sep 2010 |
Director | 07 Sep 2010 - 14 Aug 2013 |
Gerry Ireland
19-37 St Crispins Avenue, Port Douglas/qld, 4877
Address used since 06 Feb 2013 |
Director | 05 Mar 2004 - 25 Jul 2013 |
Kevin Fine
Marourba, Nsw, 2035
Address used since 12 Jun 2013 |
Director | 12 Jun 2013 - 19 Jul 2013 |
Tom Boyd Lane
Manly Nsw 2095, Australia,
Address used since 14 Oct 2005 |
Director | 21 Feb 2000 - 07 Sep 2010 |
Bruce Arthur Christmas
Campbells Bay,
Address used since 31 Mar 1998 |
Director | 31 Mar 1998 - 20 Jun 2002 |
Robert Boyd Lane
Clontarf, Nsw 2093, Australia,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 21 Feb 2000 |
Peter Stearn
Balgowlah 2093, Australia,
Address used since 16 Jul 1998 |
Director | 16 Jul 1998 - 29 Jul 1998 |
John Colin Belcher
Glendowie,
Address used since 07 Dec 1994 |
Director | 07 Dec 1994 - 31 Mar 1998 |
Peter Frederick Nordish
Killara, Nsw 2071, Australia,
Address used since 04 Jul 1994 |
Director | 04 Jul 1994 - 25 Nov 1996 |
Stephen William Callister
Greenwich, Nsw 2065, Australia,
Address used since 07 Sep 1992 |
Director | 07 Sep 1992 - 01 Sep 1995 |
Murray James Clark
Bucklands Beach, Auckland,
Address used since 26 Nov 1990 |
Director | 26 Nov 1990 - 30 Jun 1994 |
Stewart Anthony Mcclay
Chatswood, Nsw 2067, Australia,
Address used since 01 Nov 1992 |
Director | 01 Nov 1992 - 07 Sep 1993 |
Peter Nickolas Montgomery
Epsom, Auckland,
Address used since 03 Oct 1988 |
Director | 03 Oct 1988 - 01 Nov 1992 |
123 Victoria Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 24 Nov 2021 - 16 May 2022 |
57 Symonds Street, Grafton, Auckland, 1010 | Registered & physical | 21 Mar 2019 - 24 Nov 2021 |
Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 | Registered | 28 Jun 2013 - 21 Mar 2019 |
Shop 10, 24 Osborne Street, Newmarket, Auckland, 1010 | Physical | 19 Jun 2013 - 21 Mar 2019 |
31 Vulcan Lane, Auckland Central, Auckland, 1010 | Physical | 15 Sep 2010 - 19 Jun 2013 |
31 Vulcan Lane, Auckland Central, Auckland, 1010 | Registered | 15 Sep 2010 - 28 Jun 2013 |
Shop F37, 277 Broadway, Newmarket, Auckland | Registered & physical | 14 Mar 2002 - 15 Sep 2010 |
Christmas & Co, 29 Union Street, Auckland 1 | Physical | 11 Sep 2000 - 11 Sep 2000 |
Christmas & Co, 29 Union Street, Auckland 1 | Registered | 11 Sep 2000 - 14 Mar 2002 |
Christmas Gouwland Limited, 29 Union Street, Auckland 1 | Physical | 11 Sep 2000 - 14 Mar 2002 |
154-160 Harris Road, East Tamaki, Auckland | Registered | 20 Feb 1995 - 11 Sep 2000 |
Shareholder Name | Address | Period |
---|---|---|
Orotongroup (australia) Pty Limited Other (Other) |
Chippendale 2008 |
21 Feb 1979 - current |
Effective Date | 18 May 2022 |
Name | Orotongroup Pty Limited |
Type | Australian Private Company |
Ultimate Holding Company Number | 38675 |
Country of origin | AU |
Address |
Unit 15, Level 2, 409 George Street Waterloo Nsw 2017 |
Jenny Hair Salon Limited 1a Kent Street |
|
Njk Group Limited 3 Kent Street |
|
Hair World N.z. Limited Shop 12 5-11 Kent Street |
|
Working Fathers Limited Suite 2, 8 Osborne Street |
|
Studio Frazerhurst Limited Level 1 Hayes Foundry Building |
|
Golden Touch Investment And Trade Company Limited Level 1 |
Deadly Ponies (2010) Limited 14 West Street |
San Michelle (branch) Limited Level 2, 86 Lunn Avenue |
San Michelle (sma) Limited Level 2, 86 Lunn Avenue |
Shela International Limited 2 Landscape Road |
Pink Pigeon Company Limited 41 Boyes Avenue |
Robert Thompson Design Limited 51 Walls Road |