Ohangai Limited (issued an NZ business identifier of 9429046158239) was launched on 29 May 2017. 4 addresses are in use by the company: 1134 Ohangai Road, Rd 12, Hawera, 4672 (type: postal, office). 120 Manawapou Road, Hawera, Hawera had been their registered address, up to 12 Mar 2018. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
D'ath, Phillip Joseph Mcguire (a director) located at Rd 12, Hawera postcode 4672. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Curtin, Helen Margaret (a director) - located at Rd 12, Hawera. "Catering service" (business classification H451320) is the category the Australian Bureau of Statistics issued to Ohangai Limited. Our information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
1134 Ohangai Road, Hawera, 4672 | Physical & registered & service | 12 Mar 2018 |
1134 Ohangai Road, Rd 12, Hawera, 4672 | Postal & office | 09 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Phillip Joseph Mcguire D'ath
Rd 12, Hawera, 4672
Address used since 03 Mar 2018
Hawera, Hawera, 4610
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
Helen Margaret Curtin
Hawera, 4672
Address used since 03 Mar 2018
Hawera, Hawera, 4610
Address used since 29 May 2017 |
Director | 29 May 2017 - current |
Helen Margaret D'ath
Hawera, 4672
Address used since 03 Mar 2018 |
Director | 29 May 2017 - current |
Joanna Mary Blanche
Hawera, Hawera, 4610
Address used since 29 May 2017 |
Director | 29 May 2017 - 31 Mar 2018 |
Andrew Blanche
Hawera, Hawera, 4610
Address used since 29 May 2017 |
Director | 29 May 2017 - 31 Mar 2018 |
1134 Ohangai Road , Rd 12 , Hawera , 4672 |
Previous address | Type | Period |
---|---|---|
120 Manawapou Road, Hawera, Hawera, 4610 | Registered & physical | 29 May 2017 - 12 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
D'ath, Phillip Joseph Mcguire Director |
Rd 12 Hawera 4672 |
29 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Curtin, Helen Margaret Director |
Rd 12 Hawera 4672 |
29 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Blanche, Joanna Mary Individual |
Hawera Hawera 4610 |
29 May 2017 - 09 Jul 2018 |
Blanche, Andrew Individual |
Hawera Hawera 4610 |
29 May 2017 - 09 Jul 2018 |
Star Contracting & Engineering Limited 576 Meremere Road |
Hub Catering Limited 67 High Street |
Js Hospitality Limited 82a Branch Road |
L'epicure Limited 35b Old South Road |
Entremets Enterprise Limited 145 Heta Road |
The Public Catering Kitchen Limited 47 Queen Street |
Yw Hospitality Limited 143 Somme Parade |