Orari Properties Limited (New Zealand Business Number 9429038548314) was launched on 18 Oct 1994. 2 addresses are currently in use by the company: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, physical). Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch had been their registered address, until 19 Nov 2020. Orari Properties Limited used other aliases, namely: Spagalimis Properties Holdings No. 1 Limited from 18 Oct 1994 to 14 Oct 2005. 2000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1000 shares (50 per cent of shares), namely:
Lysaght, Susan Ruth (an individual) located at Lincoln postcode 7608. When considering the second group, a total of 2 shareholders hold 50 per cent of all shares (1000 shares); it includes
Lysaght Trustees Limited (an entity) - located at 33 Cathedral Square, Christchurch,
Lysaght, Susan Ruth (an individual) - located at Lincoln. Our database was last updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 | Registered & physical & service | 19 Nov 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Susan Ruth Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Christchurch, 8014
Address used since 26 Jun 2016 |
Director | 24 Mar 1997 - current |
|
Maree Joan Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Merivale, Christchurch, 8014
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - current |
|
Paul James Lysaght
Lincoln, 7608
Address used since 15 Sep 2020
Merivale, Christchurch, 8014
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - current |
|
James Patrick Lysaght
Christchurch, 8014
Address used since 25 Aug 2004 |
Director | 21 Oct 1994 - 28 Oct 2011 |
|
Gavin James Barr
Christchurch,
Address used since 21 Oct 1994 |
Director | 21 Oct 1994 - 13 Dec 1996 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3,15 Sir Gil Simpson Drive, Burnside, Christchurch, 8053 | Registered & physical | 15 Nov 2017 - 19 Nov 2020 |
| 46 Acheron Drive, Riccarton, Christchurch, 8041 | Physical & registered | 01 Aug 2016 - 15 Nov 2017 |
| 5/105 Gasson Street, Sydenham | Physical & registered | 24 Dec 2009 - 01 Aug 2016 |
| Williams Accountants, 1st Floor, 54 Mandeville St, Christchurch 1 | Physical & registered | 01 Jun 2006 - 24 Dec 2009 |
| C/- Gavin Mould, 2nd Floor, 70 Gloucester Street, Christchurch | Registered | 26 Jun 2003 - 01 Jun 2006 |
| 14 Repton St, Christchurch | Physical | 13 Jul 2000 - 01 Jun 2006 |
| 155 Victoria Street, Christchurch | Physical | 13 Jul 2000 - 13 Jul 2000 |
| 155 Victoria Street, Christchurch | Registered | 20 Dec 1994 - 26 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lysaght, Susan Ruth Individual |
Lincoln 7608 |
18 Oct 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lysaght Trustees Limited Shareholder NZBN: 9429030924192 Entity (NZ Limited Company) |
33 Cathedral Square Christchurch 8011 |
17 Dec 2012 - current |
|
Lysaght, Susan Ruth Individual |
Lincoln 7608 |
18 Oct 1994 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lysaght, Estate James Patrick Individual |
Christchurch 8014 |
18 Oct 1994 - 17 Dec 2012 |
![]() |
Cml Global Forwarding Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
P & R Cleaning Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Devondale Estate Owners Society Incorporated C/o Thompson Wentworth Limited |
![]() |
Studio 875 Limited Unit 3, 15 Sir Gil Simpson Drive |
![]() |
Ristrom Packaging (2004) Limited 23 Sheffield Crescent |
![]() |
Jade Community Incorporated 19 Sheffield Crescent |