Onepu Springs Orchard Limited (New Zealand Business Number 9429040119083) was launched on 07 Jul 1965. 4 addresses are in use by the company: 10 Domain Road, Whakatane, 3120 (type: registered, service). Level 1, The Hub, 525 Cameron Road, Tauranga had been their physical address, up to 28 Sep 2018. Onepu Springs Orchard Limited used other names, namely: Coastal Mouldings Limited from 19 Feb 2009 to 01 Mar 2017, Timber Finishings Limited (07 Jul 1965 to 19 Feb 2009). 743001 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 371501 shares (50% of shares), namely:
Lee, Warwick John (an individual) located at Rd 2, Whakatane postcode 3192. In the second group, a total of 1 shareholder holds 50% of all shares (371500 shares); it includes
Lee, Andrea Raewyn (an individual) - located at Rd 2, Whakatane. Businesscheck's database was last updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 10 Domain Road, Whakatane, 3120 | Registered | 27 Sep 2018 |
| 10 Domain Road, Whakatane, 3120 | Physical & service | 28 Sep 2018 |
| 10 Domain Road, Whakatane, 3120 | Registered & service | 30 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Warwick John Lee
Rd 2, Whakatane, 3192
Address used since 13 Mar 2017 |
Director | 10 May 1990 - current |
|
Andrea Raewyn Lee
Rd 2, Whakatane, 3192
Address used since 13 Mar 2017 |
Director | 07 Apr 1997 - current |
|
Terrence Keith Mcdonnell
Tauranga,
Address used since 06 Nov 1995 |
Director | 06 Nov 1995 - 24 Jul 1998 |
|
James Burnett Lee
Mount Maunganui,
Address used since 10 May 1990 |
Director | 10 May 1990 - 07 Apr 1997 |
|
Claude Leslie Hickey
Mt Maunganui,
Address used since 10 May 1990 |
Director | 10 May 1990 - 10 Jul 1995 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 | Physical | 24 Jun 2014 - 28 Sep 2018 |
| Level 1, The Hub, 525 Cameron Road, Tauranga, 3110 | Registered | 24 Jun 2014 - 27 Sep 2018 |
| Level 1, The Hub, 525 Cameron Road, Tauranga | Registered & physical | 13 May 2010 - 24 Jun 2014 |
| C/-rodewald Hart Brown, Level 1, The Hub, 525 Cameron Road, Tauranga | Registered & physical | 18 Sep 2008 - 13 May 2010 |
| C/-rodewald Hart Brown, 127 Durham Street, Tauranga | Registered & physical | 14 Jul 2008 - 18 Sep 2008 |
| 5th Floor, Nzi Building, 35 Grey Street, Tauranga | Registered | 28 May 1999 - 14 Jul 2008 |
| 86 Hull Road, Mount Maunganui | Physical | 28 May 1999 - 14 Jul 2008 |
| 5th Floor, Nzi Building, 35 Grey Street, Tauranga | Physical | 28 May 1999 - 28 May 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Warwick John Individual |
Rd 2 Whakatane 3192 |
07 Jul 1965 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lee, Andrea Raewyn Individual |
Rd 2 Whakatane 3192 |
07 Jul 1965 - current |
![]() |
The Artgame Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Mcknight Medical Limited Level 1, The Hub, 525 Cameron Road |
![]() |
The Maples (head Office) Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Ocean View Sports Mount Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Bdo Tauranga Limited Level 1, The Hub, 525 Cameron Road |
![]() |
Clm Trustees (benes) Limited Level 3, 247 Cameron Road |