Onemata Berries Limited was registered on 13 Aug 2010 and issued a New Zealand Business Number of 9429031420051. The registered LTD company has been supervised by 4 directors: Michael Arthur Eric Hardy - an active director whose contract began on 11 Apr 2014,
Sarah Jeanine Hardy - an active director whose contract began on 11 Apr 2014,
Tony Cox - an inactive director whose contract began on 02 Feb 2012 and was terminated on 11 Apr 2014,
Torelle Maree Cox - an inactive director whose contract began on 13 Aug 2010 and was terminated on 02 Feb 2012.
As stated in BizDb's data (last updated on 28 Mar 2024), this company uses 1 address: 146 Jones Road, Matakana, 0986 (types include: registered, physical).
Up until 28 Mar 2022, Onemata Berries Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address.
BizDb identified more names used by this company: from 15 Apr 2014 to 11 Nov 2016 they were called Hurstmere Venison Limited, from 13 Aug 2010 to 15 Apr 2014 they were called Ledge Company 24 Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Kingstone, Rowan Stanley (an individual) located at Totara Park, Auckland postcode 2016,
Hardy, Michael Arthur Eric (an individual) located at Matakana postcode 0986,
Hardy, Sarah Jeanine (an individual) located at Matakana postcode 0986. Onemata Berries Limited was categorised as "Business administrative service" (business classification N729110).
Previous addresses
Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Mar 2021 to 28 Mar 2022
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 22 Oct 2015 to 18 Mar 2021
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 28 May 2015 to 22 Oct 2015
Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 24 Apr 2013 to 28 May 2015
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 06 Jun 2012 to 24 Apr 2013
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 13 Aug 2010 to 06 Jun 2012
Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 13 Aug 2010 to 24 Apr 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kingstone, Rowan Stanley |
Totara Park Auckland 2016 New Zealand |
15 Apr 2014 - |
Individual | Hardy, Michael Arthur Eric |
Matakana 0986 New Zealand |
15 Apr 2014 - |
Individual | Hardy, Sarah Jeanine |
Matakana 0986 New Zealand |
15 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cox, Tony |
Parnell Auckland 1052 New Zealand |
02 Feb 2012 - 15 Apr 2014 |
Individual | Cox, Torelle Maree |
Birkenhead North Shore City 0626 New Zealand |
13 Aug 2010 - 02 Feb 2012 |
Director | Torelle Maree Cox |
Birkenhead North Shore City 0626 New Zealand |
13 Aug 2010 - 02 Feb 2012 |
Michael Arthur Eric Hardy - Director
Appointment date: 11 Apr 2014
Address: Matakana, 0986 New Zealand
Address used since 09 Aug 2017
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 31 May 2016
Sarah Jeanine Hardy - Director
Appointment date: 11 Apr 2014
Address: Matakana, Warkworth, 0985 New Zealand
Address used since 31 May 2016
Address: Matakana, 0986 New Zealand
Address used since 09 Aug 2017
Tony Cox - Director (Inactive)
Appointment date: 02 Feb 2012
Termination date: 11 Apr 2014
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Apr 2013
Torelle Maree Cox - Director (Inactive)
Appointment date: 13 Aug 2010
Termination date: 02 Feb 2012
Address: Birkenhead, North Shore City, 0626 New Zealand
Address used since 13 Aug 2010
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Abodo Wood International Limited
Suite 5, 69 St Georges Bay Road
Aglionby Holdings Limited
Level 1, 7 Falcon Street
Barletta Holdings Limited
6 Crescent Road
Full Circle Business Solutions Limited
Level 2, 2a Augustus Terrace
Hnt Investments Limited
1d/28 Stanwell Street
Strategic Outcomes Limited
2d/28 Stanwell Street