Ozone International Limited, a registered company, was launched on 05 Jun 2007. 9429033350387 is the New Zealand Business Number it was issued. This company has been managed by 1 director, named Patrick Edward Howard - an active director whose contract began on 05 Jun 2007.
Last updated on 29 Apr 2024, the BizDb data contains detailed information about 2 addresses the company uses, namely: Suite 1, Level 2, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 (registered address),
Suite 1, Level 2, 58 Surrey Crescent, Grey Lynn, Auckland, 1021 (service address),
Level 2, 72 Dominion Road, Mount Eden, Auckland, 1024 (physical address).
Ozone International Limited had been using Level 2, 72 Dominion Road, Mount Eden, Auckland as their registered address until 15 Jun 2023.
Previous names for the company, as we found at BizDb, included: from 31 Aug 2009 to 06 Aug 2013 they were called Barterzone Limited, from 05 Jun 2007 to 31 Aug 2009 they were called Ozone (Nz) 2007 Limited.
A total of 10000 shares are allotted to 4 shareholders (3 groups). The first group consists of 100 shares (1%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 100 shares (1%). Lastly the next share allotment (9800 shares 98%) made up of 2 entities.
Previous addresses
Address #1: Level 2, 72 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Registered & service address used from 29 Mar 2021 to 15 Jun 2023
Address #2: Level 3, 5-7 Kingdon Street, Newmarket, Auckland, 1052 New Zealand
Registered address used from 18 Jun 2018 to 29 Mar 2021
Address #3: Level 3, 5-7 Kingdon, Street, Newmarket, Auckland, 1023 New Zealand
Physical address used from 27 Mar 2018 to 29 Mar 2021
Address #4: Level2, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 22 Jun 2016 to 27 Mar 2018
Address #5: 1 Kenwyn Street, Parnell, Auckland, 1052 New Zealand
Registered address used from 22 Jun 2016 to 18 Jun 2018
Address #6: Building B, 63 Apollo Drive, Mairangi Bay, Auckland, 0632 New Zealand
Registered & physical address used from 23 Dec 2010 to 22 Jun 2016
Address #7: C/- Jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, North Shore City, 0632 New Zealand
Registered & physical address used from 22 Sep 2010 to 23 Dec 2010
Address #8: C/-jmv Chartered Accountants Limited, Building B, 63 Apollo Drive, Rosedale, North Shore City 0632 New Zealand
Registered & physical address used from 29 Jun 2010 to 22 Sep 2010
Address #9: C/-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 05 Jun 2007 to 29 Jun 2010
Address #10: C-jmv Chartered Accountants Ltd, Building B, 63 Apollo Drive, Mairangi Bay, Auckland 0632 New Zealand
Physical & registered address used from 05 Jun 2007 to 29 Jun 2010
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Howard, Patrick Edward |
Rd2, Kumeu Auckland |
05 Jun 2007 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Thomassen, Joanna Mary |
Rd2, Kumeu Auckland New Zealand |
05 Jun 2007 - |
Shares Allocation #3 Number of Shares: 9800 | |||
Individual | Howard, Patrick Edward |
Rd2, Kumeu Auckland |
05 Jun 2007 - |
Individual | Thomassen, Joanna Mary |
Rd2, Kumeu Auckland New Zealand |
05 Jun 2007 - |
Patrick Edward Howard - Director
Appointment date: 05 Jun 2007
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 22 Jun 2010
Richwati Rentals Limited
1 Kenwyn Street
Bluprint Consulting Limited
1 Kenwyn Street
Lonely Cow Wines Holdings Limited
1 Kenwyn Street
Rockport Gp Limited
1 Kenwyn Street
Nuvasive (aust/nz) Pty Ltd
Unit 1.2 Ground Floor
Balwyn Investments Limited
1 Kenwyn Street