Shortcuts

Onwood New Zealand Limited

Type: NZ Limited Company (Ltd)
9429000023405
NZBN
563727
Company Number
Registered
Company Status
Current address
31 Caprosma Crescent
Botanical Heights
Taupo 3330
New Zealand
Physical & registered & service address used since 12 Jul 2017

Onwood New Zealand Limited was registered on 22 Sep 1992 and issued an NZBN of 9429000023405. This registered LTD company has been supervised by 4 directors: Stanley Thomas Hall - an active director whose contract started on 22 Sep 1992,
Steven Thomas Hall - an inactive director whose contract started on 22 Sep 1992 and was terminated on 01 Apr 2005,
Heather Anne Pryor - an inactive director whose contract started on 22 Sep 1992 and was terminated on 25 Jul 2003,
Kevin Anthony Andrew Pryor - an inactive director whose contract started on 22 Sep 1992 and was terminated on 25 Jul 2003.
As stated in BizDb's information (updated on 17 Apr 2024), this company filed 1 address: 31 Caprosma Crescent, Botanical Heights, Taupo, 3330 (type: physical, registered).
Up to 12 Jul 2017, Onwood New Zealand Limited had been using 34 Ingle Avenue, Waipahihi, Taupo as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 750 shares are held by 1 entity, namely:
Hall, Stanley Thomas (an individual) located at Waipahihi, Taupo postcode 3330.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Hall, Terry Jeanette - located at Waipahihi, Taupo.

Addresses

Previous addresses

Address: 34 Ingle Avenue, Waipahihi, Taupo, 3330 New Zealand

Physical & registered address used from 11 Aug 2016 to 12 Jul 2017

Address: 59 Parau Road, Mt Roskill, Auckland

Physical & registered address used from 01 Aug 2001 to 01 Aug 2001

Address: 120 Golf Road, Titirangi, Auckland New Zealand

Physical & registered address used from 01 Aug 2001 to 11 Aug 2016

Address: C/ Jespersen Johnston Askelund -, Solisicitors, Ground Level, Westpac, Bank Bldg, 6, Alderman Dr, Henderson

Registered address used from 09 Aug 1996 to 01 Aug 2001

Address: C/ Jespersen Johnston Askelund -, Evel 1, 370 Gt North Road, Henderson

Registered address used from 31 Aug 1993 to 09 Aug 1996

Address: Jespersen Johnston & Askelund, Level 1, 370 Gt North Road, Henderson

Registered address used from 31 Aug 1993 to 31 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 03 Jul 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Hall, Stanley Thomas Waipahihi
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Hall, Terry Jeanette Waipahihi
Taupo
3330
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hall, Steven Thomas Titirangi
Directors

Stanley Thomas Hall - Director

Appointment date: 22 Sep 1992

Address: Waipahihi, Taupo, 3330 New Zealand

Address used since 03 Aug 2016

Address: Botanical Heights, Taupo, 3330 New Zealand

Address used since 04 Jul 2017


Steven Thomas Hall - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 01 Apr 2005

Address: Titirangi,

Address used since 22 Sep 1992


Heather Anne Pryor - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 25 Jul 2003

Address: Mt Roskill,

Address used since 22 Sep 1992


Kevin Anthony Andrew Pryor - Director (Inactive)

Appointment date: 22 Sep 1992

Termination date: 25 Jul 2003

Address: Mt Roskill,

Address used since 22 Sep 1992

Nearby companies

Lakeland Operator Services Limited
29b Korimako Road

Longtrack Farms Limited
37 Ingle Avenue

Chrisrae Limited
1 Titoki Avenue

Taupo Cricket Incorporated
5 Arrowsmith Avenue

Espresso Rabbit Limited
3 Titoki Avenue

Graham Moeller Limited
6b Titoki Avenue