Onboard Solutions Limited was launched on 22 Apr 2013 and issued an NZ business identifier of 9429030255289. The registered LTD company has been run by 4 directors: Anthony John Lyth - an active director whose contract began on 22 Apr 2013,
Jade Margaret Valerie Mcdowall - an active director whose contract began on 22 Apr 2013,
Kyleigh Ann Lyth - an active director whose contract began on 22 Apr 2013,
Jonathan Ian Mcdowall - an active director whose contract began on 22 Apr 2013.
According to BizDb's data (last updated on 11 Apr 2024), this company uses 1 address: 2 Lewisham Park, St Albans, Christchurch, 8052 (category: registered, physical).
Up to 20 Sep 2021, Onboard Solutions Limited had been using 49 Hewitts Road, Christchurch as their registered address.
A total of 200 shares are allotted to 4 groups (4 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lyth, Kyleigh Ann (a director) located at St Albans, Christchurch postcode 8052.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 50 shares) and includes
Mcdowall, Jade Margaret Valerie - located at Redwood, Christchurch.
The next share allocation (50 shares, 25%) belongs to 1 entity, namely:
Lyth, Anthony John, located at St Albans, Christchurch (a director). Onboard Solutions Limited has been classified as "Computer software publishing" (business classification J542010).
Previous addresses
Address: 49 Hewitts Road, Christchurch, 8014 New Zealand
Registered & physical address used from 24 Oct 2017 to 20 Sep 2021
Address: 02 Pukaki Street, Gore, 9710 New Zealand
Physical & registered address used from 16 Sep 2015 to 24 Oct 2017
Address: 16 Pukaki Street, Gore, 9710 New Zealand
Registered & physical address used from 22 Apr 2013 to 16 Sep 2015
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lyth, Kyleigh Ann |
St Albans Christchurch 8052 New Zealand |
22 Apr 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mcdowall, Jade Margaret Valerie |
Redwood Christchurch 8051 New Zealand |
22 Apr 2013 - |
Shares Allocation #3 Number of Shares: 50 | |||
Director | Lyth, Anthony John |
St Albans Christchurch 8052 New Zealand |
22 Apr 2013 - |
Shares Allocation #4 Number of Shares: 50 | |||
Director | Mcdowall, Jonathan Ian |
Redwood Christchurch 8051 New Zealand |
22 Apr 2013 - |
Anthony John Lyth - Director
Appointment date: 22 Apr 2013
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2017
Jade Margaret Valerie Mcdowall - Director
Appointment date: 22 Apr 2013
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2017
Address: Gore, 9710 New Zealand
Address used since 22 Apr 2013
Kyleigh Ann Lyth - Director
Appointment date: 22 Apr 2013
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 20 Nov 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Oct 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 01 Apr 2015
Jonathan Ian Mcdowall - Director
Appointment date: 22 Apr 2013
Address: Redwood, Christchurch, 8051 New Zealand
Address used since 01 Sep 2017
Address: Gore, 9710 New Zealand
Address used since 22 Apr 2013
Hip Design Limited
52 Hewitts Road
Off The Square Limited
52 Hewitts Road
Rangi Ruru Old Girls Association Incorporated
C/- The Bursar
The New Zealand Association Of Philosophy Teachers Incorporated
Rangi Ruru Girls School
Walk Christchurch Incorporated
33 Hewitts Road
Rangi Ruru Girls' School Board Of Governors Incorporated
59 Hewitts Road
Cae Flight Services New Zealand Limited
Ashton Wheelans & Hegan Limited
Opmetrix Limited
Level 1
Radio Computing Services (nz) Limited
51 Mansfield Avenue
Skagerrak Software Limited
C/o Mrs J J Paulden
Web Ninja Limited
Unit 1 8 Dublin Street
Xennox Solutions Limited
29 Leinster Road