Shortcuts

Outcomes Limited

Type: NZ Limited Company (Ltd)
9429030691599
NZBN
3796997
Company Number
Registered
Company Status
N729905
Industry classification code
Administrative Service Nec
Industry classification description
Current address
52 Ongarue Village Road
Rd 1
Ongarue 3997
New Zealand
Physical address used since 04 Nov 2020
38 Sherwood Avenue
Te Atatu South
Auckland 0610
New Zealand
Registered & service address used since 24 Oct 2024

Outcomes Limited was registered on 01 May 2012 and issued an NZBN of 9429030691599. This registered LTD company has been managed by 1 director, named Martyn Nicholls - an active director whose contract began on 01 May 2012.
According to BizDb's information (updated on 11 Jan 2025), the company uses 2 addresses: 38 Sherwood Avenue, Te Atatu South, Auckland, 0610 (registered address),
38 Sherwood Avenue, Te Atatu South, Auckland, 0610 (service address),
52 Ongarue Village Road, Rd 1, Ongarue, 3997 (physical address).
Up to 24 Oct 2024, Outcomes Limited had been using 52 Ongarue Village Road, Rd 1, Ongarue as their service address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nicholls, Martyn (a director) located at Ongarue postcode 3997. Outcomes Limited was classified as "Administrative service nec" (ANZSIC N729905).

Addresses

Previous addresses

Address #1: 52 Ongarue Village Road, Rd 1, Ongarue, 3997 New Zealand

Service address used from 04 Nov 2020 to 24 Oct 2024

Address #2: 52 Ongarue Village Road, Rd 1, Ongarue, 3997 New Zealand

Registered address used from 15 Oct 2019 to 24 Oct 2024

Address #3: 7 Ongarue Village Road, Rd 1, Ongarue, 3997 New Zealand

Registered address used from 23 Dec 2014 to 15 Oct 2019

Address #4: 7 Ongarue Village Road, Rd 1, Ongarue, 3997 New Zealand

Physical address used from 23 Dec 2014 to 04 Nov 2020

Address #5: 7a Ongarue Village Road, Rd 1, Ongarue, 3997 New Zealand

Registered & physical address used from 29 Nov 2013 to 23 Dec 2014

Address #6: 4 Bambury Close, Point Chevalier, Auckland, 1022 New Zealand

Registered & physical address used from 19 Sep 2013 to 29 Nov 2013

Address #7: 3 Gunner Drive, Te Atatu Peninsula, Auckland, 0610 New Zealand

Registered & physical address used from 01 May 2012 to 19 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 15 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Nicholls, Martyn Ongarue
3997
New Zealand
Directors

Martyn Nicholls - Director

Appointment date: 01 May 2012

Address: Te Atatu South, Auckland, 0610 New Zealand

Address used since 15 Oct 2024

Address: Rd 1, Ongarue, 3997 New Zealand

Address used since 09 Sep 2013

Similar companies

Amc Family Trust Investments Limited
3b Mckay Drive

Family Wishes Limited
670 Belcher Street

Lmp Consultancy Limited
365 Newell Road

Marias Consulting Services Limited
8 Corinth Avenue

Paragon Solutions Limited
38 Queen Street

Pirrit Trustees Limited
Suite 20, 19 Tamamutu Street