Oa Ip International Limited, a registered company, was started on 08 Nov 2011. 9429030903937 is the number it was issued. "Leasing licences" (business classification L664040) is how the company has been classified. The company has been supervised by 3 directors: Jonathan Moon - an active director whose contract started on 01 May 2018,
Timothy Gerard Moon - an inactive director whose contract started on 10 Jun 2013 and was terminated on 01 Dec 2018,
Jonathan Andrew Moon - an inactive director whose contract started on 08 Nov 2011 and was terminated on 28 Jun 2013.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: Po Box 8556, Symonds Street, Auckland, 1150 (category: postal, office).
Oa Ip International Limited had been using Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland as their registered address until 08 Dec 2016.
Past names used by the company, as we identified at BizDb, included: from 25 Oct 2011 to 14 Jun 2013 they were named Outer Aspect Ip International Limited.
A single entity controls all company shares (exactly 100 shares) - Jonathan Moon Trust - located at 1150, 37 Galway Street, Takutai Square, Auckland.
Principal place of activity
Level 1, Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Previous addresses
Address #1: Australis Nathan Building, 37 Galway Street, Takutai Square, Auckland, 1010 New Zealand
Registered & physical address used from 01 Dec 2016 to 08 Dec 2016
Address #2: Level 1, Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 Nov 2011 to 01 Dec 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Jonathan Moon Trust |
37 Galway Street, Takutai Square Auckland 1010 New Zealand |
12 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moon, Timothy Gerard |
Rd 1 Waiheke Island 1081 New Zealand |
09 Jul 2013 - 12 Apr 2019 |
Individual | Patterson, Bruce Reginald |
Kohimarama Auckland 1071 New Zealand |
08 Nov 2011 - 13 Dec 2018 |
Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
08 Nov 2011 - 13 Dec 2018 |
Individual | Moon, Jonathan Andrew |
Cpo Building, 12 Queen Street Auckland 1010 New Zealand |
08 Nov 2011 - 09 Jul 2013 |
Director | Jonathan Andrew Moon |
Cpo Building, 12 Queen Street Auckland 1010 New Zealand |
08 Nov 2011 - 09 Jul 2013 |
Director | Moon, Jonathan |
Auckland Central Auckland 1010 New Zealand |
12 Apr 2019 - 12 Nov 2019 |
Jonathan Moon - Director
Appointment date: 01 May 2018
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Mar 2019
Address: Auckland, 1081 New Zealand
Address used since 01 May 2018
Timothy Gerard Moon - Director (Inactive)
Appointment date: 10 Jun 2013
Termination date: 01 Dec 2018
Address: Rd 1, Waiheke Island, 1081 New Zealand
Address used since 01 Jul 2015
Jonathan Andrew Moon - Director (Inactive)
Appointment date: 08 Nov 2011
Termination date: 28 Jun 2013
Address: Cpo Building, 12 Queen Street, Auckland, 1010 New Zealand
Address used since 08 Nov 2011
Chiron Trustees Limited
Level 1 Australis Nathan Building
Beagley & Oliver Trustee Company Limited
L1, 37 Galway Street
Ey Law Limited
Level 9, Ernst & Young Building
Outer Aspect Ip Limited
Level 1, Australis Nathan Building,
Dasent Trust Co Limited
Level 1, Australis Nathan Building
Eden Hall Options Limited
Level 1, Australia Nathan Building
Ceebay Holdings Limited
40 Anzac Avenue
Dow Holdings Limited
Unit 17, 31 St Benedicts Street
Lifestyle Retail Group Limited
Grant Thornton New Zealand Ltd
Ppr Franchising New Zealand Limited
Level 4
Savanna Pacific Limited
18 Broadway
White Rooster Productions Limited
60 St Marys Road