Onsite Solutions 2025 Limited was launched on 09 Dec 2010 and issued an NZ business number of 9429031279239. This registered LTD company has been managed by 5 directors: Krael Harpur Turner - an active director whose contract began on 14 Feb 2018,
Tatiana Pelser - an active director whose contract began on 07 Oct 2024,
Kenneth Mand Wilson - an active director whose contract began on 07 Oct 2024,
Suzanne Philippa Turner - an inactive director whose contract began on 29 Jan 2016 and was terminated on 14 Feb 2018,
Craig John Daly - an inactive director whose contract began on 09 Dec 2010 and was terminated on 29 Jan 2016.
As stated in BizDb's database (updated on 06 May 2025), the company registered 1 address: Level 1, Shed 22, Prince's Wharf, 147 Quay Street, 1010 (types include: registered, service).
Up to 24 Feb 2017, Onsite Solutions 2025 Limited had been using Unit A, 100 Bush Road, Rosedale, Auckland as their physical address.
BizDb found more names used by the company: from 17 Jun 2011 to 19 Sep 2011 they were called Onsitesheds Limited, from 03 Mar 2011 to 17 Jun 2011 they were called Kwikspace Limited and from 09 Dec 2010 to 03 Mar 2011 they were called Onsite Portacoms Limited.
A total of 1000 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Pelser, Tatiana (a director) located at Silverdale, Silverdale postcode 0932.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Wilson, Kenneth Mand - located at Rd 2, Kumeu.
The 3rd share allotment (800 shares, 80%) belongs to 3 entities, namely:
Tournier, Brian Lawrence, located at Bayview, Auckland (an individual),
Turner, Krael Harpur, located at Devonport, Auckland (an individual),
Turner, Suzanne Philippa, located at Devonport, Auckland (an individual). Onsite Solutions 2025 Limited was categorised as "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010).
Previous addresses
Address #1: Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 25 Nov 2013 to 24 Feb 2017
Address #2: Level 8, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Dec 2010 to 25 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 14 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 100 | |||
| Director | Pelser, Tatiana |
Silverdale Silverdale 0932 New Zealand |
18 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Director | Wilson, Kenneth Mand |
Rd 2 Kumeu 0892 New Zealand |
18 Oct 2024 - |
| Shares Allocation #3 Number of Shares: 800 | |||
| Individual | Tournier, Brian Lawrence |
Bayview Auckland 0629 New Zealand |
21 Feb 2019 - |
| Individual | Turner, Krael Harpur |
Devonport Auckland 0624 New Zealand |
10 Feb 2016 - |
| Individual | Turner, Suzanne Philippa |
Devonport Auckland 0624 New Zealand |
10 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Daly, Craig John |
Gulf Harbour Whangaparaoa 0930 New Zealand |
09 Dec 2010 - 21 Feb 2019 |
| Entity | C J Daly & Associates Limited Shareholder NZBN: 9429037783129 Company Number: 921496 |
10 Feb 2016 - 10 Feb 2016 | |
| Entity | C J Daly & Associates Limited Shareholder NZBN: 9429037783129 Company Number: 921496 |
10 Feb 2016 - 10 Feb 2016 |
Krael Harpur Turner - Director
Appointment date: 14 Feb 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Feb 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 25 Jan 2019
Tatiana Pelser - Director
Appointment date: 07 Oct 2024
Address: Silverdale, Silverdale, 0932 New Zealand
Address used since 07 Oct 2024
Kenneth Mand Wilson - Director
Appointment date: 07 Oct 2024
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 07 Oct 2024
Suzanne Philippa Turner - Director (Inactive)
Appointment date: 29 Jan 2016
Termination date: 14 Feb 2018
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 29 Jan 2016
Craig John Daly - Director (Inactive)
Appointment date: 09 Dec 2010
Termination date: 29 Jan 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 09 Dec 2010
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Tuhura Trustee Limited
Unit A, Building 1, 100 Bush Road
Aaron Mineral & Vitamin Co. Limited
5a Piermark Drive
Fdw Quality Built Limited
Unit 7a
Library Lane Development Gp Limited
Unit C, 106 Bush Road
Op Limited
5a Piermark Drive
Richmond Central Limited
5a Piermark Drive
Waterside Property Limited
5a Piermark Drive