Shortcuts

Onemata Berries Limited

Type: NZ Limited Company (Ltd)
9429031420051
NZBN
3063525
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
146 Jones Road
Matakana 0986
New Zealand
Registered & physical & service address used since 28 Mar 2022

Onemata Berries Limited was registered on 13 Aug 2010 and issued a New Zealand Business Number of 9429031420051. The registered LTD company has been supervised by 4 directors: Michael Arthur Eric Hardy - an active director whose contract began on 11 Apr 2014,
Sarah Jeanine Hardy - an active director whose contract began on 11 Apr 2014,
Tony Cox - an inactive director whose contract began on 02 Feb 2012 and was terminated on 11 Apr 2014,
Torelle Maree Cox - an inactive director whose contract began on 13 Aug 2010 and was terminated on 02 Feb 2012.
As stated in BizDb's data (last updated on 16 Feb 2024), this company uses 1 address: 146 Jones Road, Matakana, 0986 (types include: registered, physical).
Up until 28 Mar 2022, Onemata Berries Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address.
BizDb identified more names used by this company: from 15 Apr 2014 to 11 Nov 2016 they were called Hurstmere Venison Limited, from 13 Aug 2010 to 15 Apr 2014 they were called Ledge Company 24 Limited.
A total of 100 shares are allotted to 1 group (3 shareholders in total). When considering the first group, 100 shares are held by 3 entities, namely:
Kingstone, Rowan Stanley (an individual) located at Totara Park, Auckland postcode 2016,
Hardy, Michael Arthur Eric (an individual) located at Matakana postcode 0986,
Hardy, Sarah Jeanine (an individual) located at Matakana postcode 0986. Onemata Berries Limited was categorised as "Business administrative service" (business classification N729110).

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Mar 2021 to 28 Mar 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 22 Oct 2015 to 18 Mar 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 28 May 2015 to 22 Oct 2015

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 24 Apr 2013 to 28 May 2015

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 06 Jun 2012 to 24 Apr 2013

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 13 Aug 2010 to 06 Jun 2012

Address: Level 2, 123 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 13 Aug 2010 to 24 Apr 2013

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 26 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Kingstone, Rowan Stanley Totara Park
Auckland
2016
New Zealand
Individual Hardy, Michael Arthur Eric Matakana
0986
New Zealand
Individual Hardy, Sarah Jeanine Matakana
0986
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cox, Tony Parnell
Auckland
1052
New Zealand
Individual Cox, Torelle Maree Birkenhead
North Shore City
0626
New Zealand
Director Torelle Maree Cox Birkenhead
North Shore City
0626
New Zealand
Directors

Michael Arthur Eric Hardy - Director

Appointment date: 11 Apr 2014

Address: Matakana, 0986 New Zealand

Address used since 09 Aug 2017

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 31 May 2016


Sarah Jeanine Hardy - Director

Appointment date: 11 Apr 2014

Address: Matakana, Warkworth, 0985 New Zealand

Address used since 31 May 2016

Address: Matakana, 0986 New Zealand

Address used since 09 Aug 2017


Tony Cox - Director (Inactive)

Appointment date: 02 Feb 2012

Termination date: 11 Apr 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Apr 2013


Torelle Maree Cox - Director (Inactive)

Appointment date: 13 Aug 2010

Termination date: 02 Feb 2012

Address: Birkenhead, North Shore City, 0626 New Zealand

Address used since 13 Aug 2010

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace

Similar companies

Abodo Wood International Limited
Suite 5, 69 St Georges Bay Road

Aglionby Holdings Limited
Level 1, 7 Falcon Street

Barletta Holdings Limited
6 Crescent Road

Full Circle Business Solutions Limited
Level 2, 2a Augustus Terrace

Hnt Investments Limited
1d/28 Stanwell Street

Strategic Outcomes Limited
2d/28 Stanwell Street