Shortcuts

Onceit Limited

Type: NZ Limited Company (Ltd)
9429031696111
NZBN
2389932
Company Number
Registered
Company Status
103947146
GST Number
No Abn Number
Australian Business Number
G427960
Industry classification code
Retailing Nec
Industry classification description
Current address
Deloitte Centre, 80 Queen Street,
Auckland
Auckland 1140
New Zealand
Physical address used since 18 Jun 2015
33 George Street
Newmarket
Auckland 1021
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 15 Feb 2016
Deloitte Centre, 80 Queen Street,
Auckland
Auckland 1140
New Zealand
Office address used since 19 Feb 2020

Onceit Limited was launched on 25 Jan 2010 and issued a business number of 9429031696111. The registered LTD company has been run by 5 directors: Jay Ian Goodey - an active director whose contract started on 25 Jan 2010,
Graeme Lance Turner Wiggs - an active director whose contract started on 28 May 2014,
Simon Blair West - an active director whose contract started on 24 Nov 2015,
Craig Boxall - an inactive director whose contract started on 28 May 2014 and was terminated on 12 Oct 2023,
Keri Henare - an inactive director whose contract started on 28 May 2014 and was terminated on 05 Oct 2015.
As stated in the BizDb information (last updated on 17 Mar 2024), the company registered 6 addresess: 33 George Street, Newmarket, Auckland, 1023 (postal address),
33 George Street, Newmarket, Auckland, 1023 (office address),
33 George Street, Newmarket, Auckland, 1023 (delivery address),
33 George Street, Newmarket, Auckland, 1023 (registered address) among others.
Up until 04 Jan 2024, Onceit Limited had been using Deloitte Centre, 80 Queen Street,, Auckland, Auckland as their registered address.
A total of 100000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 10000 shares are held by 1 entity, namely:
West Investment Holdings Limited (an entity) located at 62 Highbrook Drive, East Tamaki, Auckland postcode 2013.
Another group consists of 1 shareholder, holds 3.63% shares (exactly 3625 shares) and includes
Trifecta Trustee Limited - located at Riverhead, Riverhead.
The 3rd share allocation (60750 shares, 60.75%) belongs to 1 entity, namely:
Jay Ian Goodey, Catriona Goodey and Goodey Kw Trustee Limited, located at Kohimarama, Auckland (an other). Onceit Limited was classified as "Retailing nec" (business classification G427960).

Addresses

Other active addresses

Address #4: 33 George Street, Newmarket, Auckland, 1021 New Zealand

Postal & delivery address used from 19 Feb 2020

Address #5: 33 George Street, Newmarket, Auckland, 1023 New Zealand

Registered & service address used from 04 Jan 2024

Address #6: 33 George Street, Newmarket, Auckland, 1023 New Zealand

Postal & office & delivery address used from 07 Feb 2024

Principal place of activity

Deloitte Centre, 80 Queen Street,, Auckland, Auckland, 1140 New Zealand


Previous addresses

Address #1: Deloitte Centre, 80 Queen Street,, Auckland, Auckland, 1140 New Zealand

Registered & service address used from 18 Jun 2015 to 04 Jan 2024

Address #2: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 23 Apr 2013 to 18 Jun 2015

Address #3: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 19 Mar 2013 to 18 Jun 2015

Address #4: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 03 Dec 2012 to 19 Mar 2013

Address #5: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 03 Dec 2012 to 23 Apr 2013

Address #6: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Physical address used from 10 Jul 2012 to 03 Dec 2012

Address #7: 123b Dominion Road, Mount Eden, Auckland, 1024 New Zealand

Registered address used from 20 Sep 2011 to 03 Dec 2012

Address #8: 37a George, Newmarket, Auckland, 1021 New Zealand

Physical address used from 17 Feb 2011 to 10 Jul 2012

Address #9: 37a George, Newmarket, Auckland, 1021 New Zealand

Registered address used from 17 Feb 2011 to 20 Sep 2011

Address #10: 95 Mt Eden Road, Mt Eden, Auckland New Zealand

Registered & physical address used from 25 Jan 2010 to 17 Feb 2011

Contact info
64 27 3260583
Phone
jay@onceit.co.nz
Email
www.onceit.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) West Investment Holdings Limited
Shareholder NZBN: 9429033871189
62 Highbrook Drive, East Tamaki
Auckland
2013
New Zealand
Shares Allocation #2 Number of Shares: 3625
Other (Other) Trifecta Trustee Limited Riverhead
Riverhead
0820
New Zealand
Shares Allocation #3 Number of Shares: 60750
Other (Other) Jay Ian Goodey, Catriona Goodey And Goodey Kw Trustee Limited Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 25625
Entity (NZ Limited Company) Punakaiki Fund Limited
Shareholder NZBN: 9429030271302
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director West, Simon Blair Glendowie
Auckland
1071
New Zealand
Individual Boxall, Craig Newton
Auckland
1010
New Zealand
Individual Henare, Keri Kohimarama
Auckland
1071
New Zealand
Individual Goodey, Jay Ian Kohimarama
Auckland
1071
New Zealand
Individual Goodey, Jay Ian Parnell
Auckland
1052
New Zealand
Directors

Jay Ian Goodey - Director

Appointment date: 25 Jan 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Nov 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jan 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 20 Apr 2017

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Feb 2015


Graeme Lance Turner Wiggs - Director

Appointment date: 28 May 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 02 Aug 2018

Address: Auckland, 1010 New Zealand

Address used since 28 May 2014


Simon Blair West - Director

Appointment date: 24 Nov 2015

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 02 Mar 2017


Craig Boxall - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 12 Oct 2023

Address: Riverhead, Riverhead, 0820 New Zealand

Address used since 28 May 2014


Keri Henare - Director (Inactive)

Appointment date: 28 May 2014

Termination date: 05 Oct 2015

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 28 May 2014

Nearby companies

Skye Group Pty Limited
Deloitte Centre, 80 Queen Street

Bei Properties Holdings Limited
Deloitte, 80 Queen Street

Bei Group Limited
Deloitte, 80 Queen Street

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Similar companies