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).
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
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 | Period |
---|---|---|---|
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 |
12 Dec 2019 - |
Shares Allocation #2 Number of Shares: 3625 | |||
Other (Other) | Trifecta Trustee Limited |
Riverhead Riverhead 0820 New Zealand |
06 Apr 2021 - |
Shares Allocation #3 Number of Shares: 60750 | |||
Other (Other) | Jay Ian Goodey, Catriona Goodey And Goodey Kw Trustee Limited |
Kohimarama Auckland 1071 New Zealand |
09 Feb 2015 - |
Shares Allocation #4 Number of Shares: 25625 | |||
Entity (NZ Limited Company) | Punakaiki Fund Limited Shareholder NZBN: 9429030271302 |
Auckland Central Auckland 1010 New Zealand |
09 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | West, Simon Blair |
Glendowie Auckland 1071 New Zealand |
09 Dec 2015 - 12 Dec 2019 |
Individual | Boxall, Craig |
Newton Auckland 1010 New Zealand |
15 Dec 2010 - 06 Apr 2021 |
Individual | Henare, Keri |
Kohimarama Auckland 1071 New Zealand |
15 Dec 2010 - 12 Oct 2015 |
Individual | Goodey, Jay Ian |
Kohimarama Auckland 1071 New Zealand |
25 Jan 2010 - 31 Mar 2021 |
Individual | Goodey, Jay Ian |
Parnell Auckland 1052 New Zealand |
25 Jan 2010 - 31 Mar 2021 |
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
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
Aotea Duty Free New Zealand Limited
Level4, Amp Tower
Aotea Gifts Auckland Limited
Arcade Level, Amp Centre
Aotea Gifts Christchurch Limited
Arcade Level, Amp Centre
Austar Consultancy Services Limited
Level 9
Naturally New Zealand Gifts Queenstown Limited
Arcade Level, Amp Centre
Takanini Feeds Retail Limited
Level 15 West Plaza