Onawe Farms Limited was started on 30 Oct 2009 and issued an NZBN of 9429031843393. The registered LTD company has been supervised by 4 directors: Kerry Theo Sixtus - an active director whose contract began on 06 Nov 2009,
Lynley Rose Sixtus - an active director whose contract began on 01 Jan 2022,
Megan Sixtus - an inactive director whose contract began on 06 Nov 2009 and was terminated on 10 Sep 2014,
Simon John Scannell - an inactive director whose contract began on 30 Oct 2009 and was terminated on 06 Nov 2009.
According to our information (last updated on 31 Mar 2024), the company registered 1 address: 5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 (type: registered, physical).
Up to 27 Sep 2022, Onawe Farms Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
BizDb identified previous aliases for the company: from 30 Oct 2009 to 16 Nov 2018 they were called Jive International Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Sixtus, Lynley Rose (an individual) located at Rd 1, Akaroa postcode 7581.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Sixtus, Kerry Theo - located at Rd 1, Akaroa. Onawe Farms Limited has been categorised as "Investment company operation" (business classification K624050).
Principal place of activity
5952 Christchurch Akaroa Road, Rd 1, Akaroa, 7581 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4140 New Zealand
Registered & physical address used from 06 Apr 2020 to 27 Sep 2022
Address #2: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 06 Apr 2020
Address #3: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Physical & registered address used from 30 Oct 2009 to 20 Apr 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Sixtus, Lynley Rose |
Rd 1 Akaroa 7581 New Zealand |
21 Mar 2022 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Sixtus, Kerry Theo |
Rd 1 Akaroa 7581 New Zealand |
12 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
30 Oct 2009 - 27 Jun 2010 | |
Entity | Jankat No 1 Limited Shareholder NZBN: 9429039331922 Company Number: 431683 |
30 Oct 2009 - 27 Jun 2010 | |
Individual | Sixtus, Megan |
Rd 3 Napier New Zealand |
12 Nov 2009 - 10 Sep 2014 |
Kerry Theo Sixtus - Director
Appointment date: 06 Nov 2009
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 02 Aug 2016
Lynley Rose Sixtus - Director
Appointment date: 01 Jan 2022
Address: Rd 1, Akaroa, 7581 New Zealand
Address used since 01 Jan 2022
Megan Sixtus - Director (Inactive)
Appointment date: 06 Nov 2009
Termination date: 10 Sep 2014
Address: Rd 3, Napier,
Address used since 06 Nov 2009
Simon John Scannell - Director (Inactive)
Appointment date: 30 Oct 2009
Termination date: 06 Nov 2009
Address: Havelock North 4130,
Address used since 30 Oct 2009
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Acl Group Holdings Limited
Level 3
Cmb Brands Limited
86 Station Street
Dinsdale Group Limited
11 Colenso Avenue
Hawke's Bay Regional Investment Company Limited
159 Dalton Street
Karamu Road Investments Limited
73 Raffles Street
Onawe Investments Limited
36 Munroe Street