Aone Investments Limited was registered on 21 Jan 1974 and issued a number of 9429032010084. The registered LTD company has been run by 2 directors: Raymond George Herd - an active director whose contract started on 26 Oct 1990,
Errol David Bonnington - an inactive director whose contract started on 26 Oct 1990 and was terminated on 17 Jul 2020.
According to BizDb's database (last updated on 31 Mar 2024), the company registered 5 addresess: 9 Korari Grove, Redwoodtown, Blenheim, 7201 (registered address),
9 Korari Grove, Redwoodtown, Blenheim, 7201 (physical address),
9 Korari Grove, Redwoodtown, Blenheim, 7201 (service address),
9 Korari Grove, Redwoodtown, Blenheim, 7201 (other address) among others.
Until 24 Nov 2020, Aone Investments Limited had been using 2 Alfred Street, Mayfield, Blenheim as their physical address.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Winstanley, David Roland (an individual) located at Redwoodtown, Blenheim postcode 7201.
Another group consists of 1 shareholder, holds 99.95 per cent shares (exactly 1999 shares) and includes
Herd, Raymond George - located at Springlands, Blenheim. Aone Investments Limited is classified as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 9 Korari Grove, Redwoodtown, Blenheim, 7201 New Zealand
Postal & other (Address For Share Register) & shareregister address used from 16 Nov 2020
Address #5: 9 Korari Grove, Redwoodtown, Blenheim, 7201 New Zealand
Registered & physical & service address used from 24 Nov 2020
Principal place of activity
2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Physical address used from 30 Nov 2017 to 24 Nov 2020
Address #2: 52 Scott Street, Blenheim, 7201 New Zealand
Physical address used from 04 Dec 2015 to 30 Nov 2017
Address #3: 27a Elisha Drive, Witherlea, Blenheim, 7201 New Zealand
Physical address used from 16 Jan 2009 to 04 Dec 2015
Address #4: 52 Scott St, Blenheim
Physical address used from 22 Dec 2004 to 16 Jan 2009
Address #5: C/o Winstanley Kerridge, 22 Scott Street, Blenheim
Registered address used from 07 Nov 2000 to 07 Nov 2000
Address #6: 1/60 Howick Road, Blenheim New Zealand
Registered address used from 07 Nov 2000 to 24 Nov 2020
Address #7: C/- Winstandley & Dickson, 56a Scott Street, Blenheim
Physical address used from 01 Jul 1997 to 22 Dec 2004
Address #8: C/o Winstanley Kerridge, 22 Scott Street, Blenheim
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Winstanley, David Roland |
Redwoodtown Blenheim 7201 New Zealand |
30 Nov 2021 - |
Shares Allocation #2 Number of Shares: 1999 | |||
Individual | Herd, Raymond George |
Springlands Blenheim 7201 New Zealand |
21 Jan 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bonnington, Caroline Jane |
Rolleston Rolleston 7614 New Zealand |
16 Nov 2020 - 30 Nov 2021 |
Individual | Bonnington, Stephen John |
Rd 2 Gisborne 4072 New Zealand |
16 Nov 2020 - 30 Nov 2021 |
Individual | Pollock, Sheryl Anne |
Rd 2 Manutuke 4072 New Zealand |
16 Nov 2020 - 30 Nov 2021 |
Individual | Bonnington, Errol David |
Blenheim |
21 Jan 1974 - 16 Nov 2020 |
Raymond George Herd - Director
Appointment date: 26 Oct 1990
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 19 Dec 2020
Address: Riversdale, Blenheim, 7201 New Zealand
Address used since 22 Feb 2010
Errol David Bonnington - Director (Inactive)
Appointment date: 26 Oct 1990
Termination date: 17 Jul 2020
Address: 60 Howick Road, Redwoodtown, Blenheim, 7201 New Zealand
Address used since 22 Feb 2010
Woodbourne Farm Limited
22 Scott Street
Workers Accommodation Marlborough Limited
22 Scott Street
Marlborough Sprayer Services Limited
22 Scott Street
Work To Play Limited
22 Scott Street
Woodlands Marlborough Estate Limited
22 Scott Street
Whatamongo Forests Limited
22 Scott Street
4 Newmans Limited
19-21 Maxwell Road
Jolo Investments Limited
30a Weld Street
Kruton Investments Limited
22 Scott Street
Melville Holdings Limited
59 High Street
Pacific Lab Holdings Limited
2 Grove Rd
Toi Downs Limited
22 Purkiss Street