All Over It Limited, a registered company, was incorporated on 28 Nov 2008. 9429032465891 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company has been categorised. The company has been supervised by 3 directors: Johannes Van Niekerk - an active director whose contract started on 23 Feb 2022,
Anne Elizabeth Jackson - an inactive director whose contract started on 28 Nov 2008 and was terminated on 28 Nov 2022,
William Jackson - an inactive director whose contract started on 28 Nov 2008 and was terminated on 23 Feb 2022.
Last updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 2 Cartographer Way, Whitby, Porirua, 5024 (types include: registered, service).
All Over It Limited had been using 19 Gray Street, Pukerua Bay, Porirua as their physical address until 22 Nov 2021.
Old names for the company, as we managed to find at BizDb, included: from 28 Nov 2008 to 09 Jun 2014 they were called Eco Geeks Limited.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group is comprised of 250 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 250 shares (50 per cent).
Principal place of activity
4 Frankie Stevens Place, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 19 Gray Street, Pukerua Bay, Porirua, 5026 New Zealand
Physical & registered address used from 14 Sep 2017 to 22 Nov 2021
Address #2: 4 Frankie Stevens Place, Riverstone Terraces, Upper Hutt, 5018 New Zealand
Registered & physical address used from 03 Nov 2015 to 14 Sep 2017
Address #3: 34 Bosun Terrace, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 27 Jul 2010 to 03 Nov 2015
Address #4: 8 Woolwich Close, Whitby, Porirua 5024 New Zealand
Physical & registered address used from 28 Nov 2008 to 27 Jul 2010
Basic Financial info
Total number of Shares: 500
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Van Niekerk, Debbie |
Whitby Porirua 5024 New Zealand |
29 Nov 2022 - |
Shares Allocation #2 Number of Shares: 250 | |||
Director | Van Niekerk, Johannes |
Whitby Porirua 5024 New Zealand |
29 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, William |
Levin 5510 New Zealand |
28 Nov 2008 - 29 Nov 2022 |
Individual | Jackson, Anne Elizabeth |
Levin 5510 New Zealand |
28 Nov 2008 - 29 Nov 2022 |
Johannes Van Niekerk - Director
Appointment date: 23 Feb 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 23 Feb 2022
Anne Elizabeth Jackson - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 28 Nov 2022
Address: Speldhurst Country Estate, Levin, 5571 New Zealand
Address used since 10 Nov 2021
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2015
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 06 Sep 2017
William Jackson - Director (Inactive)
Appointment date: 28 Nov 2008
Termination date: 23 Feb 2022
Address: Speldhurst Country Estate, Levin, 5571 New Zealand
Address used since 10 Nov 2021
Address: Pukerua Bay, Porirua, 5026 New Zealand
Address used since 06 Sep 2017
Address: Riverstone Terraces, Upper Hutt, 5018 New Zealand
Address used since 01 Sep 2015
Kingston Rental Limited
7 Gray Street
Porirua City Association Football Club Incorporated
2 Pukemere Way
Green Door Services Limited
18 Elizabeth Street
New Zealand Association Of Psychotherapists Incorporated
17 Sea Vista Drive
Security Matters Limited
17 Muri Road
Central City Music Hire Limited
4 Teihana Road East
Beyond Reality Limited
214 Airlie Road
Calma Business Consulting Limited
21 Rawhiti Road
Green Door Services Limited
18 Elizabeth Street
Infotec Limited
10 Kotipu Place
Security Matters Limited
17 Muri Road
Tenjin Limited
8 Rawhiti Road