Onyx Restaurant Limited, a registered company, was started on 06 Aug 2008. 9429032614640 is the NZBN it was issued. "Restaurant operation" (ANZSIC H451130) is how the company is classified. The company has been supervised by 2 directors: Joanne Carol Ostler - an active director whose contract started on 06 Aug 2008,
Terrence Keith Mcdonnell - an active director whose contract started on 06 Aug 2008.
Updated on 22 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: 1 Ada Close, Cambridge, Cambridge, 3434 (registered address),
1 Ada Close, Cambridge, Cambridge, 3434 (physical address),
1 Ada Close, Cambridge, Cambridge, 3434 (service address),
30 Tulip Drive, Cambridge, Cambridge, 3434 (other address) among others.
Onyx Restaurant Limited had been using 30 Tulip Drive, Cambridge, Cambridge as their registered address until 11 Nov 2020.
Former names used by this company, as we managed to find at BizDb, included: from 18 Dec 2015 to 07 Jun 2016 they were called Tk Consulting Limited, from 06 Aug 2008 to 18 Dec 2015 they were called Tk Apartments Limited.
A total of 1200 shares are issued to 9 shareholders (5 groups). The first group includes 120 shares (10%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 1066 shares (88.83%). Finally there is the third share allocation (12 shares 1%) made up of 3 entities.
Previous addresses
Address #1: 30 Tulip Drive, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 14 Nov 2019 to 11 Nov 2020
Address #2: 70 Alpha Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 23 Aug 2019 to 14 Nov 2019
Address #3: 30 Tulip Drive, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 23 Aug 2019 to 11 Nov 2020
Address #4: 3e Watkins Road, Cambridge, 3434 New Zealand
Physical & registered address used from 06 Aug 2008 to 23 Aug 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120 | |||
Individual | Mcdonnell, Terrence Keith |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Shares Allocation #2 Number of Shares: 1066 | |||
Entity (NZ Limited Company) | Lewislegal Trustees 2010 Limited Shareholder NZBN: 9429031658751 |
Cambridge 3434 New Zealand |
25 Jan 2012 - |
Individual | Ostler, Joanne Carol |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Individual | Mcdonnell, Terrence Keith |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Ostler, Joanne Carol |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Entity (NZ Limited Company) | Lewislegal Trustees 2010 Limited Shareholder NZBN: 9429031658751 |
Cambridge 3434 New Zealand |
25 Jan 2012 - |
Individual | Mcdonnell, Terrence Keith |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcdonnell, Terrence Keith |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Ostler, Joanne Carol |
Cambridge Cambridge 3434 New Zealand |
06 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mamgain, Neeraj |
Cambridge Cambridge 3434 New Zealand |
13 Oct 2021 - 19 Jul 2023 |
Joanne Carol Ostler - Director
Appointment date: 06 Aug 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Nov 2020
Address: Cambridge/waikato, 3434 New Zealand
Address used since 03 Nov 2015
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 15 Aug 2019
Terrence Keith Mcdonnell - Director
Appointment date: 06 Aug 2008
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 03 Nov 2020
Address: Cambridge/waikato, 3434 New Zealand
Address used since 03 Nov 2015
Address: Cambridge/waikato, 3434 New Zealand
Address used since 15 Aug 2019
Itc Limited
3d Watkins Road
Cambridge Painters(2014) Limited
3d Watkins Road
Bbs Horticulture Limited
18b Jasmine Place
Sm Cambridge Limited
18 Lilac Close
Centre Point Limited
11 Lilac Close
Bruce Bryan Farrier Limited
9 Lilac Close
Alpino Cucina E Vino Limited
30 Duke Street
B C Ideas Limited
26 Duke Street
Cambridge Union Limited
98 Victoria Street
Clarence Hotel Limited
30 Duke Street
Thyme Square Limited
26 Duke Street
Willow Glen 2015 Limited
9a Anzac Street