Ono P Limited was incorporated on 01 Jul 2008 and issued a number of 9429032703382. This registered LTD company has been run by 2 directors: Mahinarangi Paekau - an active director whose contract began on 10 Jun 2010,
Brian Bartels - an inactive director whose contract began on 01 Jul 2008 and was terminated on 10 Jun 2010.
As stated in our database (updated on 20 Apr 2024), the company uses 1 address: 35 Courtney Avenue, Dinsdale, Hamilton, 3204 (types include: physical, registered).
Up to 24 Jun 2020, Ono P Limited had been using 35 Courtney Avenue, Dinsdale, Hamilton as their physical address.
BizDb found previous names used by the company: from 01 Jul 2008 to 10 Jun 2010 they were named The Tropical Fish Shop Limited.
A total of 600 shares are allotted to 6 groups (6 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Paekau, Tamati (an individual) located at Grandview Heights, Hamilton postcode 3200.
Another group consists of 1 shareholder, holds 16.67 per cent shares (exactly 100 shares) and includes
Paekau, Mahinarangi - located at Dinsdale, Hamilton.
The third share allotment (100 shares, 16.67%) belongs to 1 entity, namely:
Paekau, Te Awhina, located at Forest Lake, Hamilton (an individual). Ono P Limited was classified as "House renting or leasing - except holiday house" (ANZSIC L671140).
Principal place of activity
35 Courtney Avenue, Dinsdale, Hamilton, 3204 New Zealand
Previous addresses
Address: 35 Courtney Avenue, Dinsdale, Hamilton, 3204 New Zealand
Physical address used from 27 Jun 2016 to 24 Jun 2020
Address: 2 Bremworth Avenue, Dinsdale, Hamilton, 3204 New Zealand
Physical address used from 24 Jun 2016 to 27 Jun 2016
Address: 16 Boundary Road, Claudelands, Hamilton, 3214 New Zealand
Registered address used from 30 Sep 2010 to 24 Jun 2020
Address: 59 Aberfoyle Street, Dinsdale, Hamilton, 3204 New Zealand
Physical address used from 30 Sep 2010 to 24 Jun 2016
Address: C/-hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton New Zealand
Physical & registered address used from 01 Jul 2008 to 30 Sep 2010
Basic Financial info
Total number of Shares: 600
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Paekau, Tamati |
Grandview Heights Hamilton 3200 New Zealand |
10 Jun 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Paekau, Mahinarangi |
Dinsdale Hamilton 3204 New Zealand |
10 Jun 2010 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Paekau, Te Awhina |
Forest Lake Hamilton 3200 New Zealand |
10 Jun 2010 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Peterson, Te Oko |
Dinsdale Hamilton 3204 New Zealand |
10 Jun 2010 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Paekau, Maikara |
Dinsdale Hamilton 3204 New Zealand |
10 Jun 2010 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Paekau, Mateohia |
Forest Lake Hamilton 3200 New Zealand |
10 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartels, Brian |
Hamilton |
01 Jul 2008 - 27 Jun 2010 |
Mahinarangi Paekau - Director
Appointment date: 10 Jun 2010
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 16 Jun 2016
Brian Bartels - Director (Inactive)
Appointment date: 01 Jul 2008
Termination date: 10 Jun 2010
Address: Hamilton, New Zealand
Address used since 01 Jul 2008
Anmarkita (bca) Trustee Company Limited
76 Aberdeen Drive
Buchanan South Limited
3 Maple Ave
Buchanan Chartered Accountants Limited
3 Maple Avenue
Vaishali Investments Limited
66 Aberdeen Drive
All Pass Driving Training Limited
7 Dovedale Place
Parshotam Ventures Limited
1 Lachlan Drive
Burrows Luo Enterprises Limited
6 Ella Place
Denterprise 2015 Limited
Level One
Kingdom Family Investments Limited
5 Fiona Place
Markman Limited
14 Westview Place
Sandi Bay Property Investments Limited
Level 1, 851 Victoria Street
Sarvind Prasad Investments Limited
109 Avalon Drive