Ongaonga Limited, a registered company, was registered on 30 Aug 2007. 9429033162027 is the NZBN it was issued. This company has been managed by 2 directors: Elizabeth Heather Lucas - an active director whose contract began on 30 Aug 2007,
Bryn Raymond Rees - an active director whose contract began on 30 Aug 2007.
Updated on 09 Mar 2024, our data contains detailed information about 5 addresses the company registered, namely: 58 Oroua Street, Eastbourne, Lower Hutt, 5013 (postal address),
58 Oroua Street, Eastbourne, Lower Hutt, 5013 (office address),
58 Oroua Street, Eastbourne, Lower Hutt, 5013 (delivery address),
58 Oroua Street, Eastbourne, Lower Hutt, 5013 (physical address) among others.
Ongaonga Limited had been using 2A Ferry Rd, Days Bay, Lower Hutt as their registered address up until 26 Jul 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 58 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Physical & service & registered address used from 26 Jul 2019
Address #5: 58 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Postal & office & delivery address used from 02 Oct 2019
Principal place of activity
58 Oroua Street, Eastbourne, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 2a Ferry Rd, Days Bay, Lower Hutt, 5013 New Zealand
Registered & physical address used from 10 Oct 2018 to 26 Jul 2019
Address #2: 16 List Street, Welbourn, New Plymouth, 4310 New Zealand
Registered & physical address used from 05 Nov 2010 to 10 Oct 2018
Address #3: 85 Pendarves St, Central, New Plymouth New Zealand
Physical & registered address used from 25 Oct 2009 to 05 Nov 2010
Address #4: C/o 39 Connollys Line, Carterton, Wairarapa
Physical address used from 07 Jan 2009 to 25 Oct 2009
Address #5: 39 Connollys Line, Carterton
Registered address used from 07 Jan 2009 to 25 Oct 2009
Address #6: C/o 19 Connollys Line, Carterton, Wairarapa
Registered & physical address used from 30 Aug 2007 to 07 Jan 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Lucas, Elizabeth Heather |
Days Bay Lower Hutt 5013 New Zealand |
30 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Rees, Bryn Raymond |
Days Bay Lower Hutt 5013 New Zealand |
30 Aug 2007 - |
Elizabeth Heather Lucas - Director
Appointment date: 30 Aug 2007
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2019
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 28 Oct 2010
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2018
Bryn Raymond Rees - Director
Appointment date: 30 Aug 2007
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2019
Address: Welbourn, New Plymouth, 4310 New Zealand
Address used since 28 Oct 2010
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 02 Oct 2018
Loop Creative Taranaki Limited
26 List Street
Mkrs Enterprises Limited
213 Coronation Avenue
Woollastons Business Centre Limited
26c Maranui Street
Woollaston Investments Limited
26c Maranui Street
Taranaki Building Consultants Limited
3 Somerset Street
Hardwidge Investments Limited
185 Coronation Avenue