Hosted Online Limited was incorporated on 22 Mar 2006 and issued an NZ business identifier of 9429034227602. This registered LTD company has been supervised by 2 directors: Bruce Andrew Mathers - an active director whose contract began on 22 Mar 2006,
Trudy Jane Mathers - an inactive director whose contract began on 22 Mar 2006 and was terminated on 30 Jun 2014.
According to our data (updated on 30 Mar 2024), the company uses 3 addresses: 1 Laval Heights, Washington Valley, Nelson, 7010 (physical address),
1 Laval Heights, Washington Valley, Nelson, 7010 (registered address),
1 Laval Heights, Washington Valley, Nelson, 7010 (service address),
Po Box 11 950, Manners Street, Wellington, 6142 (postal address) among others.
Up until 26 Oct 2022, Hosted Online Limited had been using 11 Selbourne Avenue, Richmond, Richmond as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 20 shares are held by 1 entity, namely:
Conneely, Patrick (an individual) located at Rd 1, Upper Moutere postcode 7173.
The second group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Mathers, Bruce Andrew - located at Washington Valley, Nelson. Hosted Online Limited is categorised as "Internet service provider" (business classification J591020).
Principal place of activity
37 Iwa Street, Mapua, Mapua, 7005 New Zealand
Previous addresses
Address #1: 11 Selbourne Avenue, Richmond, Richmond, 7020 New Zealand
Registered & physical address used from 08 May 2018 to 26 Oct 2022
Address #2: 50 Pine Hill Road, Rd 1, Upper Moutere, 7173 New Zealand
Registered & physical address used from 21 Apr 2015 to 08 May 2018
Address #3: 114 Pomona Road, Rd 1, Upper Moutere, 7173 New Zealand
Registered address used from 07 Jul 2014 to 21 Apr 2015
Address #4: 37 Iwa Street, Mapua New Zealand
Registered address used from 24 Sep 2009 to 07 Jul 2014
Address #5: 37 Iwa Street, Mapua New Zealand
Physical address used from 24 Sep 2009 to 21 Apr 2015
Address #6: 30 Ogilvy Terrace, Plimmerton, Wellington
Registered & physical address used from 22 Mar 2006 to 24 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Conneely, Patrick |
Rd 1 Upper Moutere 7173 New Zealand |
13 Apr 2015 - |
Shares Allocation #2 Number of Shares: 80 | |||
Individual | Mathers, Bruce Andrew |
Washington Valley Nelson 7010 New Zealand |
22 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mathers, Trudy Jane |
Mapua New Zealand |
10 Nov 2008 - 30 Jun 2014 |
Other | Mathers Trust |
Richmond Richmond 7020 New Zealand |
10 Nov 2008 - 17 Oct 2022 |
Individual | Mathers, Trudy Jane |
Plimmerton Wellington |
22 Mar 2006 - 27 Jun 2010 |
Bruce Andrew Mathers - Director
Appointment date: 22 Mar 2006
Address: Richmond, Richmond, 7020 New Zealand
Address used since 30 Apr 2018
Address: Rd 1, Upper Moutere, 7173 New Zealand
Address used since 13 Apr 2015
Trudy Jane Mathers - Director (Inactive)
Appointment date: 22 Mar 2006
Termination date: 30 Jun 2014
Address: Mapua, Mapua, 7005 New Zealand
Address used since 01 May 2010
Bay Vista Developments Limited
44 Concordia Drive
Little Reds Limited
17 Griffin Street
Stockman Investments Limited
13 Angelus Avenue
Winnah Enterprises Limited
31 Angelus Avenue
Kiwi Design Solutions Limited
20 Angelus Avenue
Back Shed Productions Limited
40 Angelus Avenue
Connectivity Tv Limited
25 Coster Street
Golden Bay Internet Limited
1900 Takaka Valley Highway
Optimised Developments Limited
2731 Motueka Valley Highway
Skyline Networks Nz Limited
13-17 Putaitai Street
Sundance Limited
1840 Abel Tasman Drive
Wisp Electrical Limited
93 Marriages Road