Outer Limits Limited was started on 30 Jan 2004 and issued a business number of 9429035566298. The registered LTD company has been supervised by 3 directors: Philip Ian Robinson - an active director whose contract started on 30 Jan 2004,
Donna Larelle Marris - an active director whose contract started on 17 Dec 2013,
John Ernest Marris - an inactive director whose contract started on 30 Jan 2004 and was terminated on 17 Dec 2013.
As stated in our information (last updated on 16 Apr 2024), the company uses 1 address: 2 Alfred Street, Mayfield, Blenheim, 7201 (types include: registered, physical).
Until 29 May 2017, Outer Limits Limited had been using 22 Scott Street, Blenheim as their registered address.
A total of 5000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 1875 shares are held by 1 entity, namely:
Maruia Trustee Services Limited (an entity) located at Mayfield, Blenheim postcode 7201.
Then there is a group that consists of 3 shareholders, holds 12.5 per cent shares (exactly 625 shares) and includes
Robinson, Nicholas Scott - located at Burleigh, Blenheim,
Robinson, Lyndon Mathew - located at Springlands, Blenheim,
Robinson, Philip Ian - located at Blenheim, Blenheim.
The 3rd share allotment (2500 shares, 50%) belongs to 1 entity, namely:
Kapiti Views Trustees Limited, located at Blenheim (an entity).
Previous addresses
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 08 Jul 2016 to 29 May 2017
Address: 22 Scott Street, Blenheim, 7201 New Zealand
Registered & physical address used from 01 Jul 2011 to 08 Jul 2016
Address: Winstanley Kerridge Ltd, 22 Scott Street, Blenheim New Zealand
Registered & physical address used from 10 May 2010 to 01 Jul 2011
Address: Tva Lock Limited Chartered Accountants, 52 Scott Street, Blenheim
Registered & physical address used from 14 Jun 2005 to 10 May 2010
Address: C/- Lock & Associates, Chartered Accountants, 65 Seymour Street, Blenheim
Registered & physical address used from 30 Jan 2004 to 14 Jun 2005
Basic Financial info
Total number of Shares: 5000
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1875 | |||
Entity (NZ Limited Company) | Maruia Trustee Services Limited Shareholder NZBN: 9429033776934 |
Mayfield Blenheim 7201 New Zealand |
29 May 2023 - |
Shares Allocation #2 Number of Shares: 625 | |||
Individual | Robinson, Nicholas Scott |
Burleigh Blenheim 7201 New Zealand |
29 May 2023 - |
Individual | Robinson, Lyndon Mathew |
Springlands Blenheim 7201 New Zealand |
29 May 2023 - |
Director | Robinson, Philip Ian |
Blenheim Blenheim 7201 New Zealand |
29 May 2023 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Kapiti Views Trustees Limited Shareholder NZBN: 9429034605790 |
Blenheim 7201 New Zealand |
26 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Black Stump Investments Limited Shareholder NZBN: 9429033682020 Company Number: 1897247 |
Mayfield Blenheim 7201 New Zealand |
13 Mar 2007 - 29 May 2023 |
Entity | Robinson Developments Limited Shareholder NZBN: 9429039633736 Company Number: 336571 |
30 Jan 2004 - 27 Jun 2010 | |
Individual | Marris, John Ernest |
R D 2 Blenheim New Zealand |
30 Jan 2004 - 26 Apr 2011 |
Individual | Marris, Alison Lillian |
R D 2 Blenheim New Zealand |
30 Jan 2004 - 26 Apr 2011 |
Entity | Robinson Developments Limited Shareholder NZBN: 9429039633736 Company Number: 336571 |
30 Jan 2004 - 27 Jun 2010 |
Philip Ian Robinson - Director
Appointment date: 30 Jan 2004
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 27 Jun 2014
Donna Larelle Marris - Director
Appointment date: 17 Dec 2013
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2013
John Ernest Marris - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 17 Dec 2013
Address: R D 2, Blenheim,
Address used since 07 Jun 2005
Wairau River Wines Limited
2 Alfred Street
Joknal Products Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street