Outpost Central Limited, a registered company, was started on 25 Jan 2002. 9429036650507 is the New Zealand Business Number it was issued. The company has been run by 4 directors: James Andrew Riddell - an active director whose contract began on 25 Jan 2002,
Jedd Forbes - an active director whose contract began on 20 Mar 2008,
Marcel Blake - an inactive director whose contract began on 25 Jan 2002 and was terminated on 22 Jun 2005,
Jose Fowler - an inactive director whose contract began on 25 Jan 2002 and was terminated on 22 Jun 2005.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, namely: Level 2, 16 York Street, Parnell, Auckland, 1052 (delivery address),
Level 2, 16 York Street, Parnell, Auckland, 1052 (office address),
Level 2, 16 York Street, Parnell, Auckland, 1052 (physical address),
Level 2, 16 York Street, Parnell, Auckland, 1052 (registered address) among others.
Outpost Central Limited had been using Level 7, 5 Short Street, Newmarket, Auckland as their registered address until 23 Feb 2021.
Other names used by this company, as we found at BizDb, included: from 25 Jan 2002 to 29 Jun 2007 they were called Coeus Limited.
A total of 12315 shares are allocated to 20 shareholders (15 groups). The first group consists of 142 shares (1.15 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 417 shares (3.39 per cent). Lastly the 3rd share allocation (155 shares 1.26 per cent) made up of 1 entity.
Principal place of activity
Level 7, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 7, 5 Short Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 19 Aug 2015 to 23 Feb 2021
Address #2: L3 128 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 26 Jul 2012 to 19 Aug 2015
Address #3: 3 Cain Road, Penrose, Auckland New Zealand
Registered & physical address used from 28 Aug 2009 to 26 Jul 2012
Address #4: 98 Selwyn Avenue, Mission Bay, Auckland 1005
Physical address used from 15 May 2006 to 28 Aug 2009
Address #5: 639 Glenfield Road, Glenfield, Auckland 1310
Physical address used from 02 Sep 2003 to 15 May 2006
Address #6: 98 Selwyn Avenue, Mission Bay, Auckland 1005
Registered address used from 02 Sep 2003 to 28 Aug 2009
Address #7: 98 Selwyn Ave, Mission Bay, Auckland
Registered & physical address used from 25 Jan 2002 to 02 Sep 2003
Basic Financial info
Total number of Shares: 12315
Annual return filing month: July
Annual return last filed: 17 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 142 | |||
Individual | Chang, Jacqueline |
Mount Albert Auckland 1025 New Zealand |
05 Jul 2019 - |
Shares Allocation #2 Number of Shares: 417 | |||
Other (Other) | Enumero Group Pty Ltd |
Claremont Western Australia 6010 Australia |
29 Jul 2016 - |
Shares Allocation #3 Number of Shares: 155 | |||
Individual | Van Der Vyver, Johannes |
Torbay Auckland 0630 New Zealand |
17 Oct 2023 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Riddell, James Andrew |
Sandringham Auckland 1025 New Zealand |
08 Apr 2005 - |
Shares Allocation #5 Number of Shares: 2000 | |||
Other (Other) | Ecogent Limited |
Mission Bay Auckland 1071 New Zealand |
01 Jul 2004 - |
Shares Allocation #6 Number of Shares: 3899 | |||
Individual | Riddell, James Andrew |
Sandringham Auckland 1025 New Zealand |
25 Jan 2002 - |
Shares Allocation #7 Number of Shares: 3898 | |||
Individual | Forbes, Jedd Alan |
St Heliers Auckland 1071 New Zealand |
01 Jul 2004 - |
Shares Allocation #8 Number of Shares: 10 | |||
Individual | Yin, Zili |
Ellerslie Auckland 1051 New Zealand |
19 Dec 2018 - |
Shares Allocation #9 Number of Shares: 267 | |||
Individual | Riddell, Susan Joy |
Mission Bay Auckland 1071 New Zealand |
29 Jun 2007 - |
Individual | Riddell, Peter John |
Mission Bay Auckland 1071 New Zealand |
29 Jun 2007 - |
Shares Allocation #10 Number of Shares: 481 | |||
Individual | Forbes, Bruce Alan |
St Heliers Auckland 1071 New Zealand |
29 Jun 2007 - |
Individual | Forbes, Marianne |
St Heliers Auckland 1071 New Zealand |
27 Aug 2014 - |
Shares Allocation #11 Number of Shares: 790 | |||
Individual | Forbes, Bruce Alan |
St Heliers Auckland 1071 New Zealand |
01 Jul 2004 - |
Shares Allocation #12 Number of Shares: 30 | |||
Individual | Coupe, Russell Edward |
Waggrakine, Western Australia 6530 Australia |
05 Jul 2019 - |
Individual | Coupe, Patricia Dorothy |
Waggrakine, Western Australia 6530 Australia |
05 Jul 2019 - |
Shares Allocation #13 Number of Shares: 112 | |||
Individual | White, Darren |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2019 - |
Individual | Andrews, Hannah |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2019 - |
Individual | Andrews, Troy |
Grey Lynn Auckland 1021 New Zealand |
17 Oct 2019 - |
Shares Allocation #14 Number of Shares: 2 | |||
Individual | Forbes, Jedd Alan |
St Heliers Auckland 1071 New Zealand |
01 Jul 2004 - |
Shares Allocation #15 Number of Shares: 111 | |||
Individual | Riddell, Susan Joy |
Mission Bay Auckland 1071 New Zealand |
29 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Vlatovich&mcgowan Trustees Limited | 01 Jul 2004 - 08 Apr 2005 | |
Individual | Fowler, Sally Anne |
Mount Eden Auckland 1003 |
01 Jul 2004 - 08 Apr 2005 |
Individual | Van Der Vyer, Johannes Hendrik |
Torbay Auckland 0630 New Zealand |
05 Sep 2017 - 17 Oct 2023 |
Individual | Forbes Norwell, Matthew |
Mount Eden Auckland 1024 New Zealand |
27 Aug 2014 - 05 Jul 2019 |
Individual | Van Der Vyer, Johannes Hendrik |
Torbay Auckland 0630 New Zealand |
05 Sep 2017 - 17 Oct 2023 |
Individual | Van Der Vyer, Johannes Hendrik |
Torbay Auckland 0630 New Zealand |
05 Sep 2017 - 17 Oct 2023 |
Individual | Whitehead, Donald Bramhall |
Mission Bay Auckland 1005 New Zealand |
01 Jul 2004 - 29 Jul 2016 |
Individual | Blake, Marcel David |
Mount Roskill Auckland 1004 |
25 Jan 2002 - 08 Apr 2005 |
Other | Troy Andrews, Hannah Andrews And Darren White | 17 Oct 2019 - 17 Oct 2019 | |
Individual | Fowler, Jose Luis |
Mount Eden Auckland 1003 |
25 Jan 2002 - 08 Apr 2005 |
Other | Null - Vlatovich&mcgowan Trustees Limited | 01 Jul 2004 - 08 Apr 2005 |
James Andrew Riddell - Director
Appointment date: 25 Jan 2002
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 26 Mar 2008
Jedd Forbes - Director
Appointment date: 20 Mar 2008
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 15 Jul 2016
Marcel Blake - Director (Inactive)
Appointment date: 25 Jan 2002
Termination date: 22 Jun 2005
Address: Mount Roskill, Auckland 1004,
Address used since 01 Jul 2004
Jose Fowler - Director (Inactive)
Appointment date: 25 Jan 2002
Termination date: 22 Jun 2005
Address: Mount Eden, Auckland 1003,
Address used since 01 Jul 2004
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway