Oneteam Chartered Accountants Limited, a registered company, was incorporated on 03 Apr 2001. 9429036947218 is the number it was issued. "Accountant" (business classification M693210) is how the company is classified. The company has been supervised by 5 directors: Raymond Goh - an active director whose contract started on 01 Jan 2019,
Manoj Vagh - an active director whose contract started on 19 Nov 2021,
Paul John Davies - an inactive director whose contract started on 03 Apr 2001 and was terminated on 19 Nov 2021,
Manoj Vagh - an inactive director whose contract started on 31 May 2014 and was terminated on 01 Jan 2019,
Jan Maree Davies - an inactive director whose contract started on 21 Jul 2014 and was terminated on 01 Jan 2019.
Last updated on 10 Mar 2024, our data contains detailed information about 3 addresses this company registered, specifically: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (office address),
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (registered address),
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (physical address),
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 (service address) among others.
Oneteam Chartered Accountants Limited had been using Suite G3, 27 Gillies Avenue, Newmarket, Auckland as their registered address until 19 Nov 2020.
Past names used by this company, as we established at BizDb, included: from 12 Aug 2019 to 12 Sep 2019 they were called Task Accounting Limited, from 22 May 2007 to 12 Aug 2019 they were called Ta Accounting Limited and from 03 Apr 2001 to 22 May 2007 they were called Travel Accounting Limited.
A total of 40000 shares are issued to 5 shareholders (5 groups). The first group includes 19949 shares (49.87%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 19950 shares (49.88%). Lastly there is the third share allocation (50 shares 0.13%) made up of 1 entity.
Principal place of activity
Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 18 Dec 2019 to 19 Nov 2020
Address #2: Suite G3, 27 Gillies Avenue, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 21 Dec 2016 to 18 Dec 2019
Address #3: 39 Maungawhau Road, Newmarket, Auckland New Zealand
Registered & physical address used from 29 Oct 2003 to 21 Dec 2016
Address #4: 20a Bongard Road, Mission Bay, Auckland
Registered & physical address used from 03 Apr 2001 to 29 Oct 2003
Basic Financial info
Total number of Shares: 40000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19949 | |||
Entity (NZ Limited Company) | Sidekick Auckland City Limited Shareholder NZBN: 9429030497801 |
Newmarket Auckland 1023 New Zealand |
12 Aug 2019 - |
Shares Allocation #2 Number of Shares: 19950 | |||
Entity (NZ Limited Company) | Tiger Trust Nominee Limited Shareholder NZBN: 9429034890363 |
Lynfield Auckland 1042 New Zealand |
08 Aug 2022 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Goh, Raymond |
Flat Bush Auckland 2019 New Zealand |
12 Aug 2019 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Vagh, Manoj |
Lynfield Auckland 1042 New Zealand |
23 Mar 2015 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Lau, Bong Ling |
Flat Bush Auckland 2019 New Zealand |
12 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davies, Paul John |
Kohimarama Auckland 1071 New Zealand |
21 Oct 2003 - 07 Aug 2022 |
Individual | Davies, Jan Maree |
Kohimarama Auckland 1071 New Zealand |
21 Oct 2003 - 07 Aug 2022 |
Individual | Vagh, Priti |
Lynfield Auckland 1042 New Zealand |
23 Mar 2015 - 08 Aug 2022 |
Individual | Davies, Paul John |
Kohimarama Auckland 1071 New Zealand |
21 Oct 2003 - 07 Aug 2022 |
Individual | Sissam, Neil Milton |
Kohimarama Auckland 1071 New Zealand |
21 Oct 2003 - 07 Aug 2022 |
Raymond Goh - Director
Appointment date: 01 Jan 2019
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 01 Jan 2019
Manoj Vagh - Director
Appointment date: 19 Nov 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 19 Nov 2021
Paul John Davies - Director (Inactive)
Appointment date: 03 Apr 2001
Termination date: 19 Nov 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Oct 2009
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 Nov 2017
Manoj Vagh - Director (Inactive)
Appointment date: 31 May 2014
Termination date: 01 Jan 2019
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 31 May 2014
Jan Maree Davies - Director (Inactive)
Appointment date: 21 Jul 2014
Termination date: 01 Jan 2019
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 29 Nov 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 21 Jul 2014
Whenuapai Drop Zone Limited
Suite G3, 27 Gillies Avenue
Sandman Lodge Auckland Limited
Suite 203, 27 Gillies Avenue
Pinnacle Life Custodial Services Limited
Level 2, Gillies Avenue Office Park
Pinnacle Life Limited
Level 2, Gillies Avenue Office Park
Natural Source New Zealand Limited
Suite G1, 27 Gillies Avenue
Travoliday Limited
Suite G3, 27 Gillies Avenue
Cockcroft & Co Limited
9 Remuera Road
Cogitare Limited
101/8 Middleton Road
Nz Us Tax Specialists Limited
Suite 14, 160 Broadway
R Pelkman Limited
Level 2, 31 - 33 Great South Road
Sidekick Auckland City Limited
Suite G1, 27 Gillies Avenue
Walker & Co Chartered Accountants Limited
Level 3, 12 Kent Street