Shortcuts

Outlooks Limited

Type: NZ Limited Company (Ltd)
9429037110628
NZBN
1087980
Company Number
Registered
Company Status
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
7 Kohutuhutu Rd
Raumati Beach
Wellington 5032
New Zealand
Other address (Address for Records) used since 04 Oct 2012
45 Puriri St Waikanae
Waikanae
Wellington 5036
New Zealand
Other address (Address for Records) used since 03 Oct 2019
2 Ialand View Tce
Waikanae Beach
Paraparaumu 5036
New Zealand
Postal address used since 10 Nov 2022

Outlooks Limited was registered on 18 Oct 2000 and issued an NZBN of 9429037110628. The registered LTD company has been managed by 1 director, named Rosemary Jane Nelson - an active director whose contract began on 18 Oct 2000.
According to our information (last updated on 27 Feb 2024), this company uses 7 addresess: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (registered address),
2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (physical address),
2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (service address),
2 Ialand View Tce, Waikanae Beach, Paraparaumu, 5036 (postal address) among others.
Up to 21 Nov 2022, Outlooks Limited had been using 2 Island View Terrace, Waikanae Beach, Waikanae as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Nelson, Rosemary Jane (an individual) located at Waikanae, Wellington postcode 5032. Outlooks Limited was classified as "Design services nec" (ANZSIC M692435).

Addresses

Other active addresses

Address #4: 2 Island View Tce Waikanae Beach, Waikanae, Waikanae, 5036 New Zealand

Office address used from 10 Nov 2022

Address #5: 2 Island View Tce, Waikanae Beach, Paraparaumu, 5036 New Zealand

Delivery address used from 10 Nov 2022

Address #6: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 New Zealand

Physical & service address used from 18 Nov 2022

Address #7: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 New Zealand

Registered address used from 21 Nov 2022

Principal place of activity

2 Island View Tce Waikanae Beach, Waikanae, Waikanae, 5036 New Zealand


Previous addresses

Address #1: 2 Island View Terrace, Waikanae Beach, Waikanae, 5036 New Zealand

Registered address used from 18 Nov 2022 to 21 Nov 2022

Address #2: 118 Seaview Rd Paraparaumu Beach 5032, Waikanae, Waikanae, 5032 New Zealand

Registered address used from 13 Oct 2020 to 18 Nov 2022

Address #3: 118 Seaview Rd Paraparaumu Beach 5032, Waikanae, Waikane, 5032 New Zealand

Physical address used from 13 Oct 2020 to 18 Nov 2022

Address #4: 45 Puriri Street, Waikanae, Waikane, 5036 New Zealand

Physical address used from 11 Oct 2019 to 13 Oct 2020

Address #5: 45 Puriri St, Waikanae, Waikanae, 5036 New Zealand

Registered address used from 11 Oct 2019 to 13 Oct 2020

Address #6: 7 Kohutuhutu Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Registered & physical address used from 12 Oct 2012 to 11 Oct 2019

Address #7: 2a Taumaru Ave, Lowry Bay, Wellington, 6140 New Zealand

Registered address used from 13 Oct 2011 to 12 Oct 2012

Address #8: 2a Taumaru Ave Wellington, Wellington, Wellington, 6140 New Zealand

Physical address used from 13 Oct 2011 to 12 Oct 2012

Address #9: 2a Taumaru Ave, Lowry Bay New Zealand

Registered & physical address used from 09 Oct 2006 to 13 Oct 2011

Address #10: 75 Nairn St Wellington, Wellington

Registered address used from 07 Nov 2005 to 09 Oct 2006

Address #11: 75 Nairn St, Wellington

Physical address used from 07 Nov 2005 to 09 Oct 2006

Address #12: 623 Marine Drive, Days Bay

Registered address used from 27 Sep 2004 to 07 Nov 2005

Address #13: 623 Marine Drive Days Bay, Wellington

Physical address used from 08 Oct 2003 to 07 Nov 2005

Address #14: 623 Mavine Drive, Days Bay, Wellington

Registered address used from 10 Dec 2002 to 27 Sep 2004

Address #15: 623 Mavine Drive, Days Bay, Wellington

Physical address used from 18 Oct 2000 to 18 Oct 2000

Address #16: 23 Main Road, Days Bay, Wellington

Physical address used from 18 Oct 2000 to 08 Oct 2003

Address #17: 23 Main Road, Days Bay, Wellington

Registered address used from 18 Oct 2000 to 10 Dec 2002

Contact info
64 27 2610892
03 Oct 2019 Phone
outlooks@xtra.co.nz
03 Oct 2019 nzbn-reserved-invoice-email-address-purpose
outlooks@xtra.co.nz
03 Nov 2018 Email
www.equate.net.nz
03 Oct 2019 Website
www.outlooks@xtra.co.nz
03 Oct 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 10 Nov 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Nelson, Rosemary Jane Waikanae
Wellington
5032
New Zealand
Directors

Rosemary Jane Nelson - Director

Appointment date: 18 Oct 2000

Address: Waikanae, Wellington, 5032 New Zealand

Address used since 01 Oct 2020

Address: Waikanae, Wellington, 5032 New Zealand

Address used since 03 Oct 2019

Address: Raumati Beach, Wellington, 5032 New Zealand

Address used since 04 Oct 2012

Nearby companies
Similar companies

Hummingbird Solutions Limited
93b The Esplanade

Kisslabs Nz Limited
103 Leinster Avenue

Lgsc Limited
290b Rosetta Road

Realsmart Kiwi Limited
66d Seaview Road

Robotic Labs Limited
79 Renown Road

Virtual Personnel Limited
41 Gandalf Crescent