Onex Limited, a registered company, was registered on 07 Sep 2000. 9429037141301 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Robert Ronald Greenough - an active director whose contract began on 05 Sep 2002,
Angus Malcolm Don - an inactive director whose contract began on 05 Sep 2002 and was terminated on 24 Sep 2002,
Richard Carlyle Gray - an inactive director whose contract began on 07 Sep 2000 and was terminated on 05 Sep 2002,
Bruce Ellett Page - an inactive director whose contract began on 07 Sep 2000 and was terminated on 05 Sep 2002.
Updated on 25 Mar 2024, BizDb's database contains detailed information about 1 address: 169 Ngatai Road, Otumoetai, Tauranga, 3110 (type: registered, service).
Onex Limited had been using 35 May Street, Mount Maunganui, Mount Maunganui as their registered address up to 06 Jul 2022.
More names for this company, as we found at BizDb, included: from 07 Sep 2000 to 16 Oct 2002 they were called Fullertone Farms Limited.
A total of 1000 shares are allotted to 4 shareholders (2 groups). The first group consists of 900 shares (90%) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 100 shares (10%).
Previous addresses
Address #1: 35 May Street, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 22 Oct 2013 to 06 Jul 2022
Address #2: 411 Greenhill Drive, Te Awamutu 3800 New Zealand
Registered & physical address used from 24 Jul 2008 to 22 Oct 2013
Address #3: Kelly & Bryant Chartered Accountants Ltd, 306 Alexandra Street, Te Awamutu
Physical & registered address used from 27 Aug 2005 to 24 Jul 2008
Address #4: Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 27 Jul 2004 to 27 Aug 2005
Address #5: The Offices Of Kelly & Bryant, Chartered Accountants, 306 Alexandra Street, Te Awamutu
Physical & registered address used from 07 Sep 2000 to 27 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 02 May 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 900 | |||
Individual | Peacocke, Brian John |
Tauranga New Zealand |
07 Sep 2000 - |
Individual | Greenough, Robert Ronald |
Otumoetai Tauranga 3110 New Zealand |
07 Sep 2000 - |
Individual | Greenough, Karen Joan |
Otumoetai Tauranga 3110 New Zealand |
07 Sep 2000 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Greenough, Robert Ronald |
Otumoetai Tauranga 3110 New Zealand |
07 Sep 2000 - |
Robert Ronald Greenough - Director
Appointment date: 05 Sep 2002
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 27 Apr 2017
Angus Malcolm Don - Director (Inactive)
Appointment date: 05 Sep 2002
Termination date: 24 Sep 2002
Address: Remuera, Auckland,
Address used since 05 Sep 2002
Richard Carlyle Gray - Director (Inactive)
Appointment date: 07 Sep 2000
Termination date: 05 Sep 2002
Address: Rd 1, Te Awamutu,
Address used since 07 Sep 2000
Bruce Ellett Page - Director (Inactive)
Appointment date: 07 Sep 2000
Termination date: 05 Sep 2002
Address: Te Awamutu,
Address used since 07 Sep 2000
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
W & Jv Holdings Limited
172 George Melrose Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Admoe Race Properties Limited
1113 Racecourse Road