Outward Bound i I Investments Limited was launched on 07 Oct 1999 and issued a number of 9429037479060. The registered LTD company has been supervised by 4 directors: James Daniel Mcglone - an active director whose contract started on 03 Jun 2001,
Peter Christopher Mcglone - an inactive director whose contract started on 07 Oct 1999 and was terminated on 01 Aug 2014,
Terence Declan Mcglone - an inactive director whose contract started on 07 Oct 1999 and was terminated on 30 Jul 2001,
Bernard Joseph Drumm - an inactive director whose contract started on 10 May 2000 and was terminated on 03 Jun 2001.
As stated in BizDb's database (last updated on 18 Apr 2024), this company uses 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (type: physical, service).
Until 07 Nov 2016, Outward Bound i I Investments Limited had been using Ridge House, 69 Ridge Road, Howick, Auckland 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:
Mcglone, James Daniel (an individual) located at Rd 2, Kaikohe postcode 0472.
Previous addresses
Address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 28 Feb 2010 to 07 Nov 2016
Address: C/-b J Drumm Chartered Accountant, Ground Floor, 6 Botany Road, Howick, Manukau
Registered & physical address used from 14 May 2008 to 28 Feb 2010
Address: C/-b J Drumm Chartered Accountant, Level 3, 6 Botany Road, Howick, Manukau
Physical & registered address used from 24 May 2007 to 14 May 2008
Address: C/- B.j. Drumm, Chartered Accountant, Suite 2, Level 3, Harcourts Building, 6 Botany Road, Howick
Registered & physical address used from 13 May 2002 to 24 May 2007
Address: 42 Hattaway Ave, Bucklands Beach, Auckland, New Zealand
Registered address used from 12 Apr 2000 to 13 May 2002
Address: 42 Hattaway Ave, Bucklands Beach, Auckland, New Zealand
Physical address used from 07 Oct 1999 to 13 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Mcglone, James Daniel |
Rd 2 Kaikohe 0472 New Zealand |
07 Oct 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcglone, Peter Christopher |
Torbay Auckland |
07 Oct 1999 - 19 Dec 2014 |
James Daniel Mcglone - Director
Appointment date: 03 Jun 2001
Address: Rd 2, Kaikohe, 0472 New Zealand
Address used since 28 May 2019
Address: R D 2, Kaikohe, 0472 New Zealand
Address used since 05 May 2016
Peter Christopher Mcglone - Director (Inactive)
Appointment date: 07 Oct 1999
Termination date: 01 Aug 2014
Address: Torbay, Auckland,
Address used since 07 Oct 1999
Terence Declan Mcglone - Director (Inactive)
Appointment date: 07 Oct 1999
Termination date: 30 Jul 2001
Address: Torbay, Auckland,
Address used since 07 Oct 1999
Bernard Joseph Drumm - Director (Inactive)
Appointment date: 10 May 2000
Termination date: 03 Jun 2001
Address: Bucklands Beach,
Address used since 10 May 2000
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road