Shortcuts

Outward Bound I I Investments Limited

Type: NZ Limited Company (Ltd)
9429037479060
NZBN
981245
Company Number
Registered
Company Status
Current address
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical & service & registered address used since 07 Nov 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Mcglone, James Daniel Rd 2
Kaikohe
0472
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcglone, Peter Christopher Torbay
Auckland
Directors

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

Nearby companies

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