Unit One Limited, a removed company, was registered on 26 Aug 1999. 9429037509699 is the business number it was issued. The company has been run by 3 directors: Francis Gerard Stoks - an active director whose contract began on 26 Aug 1999,
Anne Veronica Stephenson - an active director whose contract began on 12 Nov 2004,
Trevor Gary Offen - an inactive director whose contract began on 26 Aug 1999 and was terminated on 12 Nov 2004.
Updated on 11 Mar 2024, our database contains detailed information about 2 addresses this company registered, namely: Level 1, South British Building, 326 Lambton Quay, Wellington (registered address),
Level 1 South British Building, 326 Lambton Quay, Wellington (physical address),
Level 1 South British Building, 326 Lambton Quay, Wellington (service address).
Unit One Limited had been using C/- Offen Chartered Accountants Ltd, Level 5, Harcourts Building, 28 Grey Street, Wellington as their registered address up to 24 Nov 2004.
A total of 100 shares are allocated to 5 shareholders (2 groups). The first group includes 50 shares (50%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 50 shares (50%).
Previous addresses
Address #1: C/- Offen Chartered Accountants Ltd, Level 5, Harcourts Building, 28 Grey Street, Wellington
Registered address used from 12 Apr 2000 to 24 Nov 2004
Address #2: C/- Offen Chartered Accountants Ltd, Level 5, Harcourts Building, 28 Grey Street, Wellington
Registered address used from 21 Feb 2000 to 12 Apr 2000
Address #3: C/- Offen Chartered Accountants Ltd, Level 5, Harcourts Building, 28 Grey Street, Wellington
Physical address used from 21 Feb 2000 to 21 Feb 2000
Address #4: C/o Offen Chartered Accountants, Level, One, Sth British Bldg, 326 Lambton Quay, Wellington
Physical address used from 21 Feb 2000 to 24 Nov 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stephenson, Anne Veronica |
Aro Valley Wellington 6021 New Zealand |
18 Jan 2005 - |
Individual | Drake, Glynnis Iris |
Karori Wellington 6012 New Zealand |
18 Jan 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Stoks, Francis Gerard |
Queen Charlotte Sound Marlborough - New Zealand |
26 Aug 1999 - |
Individual | Stoks, Cynthia Ellen |
Queen Charlotte Sound Marlborough - New Zealand |
18 Jan 2005 - |
Individual | Westbury, Paul Harry |
Wellington Central Wellington 6011 New Zealand |
27 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, David Anthony |
Eastbourne 5013 New Zealand |
18 Jan 2005 - 27 Aug 2014 |
Individual | Offen, Anthony Paul |
Dunedin |
26 Aug 1999 - 18 Jan 2005 |
Individual | Offen, Trevor Gary |
Seatoun Wellington |
26 Aug 1999 - 18 Jan 2005 |
Francis Gerard Stoks - Director
Appointment date: 26 Aug 1999
Address: Queen Charlotte Sound, Marlborough, - New Zealand
Address used since 27 Aug 2014
Anne Veronica Stephenson - Director
Appointment date: 12 Nov 2004
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 18 Feb 2014
Trevor Gary Offen - Director (Inactive)
Appointment date: 26 Aug 1999
Termination date: 12 Nov 2004
Address: Seatoun, Wellington,
Address used since 26 Aug 1999
Assembly Architects Limited
Level 1 ,326 Lambton Quay
Aspec Construction Wellington Limited
Level 1
Wellington Sheet Metal Limited
Level1, South British Building
Elite Sports Rehab Limited
5/330 Lambton Quay
Scenario Communications Limited
Scenario Communications, Level 1
Apiculture New Zealand Incorporated
Level 6, Adecco House