Onebee Creative Limited was launched on 24 Dec 1998 and issued a number of 9429037692759. This registered LTD company has been managed by 1 director, named Gina Webb - an active director whose contract began on 24 Dec 1998.
According to BizDb's database (updated on 18 Mar 2024), the company registered 1 address: 4 Vogel Street, Gore, Gore, 9710 (category: registered, physical).
Up until 29 Nov 2016, Onebee Creative Limited had been using 10 Cornel Circle, Snells Beach, Snells Beach as their registered address.
BizDb found more names for the company: from 13 May 2002 to 26 Jun 2017 they were named Caveman Creations Limited, from 24 Dec 1998 to 13 May 2002 they were named Delight Creations Limited.
A total of 50 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Webb, Gina (an individual) located at Gore, Gore postcode 9710. Onebee Creative Limited is classified as "Creative art" (ANZSIC R900227).
Principal place of activity
4 Vogel Street, Gore, Gore, 9710 New Zealand
Previous addresses
Address: 10 Cornel Circle, Snells Beach, Snells Beach, 0920 New Zealand
Registered address used from 05 Dec 2013 to 29 Nov 2016
Address: 10 Cornel Circle, Snells Beach, Snells Beach, 0920 New Zealand
Physical address used from 03 Dec 2013 to 29 Nov 2016
Address: 10 Taha Road, Rd 1, Waimauku, 0881 New Zealand
Registered address used from 09 Dec 2010 to 05 Dec 2013
Address: 10 Taha Road, Rd 1, Waimauku, 0881 New Zealand
Physical address used from 09 Dec 2010 to 03 Dec 2013
Address: 161 Old Railway Road, Rd2, Kumeu, Auckland New Zealand
Registered & physical address used from 13 Oct 2003 to 09 Dec 2010
Address: 6/36 Marau Cres, Mission Bay, Auckland
Registered & physical address used from 20 May 2002 to 13 Oct 2003
Address: 23 Price Crescent, Mt Wellington, Auckland
Registered address used from 08 Feb 2002 to 20 May 2002
Address: 23 Price Crescent, Mt Wellington, Auckland
Physical address used from 04 Feb 2002 to 20 May 2002
Address: 27 Wharf Road, Albany, Auckland
Registered address used from 12 Jan 2001 to 08 Feb 2002
Address: 4/1 Marama Avenue, Epsom, Auckland
Registered & physical address used from 12 Jan 2001 to 12 Jan 2001
Address: 27 Wharf Road, Albany, Auckland
Physical address used from 12 Jan 2001 to 04 Feb 2002
Address: 4/1 Marama Avenue, Epsom, Auckland
Registered address used from 12 Apr 2000 to 12 Jan 2001
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 06 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Webb, Gina |
Gore Gore 9710 New Zealand |
24 Dec 1998 - |
Gina Webb - Director
Appointment date: 24 Dec 1998
Address: Gore, Gore, 9710 New Zealand
Address used since 21 Nov 2016
Gore Gymnastics Club Incorporated
16 Devon Street
Gore Host Lions Club Charitable Trust
17 William Street
G & C Dore Limited
32 William Street
Grange Construction Limited
2 Joseph Street
Eastern Southland Embroiderers' Guild Incorporated
4 Martin Street
Faith Centre Counselling Service
12 Mitre Street
Chiaroni Limited
18 View Street
Moonshot Studio Limited
160 Spey Street
Pax Holdings 2017 Limited
7 Morton Street
Raes Junction Hotel Limited
2485 Beaumont Highway
Reflective Art Limited
24 Beaufort Street
Tischler Enterprises Pty Limited
11 Oban Street