On Credit Limited was registered on 13 Aug 1998 and issued an NZBN of 9429037780630. This registered LTD company has been run by 11 directors: Heidi Karen Morton - an active director whose contract started on 28 Apr 2001,
Goran Ivar Lund - an inactive director whose contract started on 17 May 1999 and was terminated on 20 Dec 2004,
Lars Anders Berglund - an inactive director whose contract started on 10 Aug 2001 and was terminated on 20 Dec 2004,
Paul Norman Bradshaw - an inactive director whose contract started on 10 Aug 2001 and was terminated on 01 Sep 2002,
Ake Kristian Borglin - an inactive director whose contract started on 17 May 1999 and was terminated on 10 Aug 2001.
As stated in BizDb's information (updated on 30 Mar 2024), this company registered 1 address: 21 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 (types include: registered, physical).
Up to 21 Apr 2010, On Credit Limited had been using Suite 8, Level 2, Winslow House, Corner, High and Margaret St Lower Hutt as their physical address.
BizDb found more names used by this company: from 09 Dec 1998 to 02 Mar 2005 they were called Lux (New Zealand) Limited, from 13 Aug 1998 to 09 Dec 1998 they were called Chadric Investments Limited.
A total of 4376100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 4376100 shares are held by 1 entity, namely:
Morton, Heidi Karen (an individual) located at Ngaio, Wellington postcode 6035. On Credit Limited has been categorised as "Management consultancy service" (ANZSIC M696245).
Principal place of activity
21 Captain Edward Daniell Drive, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address: Suite 8, Level 2, Winslow House, Corner, High And Margaret St Lower Hutt
Physical address used from 21 Nov 2003 to 21 Apr 2010
Address: Suite 8, Level 2, Winslow House, Corner, High And Margaret Sts Lower Hutt
Registered address used from 21 Nov 2003 to 21 Apr 2010
Address: Level 3, 20 Daly Street, Lower Hutt
Registered address used from 05 Dec 2001 to 21 Nov 2003
Address: Level 2, 75 The Esplanade, Petone, Wellington
Registered address used from 15 Nov 2001 to 05 Dec 2001
Address: Suite 6, Level 6, 87-89 Albert Street, Auckand
Registered address used from 12 Apr 2000 to 15 Nov 2001
Address: 180-188 Taranaki Street, Wellington
Registered address used from 07 Jan 2000 to 12 Apr 2000
Address: Level 3, Chamber Of Commerce House, 20 Daly Street, Lower Hutt
Physical address used from 07 Jan 2000 to 21 Nov 2003
Address: Level 2, 75 The Esplanade, Petone
Physical address used from 07 Jan 2000 to 07 Jan 2000
Address: 180-188 Taranaki Street, Wellington
Physical address used from 15 Jan 1999 to 07 Jan 2000
Address: Suite 6, Level 6, 87-89 Albert Street, Auckand
Registered address used from 06 Jan 1999 to 07 Jan 2000
Address: Suite 6, Level 6, 87-89 Albert Street, Auckand
Physical address used from 06 Jan 1999 to 15 Jan 1999
Basic Financial info
Total number of Shares: 4376100
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 23 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4376100 | |||
Individual | Morton, Heidi Karen |
Ngaio Wellington 6035 New Zealand |
24 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Lux International Ag | 13 Aug 1998 - 24 Feb 2006 | |
Other | Null - Lux International Ag | 13 Aug 1998 - 24 Feb 2006 |
Heidi Karen Morton - Director
Appointment date: 28 Apr 2001
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 27 Oct 2004
Goran Ivar Lund - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 20 Dec 2004
Address: Se-187 36 Taby, Sweden,
Address used since 17 May 1999
Lars Anders Berglund - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 20 Dec 2004
Address: S-11866 Stockholm, Sweden,
Address used since 10 Aug 2001
Paul Norman Bradshaw - Director (Inactive)
Appointment date: 10 Aug 2001
Termination date: 01 Sep 2002
Address: Ch-6318 Walchwil, Switzerland,
Address used since 10 Aug 2001
Ake Kristian Borglin - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 10 Aug 2001
Address: Ch-8800 Thalwil, Switzerland,
Address used since 17 May 1999
Ulf Lars Johan Persson - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 10 Aug 2001
Address: 10110 Bankok, Thailand,
Address used since 17 May 1999
Lawrence Grant - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 27 Apr 2001
Address: Srathmore, Wellington,
Address used since 17 May 1999
Stewart Ellis Stein - Director (Inactive)
Appointment date: 12 Jan 1999
Termination date: 17 May 1999
Address: Churton Park, Wellington,
Address used since 12 Jan 1999
Ulf Lars Johan Persson - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 12 Jan 1999
Address: Bangkok 10110, Thailand,
Address used since 09 Dec 1998
Lawrence Grant - Director (Inactive)
Appointment date: 09 Dec 1998
Termination date: 12 Jan 1999
Address: Strathmore Park, Wellington,
Address used since 09 Dec 1998
Krishna Samy Pillay - Director (Inactive)
Appointment date: 13 Aug 1998
Termination date: 09 Dec 1998
Address: Glenfield, Auckland,
Address used since 13 Aug 1998
Putney Financial Services Limited
21 Captain Edward Daniell Drive
Led Solutions Limited
15 Captain Edward Daniell Drive
Ink Nz Limited
15 Captain Edward Daniell Drive
Idoc Trustee Limited
15 Captain Edward Daniell Drive
Ink Trust Limited
15 Captain Edward Daniell Drive
Waipapa Forestry Limited
14 Setsan Way
Bloom Learning Technologies Limited
9 Captain Edward Daniell Drive
Extra Dimension Consultancy Limited
57 Colway Street
Illuminate Consulting Limited
65 Bombay Street
Quality Works Limited
37 Bombay Street
Twinset Limited
15 Orari Street
Zyan Consulting Limited
22 Captain Edward Daniell Drive