Online Expression Limited was incorporated on 15 Oct 1997 and issued an NZ business identifier of 9429037981549. This registered LTD company has been run by 6 directors: Sarah Rooney - an active director whose contract started on 01 Sep 2009,
Karl Rooney - an active director whose contract started on 01 Sep 2009,
Gregory John Chichester - an inactive director whose contract started on 15 Oct 1997 and was terminated on 01 Sep 2009,
Suzie Chichester - an inactive director whose contract started on 15 Oct 1997 and was terminated on 01 Sep 2009,
Martin Patrick Chichester - an inactive director whose contract started on 15 Oct 1997 and was terminated on 01 Sep 2009.
As stated in our data (updated on 04 Apr 2024), the company uses 1 address: 809 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: postal, office).
Up until 01 Mar 2021, Online Expression Limited had been using 71A Neil Avenue, Te Atatu Peninsula, Auckland as their physical address.
BizDb found previous aliases used by the company: from 15 Oct 1997 to 21 Aug 2009 they were named Loriday Holdings Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rooney, Karl (an individual) located at Te Atatu Peninsula, Auckland postcode 0610.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rooney, Sarah - located at Te Atatu Peninsula, Auckland. Online Expression Limited was classified as "Internet service provider" (ANZSIC J591020).
Principal place of activity
71a Neil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 71a Neil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 16 Apr 2018 to 01 Mar 2021
Address #2: 71 Neil Avenue, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 13 May 2011 to 16 Apr 2018
Address #3: 71 Neil Ave, Te Atatu, Waitakere City New Zealand
Registered & physical address used from 11 Jan 2010 to 13 May 2011
Address #4: 56 Waimarie Rd, Whenuapai
Registered address used from 06 Oct 2009 to 11 Jan 2010
Address #5: 56 Waimarie Road, Whenuapai
Physical address used from 06 Oct 2009 to 11 Jan 2010
Address #6: 71 Neil Ave, Te Atatu Peninsular, Waitakere City
Physical & registered address used from 10 Sep 2009 to 06 Oct 2009
Address #7: 56 Waimarie Road, Whenuapai, Auckland
Registered address used from 11 Apr 2000 to 10 Sep 2009
Address #8: 56 Waimarie Road, Whenuapai, Auckland
Physical address used from 21 Oct 1997 to 10 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 07 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Rooney, Karl |
Te Atatu Peninsula Auckland 0610 New Zealand |
03 Sep 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Rooney, Sarah |
Te Atatu Peninsula Auckland 0610 New Zealand |
05 Jan 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chichester, Diana Joy |
Whenuapai Auckland |
15 Oct 1997 - 03 Sep 2009 |
Individual | Chichester, Suzie |
Hobsonville Auckland |
15 Oct 1997 - 03 Sep 2009 |
Individual | Chichester, Gregory John |
Whenuapai Auckland |
15 Oct 1997 - 03 Sep 2009 |
Individual | Merton, Paul |
Epsom Auckland 1023 New Zealand |
03 Sep 2009 - 05 Jan 2011 |
Individual | Chichester, Martin Patrick |
Hobsonville Auckland |
15 Oct 1997 - 03 Sep 2009 |
Sarah Rooney - Director
Appointment date: 01 Sep 2009
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Feb 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Apr 2018
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 05 Jan 2011
Karl Rooney - Director
Appointment date: 01 Sep 2009
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 25 Feb 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 07 Apr 2018
Address: Te Atatu Peninsula, Waitakere, 0610 New Zealand
Address used since 05 May 2011
Gregory John Chichester - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 01 Sep 2009
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 15 Oct 1997
Suzie Chichester - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 01 Sep 2009
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 15 Oct 1997
Martin Patrick Chichester - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 01 Sep 2009
Address: Hobsonville, Auckland, 0618 New Zealand
Address used since 15 Oct 1997
Diana Joy Chichester - Director (Inactive)
Appointment date: 15 Oct 1997
Termination date: 31 Aug 2009
Address: Whenuapai, Auckland, 0618 New Zealand
Address used since 15 Oct 1997
'take It Outside' Limited
71 Neil Avenue
Soon Sun Limited
5 Rixon Place
Forget Me Not International Limited
Unit 1, 66 Taikata Road
Antara Association Incorporated
66 Taikata Road
Waitemata Canoe And Multisport Club Incorporated
Waitemata Canoe & Multisport Club
Kerberus Limited
12 Kervil Avenue
Dencom Cloud Services Limited
3 Capstan Court
Dsw Electronics Limited
70 Royal View Road
Ezywifi Limited
52 Daytona Road
Freedom Internet Limited
6 Danica Esplanande
Kiwi Net Solutions Limited
6 Exotic Place
Wireless Nation Limited
9 Glenhaven Place