Objective Developments Limited, a registered company, was incorporated on 15 Sep 1994. 9429038603877 is the NZ business number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company was classified. The company has been supervised by 3 directors: Catherine Louise Herlihy - an active director whose contract started on 15 Sep 1994,
Paul Lupton - an active director whose contract started on 15 Sep 1994,
Catherine Louise Lupton - an active director whose contract started on 15 Sep 1994.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 1 address: 1710B Kaipara Coast Highway, Rd 4, Kaukapakapa, 0984 (type: postal, physical).
Objective Developments Limited had been using Level 1 52-54 Grafton Road, Grafton as their physical address until 12 Jul 2019.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 100 shares (10 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 900 shares (90 per cent).
Principal place of activity
1710b Kaipara Coast Highway, Rd 4, Kaukapakapa, 0984 New Zealand
Previous addresses
Address #1: Level 1 52-54 Grafton Road, Grafton New Zealand
Physical address used from 22 Jul 2009 to 12 Jul 2019
Address #2: 52-54 Grafton Rd, Grafton, Auckland New Zealand
Registered address used from 20 Aug 2008 to 12 Jul 2019
Address #3: Walker Somerville Limited, 1,25 Davis Cresent, Newmarket, Auckland
Physical address used from 20 Aug 2008 to 22 Jul 2009
Address #4: 7 Rata Street, New Lynn
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #5: 7 Rata Street, New Lynn
Registered address used from 20 Mar 2001 to 20 Aug 2008
Address #6: Walker Somerville Ltd, 25 Davis Cresent, Newmarket, Auckland
Physical address used from 20 Mar 2001 to 20 Aug 2008
Address #7: Fleming Bish & Somerville, 15 Sale Street, Auckland
Physical & registered address used from 04 Jun 1999 to 20 Mar 2001
Address #8: Registered Office, Third Floor, 171 Hobson Street, Auckland
Physical address used from 27 Jul 1998 to 04 Jun 1999
Address #9: Looker Fleming Co, Chartered Accountants, Third Floor, 171 Hobson Street, Auckland
Registered address used from 01 Sep 1997 to 04 Jun 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 17 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Herlihy, Catherine Louise |
Rd 4 Warkworth 0984 New Zealand |
15 Sep 1994 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Lupton, Paul |
Rd 4 Warkworth 0984 New Zealand |
15 Sep 1994 - |
Catherine Louise Herlihy - Director
Appointment date: 15 Sep 1994
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Feb 2009
Paul Lupton - Director
Appointment date: 15 Sep 1994
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Feb 2009
Catherine Louise Lupton - Director
Appointment date: 15 Sep 1994
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 01 Feb 2009
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street
Bevin Wong Consulting Limited
Level Five, 110 Symonds Street
Primoris Nz Limited
Level 3, 93 Grafton Road
Refresh.ag Limited
Level 5, 3 Ferncroft Street
Rrv Consulting Limited
Level 6, 57 Symonds Street
Sydoc Consulting Limited
Level 5, 64 Khyber Pass Road
Vtree Tech And Services Limited
Level 6, 57 Symonds Street