Onyx Capital Limited was started on 11 Apr 1994 and issued a business number of 9429038692710. This registered LTD company has been supervised by 4 directors: Dermott Malley - an active director whose contract began on 11 Apr 1994,
Linzi Frances Malley - an active director whose contract began on 18 May 1994,
Patrick Peter Malley - an active director whose contract began on 12 Feb 2007,
Rebecca Louise Malley - an active director whose contract began on 05 May 2017.
According to our information (updated on 27 Mar 2024), the company registered 1 address: 162 Pukeatua Road, R D 9, Whangarei, 0179 (category: postal, physical).
Up to 15 Aug 2016, Onyx Capital Limited had been using 162 Pukeatua Road, Rd 9, Whangarei as their registered address.
A total of 900000 shares are allocated to 6 groups (6 shareholders in total). As far as the first group is concerned, 5 shares are held by 1 entity, namely:
Malley, Rebecca Louise (a director) located at R D 9, Whangarei postcode 0179.
Another group consists of 1 shareholder, holds 0 per cent shares (exactly 5 shares) and includes
Malley, Patrick Peter - located at R D 9, Whangarei.
The 3rd share allocation (5 shares, 0%) belongs to 1 entity, namely:
Malley, Dermott, located at R D 9, Whangarei (a director). Onyx Capital Limited was classified as "Berryfruit growing" (ANZSIC A013310).
Principal place of activity
162 Pukeatua Road, R D 9, Whangarei, 0179 New Zealand
Previous addresses
Address #1: 162 Pukeatua Road, Rd 9, Whangarei, 0179 New Zealand
Registered address used from 17 May 2011 to 15 Aug 2016
Address #2: 162 Pukeatua Road, Rd 9, Whangarei, 0179 New Zealand
Physical address used from 17 May 2011 to 10 Aug 2017
Address #3: 330 Bremner Road, R D 2, Drury 2578 New Zealand
Registered address used from 26 Jun 2009 to 17 May 2011
Address #4: 330 Bremner Road, Drury New Zealand
Physical address used from 26 Jun 2009 to 17 May 2011
Address #5: 106 Kopanga Road, Havelock North
Physical address used from 26 Sep 2006 to 26 Jun 2009
Address #6: 106 Kopanga Road, Havelock North, 4130
Registered address used from 26 Sep 2006 to 26 Jun 2009
Address #7: 154 Gilbertson Road, Pakowhai, Napier
Physical address used from 10 Jun 1999 to 26 Sep 2006
Address #8: 19 Robinson Rd, Coatesville, Auckland
Physical address used from 10 Jun 1999 to 10 Jun 1999
Address #9: 19 Robinson Rd, Coatesville, Auckland
Registered address used from 01 Apr 1999 to 26 Sep 2006
Address #10: 1st Floor, 132 Halsey Street, Auckland
Registered address used from 19 May 1997 to 01 Apr 1999
Address #11: Level 1, 111 Franklin Road, Ponsonby, Auckland
Registered address used from 22 Dec 1995 to 19 May 1997
Address #12: 1st Floor, 149-155 Parnell Road, Parnell, Auckland
Registered address used from 27 Jan 1995 to 22 Dec 1995
Address #13: 1st Floor, 77 Parnell Road, Parnell, Auckland
Registered address used from 27 Jun 1994 to 27 Jan 1995
Basic Financial info
Total number of Shares: 900000
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Director | Malley, Rebecca Louise |
R D 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Shares Allocation #2 Number of Shares: 5 | |||
Director | Malley, Patrick Peter |
R D 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Shares Allocation #3 Number of Shares: 5 | |||
Director | Malley, Dermott |
R D 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Shares Allocation #4 Number of Shares: 5 | |||
Director | Malley, Linzi Frances |
R D 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Shares Allocation #5 Number of Shares: 449990 | |||
Individual | Malley, Dermott Linzi Patrick And Rebecca |
Rd 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Shares Allocation #6 Number of Shares: 449990 | |||
Individual | Malley, Linzi Dermott Patrick And Rebecca |
Rd 9 Whangarei 0179 New Zealand |
12 Sep 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Malley, Linzi And Dermott |
R D 9 Whangarei 0179 New Zealand |
11 Apr 1994 - 12 Sep 2020 |
Individual | Lowish, Ian |
Rd 9 Whangarei 0179 New Zealand |
11 Apr 1994 - 25 Oct 2014 |
Individual | Comber, Stuart |
Havelock North |
11 Apr 1994 - 21 Jun 2009 |
Individual | Malley, Linzi And Dermott |
R D 9 Whangarei 0179 New Zealand |
11 Apr 1994 - 12 Sep 2020 |
Individual | Malley, Dermott And Linzi |
R D 9 Whangarei 0179 New Zealand |
11 Apr 1994 - 12 Sep 2020 |
Individual | Malley, Dermott And Linzi |
R D 9 Whangarei 0179 New Zealand |
11 Apr 1994 - 12 Sep 2020 |
Individual | Lowish, Ian |
Rd 9 Whangarei 0179 New Zealand |
21 Jun 2009 - 25 Oct 2014 |
Dermott Malley - Director
Appointment date: 11 Apr 1994
Address: R D 9, Whangarei, 0179 New Zealand
Address used since 01 Aug 2016
Linzi Frances Malley - Director
Appointment date: 18 May 1994
Address: R D 9, Whangarei, 0179 New Zealand
Address used since 05 Aug 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 09 May 2011
Patrick Peter Malley - Director
Appointment date: 12 Feb 2007
Address: R D 9, Whangarei, 0179 New Zealand
Address used since 05 Aug 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 09 May 2011
Rebecca Louise Malley - Director
Appointment date: 05 May 2017
Address: R D 9, Whangarei, 0179 New Zealand
Address used since 05 Aug 2018
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 05 May 2017
Designers International Limited
162 Pukeatua Road
Maungatapere Berries Limited
162 Pukeatua Road
Onyx Horticulture Limited
162 Pukeatua Road
Matopas Orchards Limited
180 Pukeatua Road
Lobb Horticulture Limited
159b Pukeatua Road
Hyde's Limited
227 Pukeatua Road
Arden Nz Limited
2a Grant Street
Maungatapere Berries Breeding Limited
20 Commerce Street
Maungatapere Berries Limited
162 Pukeatua Road
New Zealand Blueberries 2020 Limited
Springbank Road
Omaha Blueberries Limited
2 Matakana Valley Road
South Pacific Berries Limited
2 Redan Road