Shortcuts

Online Solutions Limited

Type: NZ Limited Company (Ltd)
9429039042927
NZBN
528026
Company Number
Registered
Company Status
57347511
GST Number
Current address
Suite 3/140 Queens Road
Panmure
Auckland 1072
New Zealand
Registered & physical & service address used since 14 Feb 2020
Online Solutions Ltd
Po Box 11630
Ellerslie, Auckland 1542
New Zealand
Postal address used since 05 Jun 2020
Suite 3/140 Queens Road
Panmure
Auckland 1072
New Zealand
Office & delivery address used since 05 Jun 2020

Online Solutions Limited, a registered company, was registered on 20 Nov 1991. 9429039042927 is the number it was issued. The company has been run by 2 directors: James Patrick Shelton-Agar - an active director whose contract started on 20 Nov 1991,
Kay Ruth Shelton-Agar - an inactive director whose contract started on 20 Nov 1991 and was terminated on 20 May 1997.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 75 Kings Road, Panmure, Auckland, 1072 (category: registered, service).
Online Solutions Limited had been using Lvl 5/130 Broadway, Newmarket, Auckland as their physical address up to 14 Feb 2020.
Old names used by the company, as we found at BizDb, included: from 09 Aug 1994 to 26 Feb 1996 they were named Challenge Systems Limited, from 20 Nov 1991 to 09 Aug 1994 they were named Hippo's Home Delivery (Onehunga) Limited.
One entity controls all company shares (exactly 1000 shares) - Shelton Agar, James Patrick - located at 1072, Panmure, Auckland.

Addresses

Other active addresses

Address #4: Unit 3, 75 Kings Road, Panmure, Auckland, 1072 New Zealand

Registered & service address used from 05 Jan 2024

Principal place of activity

130 Broadway, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: Lvl 5/130 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 11 Mar 2015 to 14 Feb 2020

Address #2: 630d Great South Rd, Ellerslie, Auckland, 1051 New Zealand

Physical address used from 01 Jul 2011 to 11 Mar 2015

Address #3: 630d Great South Rd, Ellerslie, Auckland 1051 New Zealand

Registered address used from 06 Aug 2007 to 11 Mar 2015

Address #4: 630d Great South Rd, Ellerslie, Auckland 1051 New Zealand

Physical address used from 06 Aug 2007 to 06 Aug 2007

Address #5: Osl, Gnd Flr 109 Great South Rd, Remuera, Auckland

Physical address used from 20 Jun 2006 to 06 Aug 2007

Address #6: Osl, Grd Flr 109 Great South Rd, Remuera, Auckland

Registered address used from 20 Jun 2006 to 06 Aug 2007

Address #7: Unit H, 110 Grey Street, Onehunga, Auckland

Physical address used from 10 Jul 2000 to 10 Jul 2000

Address #8: Spicer & Oppenheim, Levels 7 & 8 Westpactrust Tower, 120 Albert Street, Auckland

Physical address used from 10 Jul 2000 to 20 Jun 2006

Address #9: Unit H/110 Grey Street, Onehunga, Auckland

Registered address used from 08 Dec 1999 to 20 Jun 2006

Address #10: 288 Onehunga Mall, Onehunga, Auckland

Registered address used from 17 May 1994 to 08 Dec 1999

Contact info
64 21 2220523
05 Jun 2019 Phone
james@oslsoftware.com
02 Jun 2023 nzbn-reserved-invoice-email-address-purpose
james@osl.co.nz
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 01 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Shelton Agar, James Patrick Panmure
Auckland
1072
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Watts, Anthony Derek Epsom
Auckland

New Zealand
Individual Shelton Agar, Kay Ruth Rockfield Rd
Ellerslie, Auckland 1061

New Zealand
Directors

James Patrick Shelton-agar - Director

Appointment date: 20 Nov 1991

Address: Panmure, Auckland, 1072 New Zealand

Address used since 05 Feb 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 28 Jun 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jun 2017


Kay Ruth Shelton-agar - Director (Inactive)

Appointment date: 20 Nov 1991

Termination date: 20 May 1997

Address: 110 Grey Street, Onehunga, Auckland,

Address used since 20 Nov 1991

Nearby companies

Streetworx Limited
Suite 6, 130 Broadway

Emission Impossible Limited
Suite 6, 130 Broadway

Act Now Consulting Limited
6/130 Broadway

Herbit Properties Limited
Suite 6, 130 Broadway

Advaegis Event Management Limited
Suite 6, 130 Broadway

Penticton Limited
Level 6