Overton Manufacturing Limited, a registered company, was started on 07 Jun 1989. 9429039327932 is the New Zealand Business Number it was issued. "Fabricated metal product mfg nec" (business classification C229922) is how the company was categorised. The company has been run by 5 directors: Alan Robert Gibson - an active director whose contract began on 12 Sep 1991,
Richard Frederick Walker - an active director whose contract began on 29 Sep 1992,
Victor Sue Yee - an inactive director whose contract began on 12 Sep 1991 and was terminated on 20 Apr 1994,
Lino Gosty Hellesoe - an inactive director whose contract began on 12 Sep 1991 and was terminated on 29 Sep 1992,
Reginald Charles William Hellesoe - an inactive director whose contract began on 12 Sep 1991 and was terminated on 29 Sep 1992.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: 36A Line Road, Glen Innes, Auckland, 1072 (category: registered, physical).
Overton Manufacturing Limited had been using 107 Jellicoe Road, Panmure, Auckland as their registered address up to 05 May 2022.
Other names used by this company, as we identified at BizDb, included: from 25 Aug 1989 to 18 Aug 1995 they were called Rakz Trading Limited, from 07 Jun 1989 to 25 Aug 1989 they were called Judnic No.5 Limited.
A total of 1000 shares are issued to 6 shareholders (4 groups). The first group includes 498 shares (49.8 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Finally the next share allocation (500 shares 50 per cent) made up of 1 entity.
Principal place of activity
107 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Previous addresses
Address #1: 107 Jellicoe Road, Panmure, Auckland, 1072 New Zealand
Registered & physical address used from 28 Apr 2022 to 05 May 2022
Address #2: 6 Boston Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 18 Jul 2007 to 28 Apr 2022
Address #3: Sme Financial Limited, Level 4, 60 Parnell Road, Parnell
Registered address used from 20 Sep 2004 to 18 Jul 2007
Address #4: Hamilton & Associates, Chartered Accountant, Level 4, 60 Parnell Road Auckland
Registered address used from 07 Sep 2002 to 20 Sep 2004
Address #5: C/- G A Hamilton, Chartered Accountant, Level 4, 60 Parnell Road Auckland
Registered address used from 17 Jul 1995 to 07 Sep 2002
Address #6: Level 4, 60 Parnell Road, Parnell, Auckland
Physical address used from 17 Jul 1995 to 18 Jul 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 27 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Will, Michael |
Glen Innes Auckland 1072 New Zealand |
07 Jun 1989 - |
Individual | Walker, Sharon Anne |
Glen Innes Auckland 1072 New Zealand |
07 Jun 1989 - |
Individual | Walker, Richard Frederick |
Glen Innes Auckland 1072 New Zealand |
07 Jun 1989 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Walker, Richard Frederick |
Glen Innes Auckland 1072 New Zealand |
07 Jun 1989 - |
Shares Allocation #3 Number of Shares: 500 | |||
Director | Gibson, Alan Robert |
Panmure Auckland 1072 New Zealand |
20 May 2021 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Walker, Sharon Anne |
Glen Innes Auckland 1072 New Zealand |
07 Jun 1989 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibson, Alan Robert |
Panmure Auckland New Zealand |
07 Jun 1989 - 20 May 2021 |
Individual | Gibson, Jenny Elizabeth |
Glendowie Auckland |
07 Jun 1989 - 13 Sep 2004 |
Individual | Gibson, Alan Robert |
Panmure Auckland |
13 Sep 2004 - 13 Sep 2004 |
Alan Robert Gibson - Director
Appointment date: 12 Sep 1991
Address: Panmure, Auckland, 1072 New Zealand
Address used since 01 Oct 2009
Richard Frederick Walker - Director
Appointment date: 29 Sep 1992
Address: Glen Innes, Auckland, 1072 New Zealand
Address used since 31 Mar 2015
Victor Sue Yee - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 20 Apr 1994
Address: St Heliers, Auckalnd,
Address used since 12 Sep 1991
Lino Gosty Hellesoe - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 29 Sep 1992
Address: Browns Bay, Auckland,
Address used since 12 Sep 1991
Reginald Charles William Hellesoe - Director (Inactive)
Appointment date: 12 Sep 1991
Termination date: 29 Sep 1992
Address: Mairangi Bay, Auckland,
Address used since 12 Sep 1991
Asw Holdings Limited
6 Boston Road
Oneworld Collection (2012) New Zealand Limited
6 Boston Road
Rwr Ip Limited
6 Boston Road
Trustee Barrett Limited
Suite 1, 6 Boston Road
Serifos Limited
Suite 1, 6 Boston Road
Child Limited
6 Boston Road
Bracket Industries Nz Limited
19e Blake Street
Imr Fabrication Limited
Level 1, 46 Stanley Street
Morris Sheetmetal Works Limited
Level 2, Chamber Of Commerce Building
New Zealand Bandsaw Limited
2 Crummer Road
Nuan Manufacturing Limited
Level 6