Shortcuts

Oniram Investments Limited

Type: NZ Limited Company (Ltd)
9429039618252
NZBN
341064
Company Number
Registered
Company Status
Current address
61 Kennedy Road
Napier South
Napier 4110
New Zealand
Service & physical address used since 29 Mar 2016
24 Ferguson Avenue
Westshore
Napier 4110
New Zealand
Registered address used since 04 Feb 2021

Oniram Investments Limited, a registered company, was incorporated on 10 Jun 1987. 9429039618252 is the NZ business identifier it was issued. The company has been managed by 1 director, named Geoffrey James Clark - an active director whose contract began on 28 Mar 1990.
Updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Ferguson Avenue, Westshore, Napier, 4110 (category: registered, physical).
Oniram Investments Limited had been using 61 Kennedy Road, Napier South, Napier as their physical address up until 29 Mar 2016.
Past names used by this company, as we managed to find at BizDb, included: from 10 Jun 1987 to 16 Dec 1987 they were named Oniramiaw Investments Limited.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).

Addresses

Previous addresses

Address #1: 61 Kennedy Road, Napier South, Napier, 4110 New Zealand

Physical address used from 18 Aug 2015 to 29 Mar 2016

Address #2: 12 North Terrace, Westshore, Napier, 4110 New Zealand

Registered address used from 05 May 2014 to 04 Feb 2021

Address #3: Level 3,139 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 20 Apr 2012 to 18 Aug 2015

Address #4: 9c Charles Street, Westshore, Napier New Zealand

Registered address used from 21 Apr 2010 to 05 May 2014

Address #5: 745 Rosebank Rd, Avondale, Auckland 1026 New Zealand

Physical address used from 21 Apr 2010 to 20 Apr 2012

Address #6: 55 Airdrie Rd, Swanson, Waitakere 0612

Physical address used from 07 Apr 2009 to 21 Apr 2010

Address #7: 15 Alfred Street, Onehunga, Auckland

Physical address used from 26 Jan 2005 to 07 Apr 2009

Address #8: 7 Kelly Road, Oratia, Auckland

Registered address used from 27 Apr 2002 to 21 Apr 2010

Address #9: 15 Farnham Street, Parnell, Auckland

Physical address used from 09 Apr 1999 to 26 Jan 2005

Address #10: 7 Kelly Road, Oratia, Auckland 7

Physical address used from 09 Apr 1999 to 09 Apr 1999

Address #11: Blackmore Hearne & Virtue, Po Box 9579, Newmarket, Auckland

Physical address used from 26 Jun 1997 to 09 Apr 1999

Address #12: 110 St Georges Bay Rd, Parnell, Auckland

Registered address used from 24 Apr 1996 to 27 Apr 2002

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: March

Annual return last filed: 20 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Napier Independent Trustees No. 10 Limited
Shareholder NZBN: 9429046437815
Ahuriri
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Deco Independent Trustees Limited
Shareholder NZBN: 9429035547884
Napier South
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Company Number: 498688
Entity Hwi Nominees Limited
Shareholder NZBN: 9429039135995
Company Number: 498688

Ultimate Holding Company

29 Feb 2016
Effective Date
Deco Independent Trustees Limited
Name
Ltd
Type
1481644
Ultimate Holding Company Number
NZ
Country of origin
Directors

Geoffrey James Clark - Director

Appointment date: 28 Mar 1990

Address: Westshore, Napier, 4110 New Zealand

Address used since 26 Jan 2021

Address: Westshore, Napier, 4110 New Zealand

Address used since 24 Apr 2014

Nearby companies

Rikan Aeromarine Limited
2 Nott Street

Sud Trustees Limited
33 Meeanee Quay

Supple Consultancy Services Limited
1a Nott Street

Keebay Trading Limited
1 Tareha Street

Nz Natural Bedding Limited
46 Meeanee Quay

Revibe Limited
78 Charles Street