Shortcuts

Onetangi Nominees Limited

Type: NZ Limited Company (Ltd)
9429039790781
NZBN
288842
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
3 Zeala Grove
Stokes Valley
Wellington New Zealand
Registered address used since 11 Apr 1996
3 Zeala Grove
Stokes Valley
Wellington New Zealand
Physical & service address used since 01 Jul 1997

Onetangi Nominees Limited, a registered company, was started on 06 Mar 1986. 9429039790781 is the business number it was issued. "Business administrative service" (ANZSIC N729110) is how the company has been classified. The company has been run by 5 directors: Stuart Mearns Mclaren - an active director whose contract started on 19 Mar 1986,
Rebecca Elizabeth Mclaren - an active director whose contract started on 28 Feb 1994,
Alastair Hamilton Mclaren - an inactive director whose contract started on 19 Mar 1986 and was terminated on 28 Feb 1994,
Gordon John Watson - an inactive director whose contract started on 06 Mar 1986 and was terminated on 19 Mar 1986,
Shirley Willacy Watson - an inactive director whose contract started on 06 Mar 1986 and was terminated on 19 Mar 1986.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: 3 Zeala Grove, Stokes Valley, Wellington (types include: physical, service).
Onetangi Nominees Limited had been using 43 Howard Road, Northcote, Auckland as their registered address up to 11 Apr 1996.
A total of 50 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 30 shares (60 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 20 shares (40 per cent).

Addresses

Previous addresses

Address #1: 43 Howard Road, Northcote, Auckland

Registered address used from 11 Apr 1996 to 11 Apr 1996

Address #2: 12 Liverpool Street, Auckland

Registered address used from 08 Mar 1994 to 11 Apr 1996

Contact info
onetangi.nominees@xtra.co.nz
10 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: February

Annual return last filed: 24 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Mclaren, Stuart Mearns Stokes Valley
Wellington
Shares Allocation #2 Number of Shares: 20
Individual Mclaren, Rebecca Elizabeth Stokes Valley
Wellington
Directors

Stuart Mearns Mclaren - Director

Appointment date: 19 Mar 1986

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 23 Feb 2010


Rebecca Elizabeth Mclaren - Director

Appointment date: 28 Feb 1994

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 23 Feb 2010


Alastair Hamilton Mclaren - Director (Inactive)

Appointment date: 19 Mar 1986

Termination date: 28 Feb 1994

Address: Glenfield,

Address used since 19 Mar 1986


Gordon John Watson - Director (Inactive)

Appointment date: 06 Mar 1986

Termination date: 19 Mar 1986

Address: Mt Roskill,

Address used since 06 Mar 1986


Shirley Willacy Watson - Director (Inactive)

Appointment date: 06 Mar 1986

Termination date: 19 Mar 1986

Address: Mt Roskill,

Address used since 06 Mar 1986

Nearby companies
Similar companies

Bpe Trustees (no.1) Limited
25 Drummond Crescent

Estella Cody Consulting Limited
22 Drummond Crescent

Get Holdings Limited
37 Hewer Crescent

Hahj (2017) Company Limited
164 Eastern Hutt Road

Keats Boutique Limited
30a Whitemans Road

Mutata Enterprises Limited
66 Pinehaven Road