Outlook Design Furniture Limited was incorporated on 27 Nov 1979 and issued an NZBN of 9429040040349. This registered LTD company has been run by 7 directors: Derek Richard Ireton - an active director whose contract began on 07 Dec 1992,
Kay Leslie Ireton - an inactive director whose contract began on 31 May 2001 and was terminated on 05 Sep 2001,
Kay Leslie Ireton - an inactive director whose contract began on 07 Dec 1992 and was terminated on 07 Aug 1997,
Anne Elizabeth Luther - an inactive director whose contract began on 16 Aug 1991 and was terminated on 07 Dec 1995,
William Lenard Luther - an inactive director whose contract began on 16 Aug 1991 and was terminated on 07 Dec 1995.
As stated in the BizDb information (updated on 25 Apr 2024), this company uses 4 addresses: 8 Sir Keith Park Place, Harewood, Christchurch, 8051 (physical address),
8 Sir Keith Park Place, Harewood, Christchurch, 8051 (service address),
8 Sir Keith Park Place, Harewood, Christchurch, 8051 (registered address),
244 Tristram Street, Hamilton Central, Hamilton, 3204 (other address) among others.
Until 14 Jul 2020, Outlook Design Furniture Limited had been using 84 Stanleys Road, Harewood, Christchurch as their registered address.
A total of 50001 shares are allocated to 3 groups (5 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Ireton, Derek Richard (an individual) located at Stanley Point, Auckland postcode 0624.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Ireton, Kay Leslie - located at Stanley Point, Auckland.
The next share allotment (49999 shares, 100%) belongs to 3 entities, namely:
Ireton, Derek Richard, located at Stanley Point, Auckland (an individual),
Ireton, Kay Leslie, located at Stanley Point, Auckland (an individual),
Schramm, Tony, located at Hamilton East, Hamilton (an individual).
Other active addresses
Address #4: 8 Sir Keith Park Place, Harewood, Christchurch, 8051 New Zealand
Physical & service address used from 15 Jul 2021
Previous addresses
Address #1: 84 Stanleys Road, Harewood, Christchurch, 8051 New Zealand
Registered address used from 04 Aug 2015 to 14 Jul 2020
Address #2: 84 Stanleys Road, Harewood, Christchurch, 8051 New Zealand
Physical address used from 04 Aug 2015 to 15 Jul 2021
Address #3: 5 Ashley Place, Papamoa Junction New Zealand
Registered & physical address used from 02 Jul 2005 to 04 Aug 2015
Address #4: 5th Floor Nzi House, 35 Grey Street, Tauranga
Registered address used from 20 Sep 1995 to 02 Jul 2005
Address #5: Ernst & Whinney House,, 5th Floor,, Cnr, Victoria & London Streets,, Hamilton.
Registered address used from 24 Sep 1992 to 20 Sep 1995
Address #6: 8 Newton Street, Mt. Maunganui
Physical address used from 18 Feb 1992 to 02 Jul 2005
Address #7: -
Physical address used from 18 Feb 1992 to 18 Feb 1992
Basic Financial info
Total number of Shares: 50001
Annual return filing month: July
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ireton, Derek Richard |
Stanley Point Auckland 0624 New Zealand |
27 Nov 1979 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ireton, Kay Leslie |
Stanley Point Auckland 0624 New Zealand |
27 Nov 1979 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Individual | Ireton, Derek Richard |
Stanley Point Auckland 0624 New Zealand |
27 Nov 1979 - |
Individual | Ireton, Kay Leslie |
Stanley Point Auckland 0624 New Zealand |
27 Nov 1979 - |
Individual | Schramm, Tony |
Hamilton East Hamilton 3216 New Zealand |
27 Nov 1979 - |
Derek Richard Ireton - Director
Appointment date: 07 Dec 1992
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 27 Jul 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 27 Jul 2015
Kay Leslie Ireton - Director (Inactive)
Appointment date: 31 May 2001
Termination date: 05 Sep 2001
Address: Mount Maunganui,
Address used since 31 May 2001
Kay Leslie Ireton - Director (Inactive)
Appointment date: 07 Dec 1992
Termination date: 07 Aug 1997
Address: Mt Maunganui,
Address used since 07 Dec 1992
Anne Elizabeth Luther - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 07 Dec 1995
Address: Maungatapu, Tauranga,
Address used since 16 Aug 1991
William Lenard Luther - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 07 Dec 1995
Address: Maungatapu, Tauranga,
Address used since 16 Aug 1991
Coral Linda Rose - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 01 Nov 1992
Address: Pakuranga, Auckland,
Address used since 16 Aug 1991
David Frederick Charles Rose - Director (Inactive)
Appointment date: 16 Aug 1991
Termination date: 01 Nov 1992
Address: Pakuranga, Auckland,
Address used since 16 Aug 1991
Magnetpowernz Limited
690 Harewood Road
Preston Consulting Limited
690 Harewood Road
Harewood School Parent Teacher Association Incorporated
Harewood School
Mother Mary & Sons Limited
705 Harewood Road
Mandion Industries Limited
621 Harewood Road
Reliabuilt Engineering Limited
6 Stanleys Road