One World Enterprises Limited was incorporated on 23 Jan 1976 and issued a number of 9429040402222. The registered LTD company has been supervised by 9 directors: Cornelia Goijarts - an active director whose contract began on 01 Apr 2011,
Robert Goijarts - an active director whose contract began on 01 Apr 2011,
Geoffrey Watson Prentice - an inactive director whose contract began on 09 Jul 1995 and was terminated on 01 Jul 2011,
Gerald Ivan Trass - an inactive director whose contract began on 29 Sep 1998 and was terminated on 01 Jul 2011,
Grant Allan Bracefield - an inactive director whose contract began on 29 Sep 1998 and was terminated on 01 Jul 2011.
As stated in our database (last updated on 11 Apr 2024), this company registered 1 address: 5/42 Lingarth St, Remuera, Auckland, 1050 (types include: registered, physical).
Until 08 Sep 2011, One World Enterprises Limited had been using 24 St Stephens Avenue, Parnell, Auckland as their registered address.
A total of 200 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Goijarts, Robert (an individual) located at Remuera, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 100 shares) and includes
Goijarts, Cornelia - located at Remuera, Auckland. One World Enterprises Limited is classified as "Health food wholesaling" (business classification F360925).
Principal place of activity
5/42 Lingarth St, Remuera, Auckland, 1050 New Zealand
Previous addresses
Address: 24 St Stephens Avenue, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 03 Sep 2010 to 08 Sep 2011
Address: 55 Becroft Drive, Forrest Hill, North Shore City 0620 New Zealand
Registered & physical address used from 21 Jul 2008 to 03 Sep 2010
Address: 6 Heather Place, Sunnynook, Auckland 1309
Registered & physical address used from 26 Sep 2005 to 21 Jul 2008
Address: 7 Glendhu Road, Glenfield, Auckland
Registered & physical address used from 05 Sep 2002 to 26 Sep 2005
Address: 12 Maidstone Street, Grey Lynn
Physical address used from 19 Sep 2000 to 05 Sep 2002
Address: 7 Glendhu Road, Glenfield
Physical address used from 19 Sep 2000 to 19 Sep 2000
Address: 58 Norwood Rd, Bayswater, Auckland 1309
Registered address used from 26 Feb 1999 to 05 Sep 2002
Address: 12 Maidstone Street, Grey Lynn
Registered address used from 13 Nov 1998 to 26 Feb 1999
Address: 8 Rangawai Road, Titirangi
Registered address used from 18 Oct 1993 to 13 Nov 1998
Address: Suite 5, 1st Flr Renault Hse, 22-26 New North Rd, Auckland
Registered address used from 30 Mar 1993 to 18 Oct 1993
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Goijarts, Robert |
Remuera Auckland 1050 New Zealand |
23 Jun 2011 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Goijarts, Cornelia |
Remuera Auckland 1050 New Zealand |
23 Jun 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Prentice, Geoffrey Watson |
Parnell Auckland New Zealand |
23 Jan 1976 - 23 Jun 2011 |
Individual | Trass, Gerald Ivan |
Flat Bush Manukau City, Auckland New Zealand |
23 Jan 1976 - 23 Jun 2011 |
Individual | Downward, Stephen |
Riccarton Christchurch |
23 Jan 1976 - 23 Jun 2011 |
Cornelia Goijarts - Director
Appointment date: 01 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2011
Robert Goijarts - Director
Appointment date: 01 Apr 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2011
Geoffrey Watson Prentice - Director (Inactive)
Appointment date: 09 Jul 1995
Termination date: 01 Jul 2011
Address: Parnell, Auckland, 1052 New Zealand
Address used since 02 Sep 2009
Gerald Ivan Trass - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 01 Jul 2011
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 20 Aug 2008
Grant Allan Bracefield - Director (Inactive)
Appointment date: 29 Sep 1998
Termination date: 01 Jul 2011
Address: Taupo, 3330 New Zealand
Address used since 29 Sep 1998
Douglas John White - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 29 Sep 1998
Address: Parnell, Auckland,
Address used since 21 Feb 1992
Yong Cheol Song - Director (Inactive)
Appointment date: 07 Jul 1993
Termination date: 29 Sep 1998
Address: Kingsland, Auckland,
Address used since 07 Jul 1993
Gerald Ivan Trass - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 10 Jul 1995
Address: Howick, Auckland,
Address used since 21 Feb 1992
Stephen Downward - Director (Inactive)
Appointment date: 21 Feb 1992
Termination date: 07 Jul 1993
Address: Riccarton, Christchurch,
Address used since 21 Feb 1992
Controlroom Limited
Flat 3, 42 Lingarth Street
#smcakl Limited
Flat 3, 42 Lingarth Street
Communico Limited
Flat 3, 42 Lingarth Street
Wired Alarms And Security Limited
44 Lingarth St
Audio Visual Integration Limited
34 Lingarth Street
Life Nation
C/o Lionhart Professional Services
Chamherb New Zealand Limited
161a Portland Road
Cria Limited
39 Victoria Avenue
Health Discovery Limited
5 Buttle Street
Little Bird Organics Limited
382 Remuera Road
Ugly Duckling Trading Limited
33b Portland Road
Wellbeing Line Limited
161a Portland Road