Shortcuts

One World Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040402222
NZBN
104798
Company Number
Registered
Company Status
028216130
GST Number
No Abn Number
Australian Business Number
F360925
Industry classification code
Health Food Wholesaling
Industry classification description
Current address
5/42 Lingarth St
Remuera
Auckland 1050
New Zealand
Registered & physical & service address used since 08 Sep 2011

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).

Addresses

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

Contact info
64 21 08170712
19 Aug 2019 director
64 9 5224360
19 Aug 2019 all
lia.goijarts@gmail.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Goijarts, Robert Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Goijarts, Cornelia Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Prentice, Geoffrey Watson Parnell
Auckland

New Zealand
Individual Trass, Gerald Ivan Flat Bush
Manukau City, Auckland

New Zealand
Individual Downward, Stephen Riccarton
Christchurch
Directors

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

Nearby companies

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

Similar companies

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