One Stay Limited, a registered company, was incorporated on 04 Jul 2017. 9429046208620 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. The company has been managed by 4 directors: Michael Jonathan Lovegrove - an active director whose contract started on 04 Jul 2017,
Jeremy Kenealy - an active director whose contract started on 01 Mar 2018,
Adam Stevenson - an inactive director whose contract started on 04 Jul 2017 and was terminated on 21 Feb 2018,
Paul Andrew Reid - an inactive director whose contract started on 04 Jul 2017 and was terminated on 21 Feb 2018.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 8 Pari Tai Way, Wellington, 6023 (category: registered, physical).
One Stay Limited had been using Level 1, 6 Edward Street, Wellington as their registered address up until 04 Nov 2020.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group includes 4900 shares (49 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (2 per cent). Finally there is the third share allocation (4900 shares 49 per cent) made up of 1 entity.
Principal place of activity
8 Pari Tai Way, Houghton Bay, Wellington, 6023 New Zealand
Previous addresses
Address: Level 1, 6 Edward Street, Wellington, 6011 New Zealand
Registered & physical address used from 22 Mar 2018 to 04 Nov 2020
Address: Level 8, 12 Swanson Street, Auckland Central, 1010 New Zealand
Physical & registered address used from 04 Jul 2017 to 22 Mar 2018
Basic Financial info
Total number of Shares: 10000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4900 | |||
Director | Lovegrove, Michael Jonathan |
Te Aro Wellington 6011 New Zealand |
04 Jul 2017 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Raymond, Emma |
Matipo Heights Rotorua 3015 New Zealand |
25 Aug 2017 - |
Shares Allocation #3 Number of Shares: 4900 | |||
Individual | Kenealy, Jeremy |
Aro Valley Wellington 6021 New Zealand |
28 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Three Terraces Limited Shareholder NZBN: 9429042446354 Company Number: 6042836 |
04 Jul 2017 - 21 Feb 2018 | |
Entity | Three Terraces Limited Shareholder NZBN: 9429042446354 Company Number: 6042836 |
Auckland Central Auckland 1010 New Zealand |
04 Jul 2017 - 21 Feb 2018 |
Michael Jonathan Lovegrove - Director
Appointment date: 04 Jul 2017
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 22 Dec 2021
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 04 Jul 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 04 Jul 2017
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 23 May 2019
Jeremy Kenealy - Director
Appointment date: 01 Mar 2018
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 01 Mar 2018
Adam Stevenson - Director (Inactive)
Appointment date: 04 Jul 2017
Termination date: 21 Feb 2018
Address: Rd 2, Henderson, 0782 New Zealand
Address used since 04 Jul 2017
Paul Andrew Reid - Director (Inactive)
Appointment date: 04 Jul 2017
Termination date: 21 Feb 2018
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 04 Jul 2017
Three Flat Whites Limited
6 Edward Street
Satay Kingdom Limited
Unit 19, 1-3 Edward Street
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Brady & Williams Limited
Level 5, 203-209 Willis Street
Iron Buffalo Consulting Limited
Level 6, 22 Panama Street
L2 Properties Limited
Level 6, 22 Panama Street
Macmolloy Limited
Level 1, 182 Vivian Street
Spv Limited
Level 6, 22 Panama Street
Wombat Rentals Limited
Level 2, 24 Johnston Street