Shortcuts

Onej Limited

Type: NZ Limited Company (Ltd)
9429032196955
NZBN
2263666
Company Number
Registered
Company Status
L671170
Industry classification code
Residential Property Body Corporate
Industry classification description
Current address
2 Tuarangi Road
Grey Lynn
Auckland 1021
New Zealand
Registered & physical & service address used since 11 Nov 2022

Onej Limited was started on 19 Jun 2009 and issued an NZ business number of 9429032196955. The registered LTD company has been managed by 8 directors: Clive Donald Harvey - an active director whose contract began on 16 Dec 2015,
Emmanuel James Pan - an inactive director whose contract began on 01 Dec 2016 and was terminated on 30 Sep 2019,
William David Wardrop - an inactive director whose contract began on 19 Jun 2009 and was terminated on 11 Jan 2016,
Erwin Theodorus Drok - an inactive director whose contract began on 19 Jun 2009 and was terminated on 03 Dec 2013,
Douglas Johnson - an inactive director whose contract began on 07 Jan 2013 and was terminated on 03 Dec 2013.
According to our database (last updated on 03 Apr 2024), this company registered 1 address: 2 Tuarangi Road, Grey Lynn, Auckland, 1021 (types include: registered, physical).
Up to 11 Nov 2022, Onej Limited had been using 422 Richmond Road, Grey Lynn, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Body Corporate 210720 North Auckland Registry (an other) located at 2 Tuarangi Road, Grey Lynn, Auckland postcode 1144. Onej Limited has been categorised as "Residential property body corporate" (business classification L671170).

Addresses

Principal place of activity

422 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address: 422 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 02 Oct 2017 to 11 Nov 2022

Address: 5 Triton Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 23 Dec 2015 to 02 Oct 2017

Address: 525 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 02 Nov 2010 to 23 Dec 2015

Address: C/-crockers Strata Management Limited, 525 Manukau Road, Epsom, Auckand 1023 New Zealand

Registered & physical address used from 19 Jun 2009 to 02 Nov 2010

Contact info
64 9 3205215
Phone
steve.plummer@scopestrata.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 15 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Body Corporate 210720 North Auckland Registry 2 Tuarangi Road
Grey Lynn, Auckland
1144
New Zealand
Directors

Clive Donald Harvey - Director

Appointment date: 16 Dec 2015

Address: Auckland, 101 New Zealand

Address used since 03 Nov 2022

Address: 22 Emily Place, Auckland, 101 New Zealand

Address used since 16 Dec 2015


Emmanuel James Pan - Director (Inactive)

Appointment date: 01 Dec 2016

Termination date: 30 Sep 2019

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 01 Dec 2016


William David Wardrop - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 11 Jan 2016

Address: St Heliers, Auckland 1071, New Zealand

Address used since 19 Jun 2009


Erwin Theodorus Drok - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 03 Dec 2013

Address: Whangapoua, Rd 2, Coromandel 3582,

Address used since 19 Jun 2009


Douglas Johnson - Director (Inactive)

Appointment date: 07 Jan 2013

Termination date: 03 Dec 2013

Address: Auckland, 1010 New Zealand

Address used since 07 Jan 2013


Jasper Tanner - Director (Inactive)

Appointment date: 07 Jan 2013

Termination date: 04 Sep 2013

Address: Auckland, 1010 New Zealand

Address used since 07 Jan 2013


Elizabeth Ann Mckinley - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 04 Jan 2013

Address: 22 Emily Place, Auckland Central, Auckland 1010,

Address used since 19 Jun 2009


Frances Margaret Nelson - Director (Inactive)

Appointment date: 19 Jun 2009

Termination date: 04 Jan 2013

Address: 22 Emily Place, Auckland Central, Auckland 1010,

Address used since 19 Jun 2009

Nearby companies

Bmc Squared Limited
424a Richmond Road

Kai Kit Investments Limited
420 Richmond Road

Propeller Communications Limited
440 Richmond Road

Plutus Holdings Limited
2a Hakanoa Street

Salter Ct Limited
2a Hakanoa Street

Francis Capital Limited
2a Hakanoa Street

Similar companies

Creation Enterprises Limited
C/-withers Tsang & Co Limited

Devon Park Body Corporate Trustee Company Limited
2 Tuarangi Road

Kartini Export Limited
106b Ponsonby Road

Pembrokshire Holdings Limited
52 Marine Parade

Pines Apartments Limited
2 Tuarangi Road

Station Services Limited
38a Clifton Road