One To One Hundred Limited, a registered company, was incorporated on 27 Jul 2004. 9429035288909 is the NZ business identifier it was issued. "Digital visual effects services" (ANZSIC J551403) is how the company has been categorised. The company has been supervised by 2 directors: David Hillier - an active director whose contract started on 27 Jul 2004,
Jamie Holmes - an active director whose contract started on 27 Jul 2004.
Updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Po Box 47561, Ponsonby, Auckland, 1144 (type: postal, office).
One To One Hundred Limited had been using 10 Adelaide Street, Auckland Central, Auckland as their physical address until 17 Aug 2016.
A total of 1200 shares are issued to 4 shareholders (3 groups). The first group consists of 1 share (0.08 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 600 shares (50 per cent). Finally the 3rd share allotment (599 shares 49.92 per cent) made up of 2 entities.
Other active addresses
Address #4: 3a College Hill, Freemans Bay, Auckland, 1011 New Zealand
Office & delivery address used from 02 Apr 2019
Principal place of activity
3a College Hill, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 10 Adelaide Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 09 Apr 2014 to 17 Aug 2016
Address #2: Flat 17, 158 Beach Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Apr 2013 to 09 Apr 2014
Address #3: 17/158 Beach Road, Auckland City, Auckland, 1010 New Zealand
Physical & registered address used from 10 Apr 2013 to 11 Apr 2013
Address #4: 18/158 Beach Road, Parnell, Auckland New Zealand
Physical & registered address used from 19 Mar 2008 to 10 Apr 2013
Address #5: Suite 5, 158 Beach Road, Parnell, Auckland
Registered & physical address used from 20 Mar 2007 to 19 Mar 2008
Address #6: 163 Arney Road, Remuera
Physical & registered address used from 27 Jul 2004 to 20 Mar 2007
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hillier, David Murray |
Ponsonby Auckland 1011 New Zealand |
26 Feb 2010 - |
Shares Allocation #2 Number of Shares: 600 | |||
Individual | Holmes, Jamie |
Chatswood Auckland 0626 New Zealand |
27 Jul 2004 - |
Shares Allocation #3 Number of Shares: 599 | |||
Individual | Hillier, Victoria Mary |
Ponsonby Auckland 1011 New Zealand |
14 Sep 2018 - |
Individual | Hillier, David Murray |
Ponsonby Auckland 1011 New Zealand |
26 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hillier, David Murray |
Freemans Bay Auckland 1011 New Zealand |
27 Jul 2004 - 14 Sep 2018 |
David Hillier - Director
Appointment date: 27 Jul 2004
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 06 Dec 2019
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 04 Feb 2016
Jamie Holmes - Director
Appointment date: 27 Jul 2004
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 09 Aug 2019
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 27 Jan 2012
Jd Car Clinic Limited
Flat 1, 5 College Hill
Kids Plus Charitable Trust
1 College Hill
Taichi & Wushu Academy Trust
Level 2
Nznd Media Limited
1 Beaumont Street
Ecare Digital Home Health System Limited
No.7 College Hill
Winmar Racing Limited
7 College Hill
A Paper Film (nz) Limited
48 Shortland Street
Blockhead Vfx Pty Limited
54 Ponsonby Road
Boundary Visualisation Apac Limited
Unit 5, 1a Centre St
Gdps Holdings Limited
Level 29, 188 Quay Street
Podlance Limited
Level 7 Southern Cross Building
Raynham Park Limited
145 Karangahape Road