Obvious Solutions Limited, a registered company, was incorporated on 25 Oct 2002. 9429036274253 is the business number it was issued. This company has been supervised by 2 directors: Noel Anthony Lynch - an active director whose contract started on 25 Oct 2002,
Michol Janene Fisher - an inactive director whose contract started on 25 Oct 2002 and was terminated on 16 Jan 2006.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 6/42 Kouka Road, Beachlands, Auckland, 2018 (category: registered, service).
Obvious Solutions Limited had been using 33 Coles Crescent, Papakura as their physical address until 29 Mar 2021.
Former names used by this company, as we managed to find at BizDb, included: from 15 Nov 2002 to 14 Nov 2007 they were named Naturo Pharm Limited, from 25 Oct 2002 to 15 Nov 2002 they were named Naturo Pharm (2002) Limited.
A total of 1000 shares are allotted to 8 shareholders (4 groups). The first group includes 490 shares (49 per cent) held by 3 entities. There is also a second group which includes 1 shareholder in control of 10 shares (1 per cent). Finally there is the third share allocation (10 shares 1 per cent) made up of 1 entity.
Previous addresses
Address #1: 33 Coles Crescent, Papakura, 2110 New Zealand
Physical & registered address used from 26 Feb 2014 to 29 Mar 2021
Address #2: C/-carpenter Pratt C.a. Limited, 333 Great South Road, Papakura 2110, Auckland New Zealand
Physical & registered address used from 17 Sep 2008 to 26 Feb 2014
Address #3: C/-kueglers Limited, 1/181 Great South Road, Takanini
Registered address used from 13 Mar 2006 to 17 Sep 2008
Address #4: C/-kueglers Limited, 1/181 Great South Road, Takanini, Auckland
Physical address used from 13 Mar 2006 to 17 Sep 2008
Address #5: C/-kuegler & Associates Limited, 1/181 Great South Road, Takanini, Auckland
Physical address used from 02 Feb 2006 to 13 Mar 2006
Address #6: C/- Kruegler & Associates Limited, 1/181 Great South Road, Takanini, Auckland
Physical address used from 25 Oct 2002 to 02 Feb 2006
Address #7: C/- Kuegler & Associates Limited, 1/181 Great South Road, Takanini, Auckland
Registered address used from 25 Oct 2002 to 25 Oct 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490 | |||
Individual | Jespersen, Ian Andrew |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2002 - |
Individual | Fisher, Michol Janene |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Individual | Lynch, Noel Anthony |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Fisher, Michol Janene |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Lynch, Noel Anthony |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Shares Allocation #4 Number of Shares: 490 | |||
Individual | Jespersen, Ian Andrew |
Auckland Central Auckland 1010 New Zealand |
25 Oct 2002 - |
Individual | Lynch, Noel Anthony |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Individual | Fisher, Michol Janene |
Freemans Bay Auckland 1011 New Zealand |
25 Oct 2002 - |
Noel Anthony Lynch - Director
Appointment date: 25 Oct 2002
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 02 Mar 2010
Michol Janene Fisher - Director (Inactive)
Appointment date: 25 Oct 2002
Termination date: 16 Jan 2006
Address: Springfield, Rotorua,
Address used since 17 Mar 2004
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent