Onix Law Limited was launched on 03 Dec 2001 and issued a number of 9429036694037. The registered LTD company has been managed by 2 directors: Michelle Ann Pollak - an active director whose contract began on 03 Dec 2001,
David Amos Wenk - an inactive director whose contract began on 03 Dec 2001 and was terminated on 27 Feb 2008.
According to our database (last updated on 11 Feb 2024), the company uses 5 addresess: 18 Marguerita Place, West Harbour, Auckland, 0618 (office address),
18 Marguerita Place, West Harbour, Auckland, 0618 (other address),
18 Marguerita Place, West Harbour, Auckland, 0618 (records address),
18 Marguerita Place, West Harbour, Auckland, 0618 (shareregister address) among others.
Until 14 Aug 2008, Onix Law Limited had been using Level 6, 5 High Street, Auckland as their physical address.
BizDb found previous names for the company: from 03 Dec 2001 to 17 Jul 2019 they were named Orca Consulting Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Pollak, Michelle Ann (a director) located at West Harbour, Auckland postcode 0618. Onix Law Limited was classified as "Legal service" (business classification M693130).
Other active addresses
Address #4: 18 Marguerita Place, West Harbour, Auckland, 0618 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 12 Aug 2020
Address #5: 18 Marguerita Place, West Harbour, Auckland, 0618 New Zealand
Office address used from 08 Mar 2022
Principal place of activity
18 Marguerita Place, West Harbour, Auckland, 0618 New Zealand
Previous addresses
Address #1: Level 6, 5 High Street, Auckland
Physical & registered address used from 27 Jan 2006 to 14 Aug 2008
Address #2: Level 12, Citibank Centre, 23 Customs Street, Auckland
Physical address used from 15 Aug 2005 to 27 Jan 2006
Address #3: Level 12, Citibank Centre, 23 Customs Street, Auckalnd
Registered address used from 15 Aug 2005 to 27 Jan 2006
Address #4: 31b Pukeora Avenue, Remuera, Auckland
Physical & registered address used from 11 Mar 2003 to 15 Aug 2005
Address #5: 1537 Clevedon-kawakawa Road, Kawakawa Bay
Registered address used from 09 Apr 2002 to 11 Mar 2003
Address #6: 1537 Clevedon-kawakawa Road, Kawakawa Bay
Physical address used from 03 Dec 2001 to 11 Mar 2003
Address #7: 1537 Clevedon-kawakawa Road, Kawakawa Bay
Registered address used from 03 Dec 2001 to 09 Apr 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Pollak, Michelle Ann |
West Harbour Auckland 0618 New Zealand |
12 Aug 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pollak, Michelle |
West Harbour Waitakere 0618 New Zealand |
21 Aug 2008 - 12 Aug 2020 |
Individual | Wenk, Michelle Ann |
Herne Bay Auckland 1001 |
21 Jan 2004 - 09 Apr 2008 |
Individual | Wenk, David Amos |
Swanson |
21 Jan 2004 - 21 Jan 2006 |
Michelle Ann Pollak - Director
Appointment date: 03 Dec 2001
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 10 Mar 2016
David Amos Wenk - Director (Inactive)
Appointment date: 03 Dec 2001
Termination date: 27 Feb 2008
Address: Swanson,
Address used since 21 Jan 2006
Touched By New Zealand Limited
3 Searidge Rise
Sing Tai Holdings Limited
5 Searidge Rise
Bionova Limited
7 Searidge Rise
Kraken Projects Limited
24 Marguerita Place
Spanna Forests Limited
9 Searidge Rise
Jei-wei Co. Limited
20 Searidge Rise
Bytalus Corporate Trust No. 2 Limited
Unit R2.206, Level 1
Bytalus Limited
Unit R2.206, Level 1
Freelance Law Limited
1 Fernhill Drive
Gm Legal Limited
104 Beach Road
Pl Trustees 2010 Limited
631 Te Atatu Road
Walaw Trustee Company Limited
5 Kahala Place