Outlooks Limited was registered on 18 Oct 2000 and issued an NZBN of 9429037110628. The registered LTD company has been managed by 1 director, named Rosemary Jane Nelson - an active director whose contract began on 18 Oct 2000.
According to our information (last updated on 07 Apr 2024), this company uses 7 addresess: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (registered address),
2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (physical address),
2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 (service address),
2 Ialand View Tce, Waikanae Beach, Paraparaumu, 5036 (postal address) among others.
Up to 21 Nov 2022, Outlooks Limited had been using 2 Island View Terrace, Waikanae Beach, Waikanae as their registered address.
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:
Nelson, Rosemary Jane (an individual) located at Waikanae, Wellington postcode 5032. Outlooks Limited was classified as "Design services nec" (ANZSIC M692435).
Other active addresses
Address #4: 2 Island View Tce Waikanae Beach, Waikanae, Waikanae, 5036 New Zealand
Office address used from 10 Nov 2022
Address #5: 2 Island View Tce, Waikanae Beach, Paraparaumu, 5036 New Zealand
Delivery address used from 10 Nov 2022
Address #6: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 New Zealand
Physical & service address used from 18 Nov 2022
Address #7: 2 Island View Tce Waikanae Beac, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 21 Nov 2022
Principal place of activity
2 Island View Tce Waikanae Beach, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: 2 Island View Terrace, Waikanae Beach, Waikanae, 5036 New Zealand
Registered address used from 18 Nov 2022 to 21 Nov 2022
Address #2: 118 Seaview Rd Paraparaumu Beach 5032, Waikanae, Waikanae, 5032 New Zealand
Registered address used from 13 Oct 2020 to 18 Nov 2022
Address #3: 118 Seaview Rd Paraparaumu Beach 5032, Waikanae, Waikane, 5032 New Zealand
Physical address used from 13 Oct 2020 to 18 Nov 2022
Address #4: 45 Puriri Street, Waikanae, Waikane, 5036 New Zealand
Physical address used from 11 Oct 2019 to 13 Oct 2020
Address #5: 45 Puriri St, Waikanae, Waikanae, 5036 New Zealand
Registered address used from 11 Oct 2019 to 13 Oct 2020
Address #6: 7 Kohutuhutu Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 12 Oct 2012 to 11 Oct 2019
Address #7: 2a Taumaru Ave, Lowry Bay, Wellington, 6140 New Zealand
Registered address used from 13 Oct 2011 to 12 Oct 2012
Address #8: 2a Taumaru Ave Wellington, Wellington, Wellington, 6140 New Zealand
Physical address used from 13 Oct 2011 to 12 Oct 2012
Address #9: 2a Taumaru Ave, Lowry Bay New Zealand
Registered & physical address used from 09 Oct 2006 to 13 Oct 2011
Address #10: 75 Nairn St Wellington, Wellington
Registered address used from 07 Nov 2005 to 09 Oct 2006
Address #11: 75 Nairn St, Wellington
Physical address used from 07 Nov 2005 to 09 Oct 2006
Address #12: 623 Marine Drive, Days Bay
Registered address used from 27 Sep 2004 to 07 Nov 2005
Address #13: 623 Marine Drive Days Bay, Wellington
Physical address used from 08 Oct 2003 to 07 Nov 2005
Address #14: 623 Mavine Drive, Days Bay, Wellington
Registered address used from 10 Dec 2002 to 27 Sep 2004
Address #15: 623 Mavine Drive, Days Bay, Wellington
Physical address used from 18 Oct 2000 to 18 Oct 2000
Address #16: 23 Main Road, Days Bay, Wellington
Physical address used from 18 Oct 2000 to 08 Oct 2003
Address #17: 23 Main Road, Days Bay, Wellington
Registered address used from 18 Oct 2000 to 10 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 10 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nelson, Rosemary Jane |
Waikanae Wellington 5032 New Zealand |
18 Oct 2000 - |
Rosemary Jane Nelson - Director
Appointment date: 18 Oct 2000
Address: Waikanae, Wellington, 5032 New Zealand
Address used since 01 Oct 2020
Address: Waikanae, Wellington, 5032 New Zealand
Address used since 03 Oct 2019
Address: Raumati Beach, Wellington, 5032 New Zealand
Address used since 04 Oct 2012
Kohutuhutu Limited
1a Kohutuhutu Road
Property Helper Limited
9 Groves Road
Sentience Limited
16 Matatua Road
Ariki Investments Limited
14 Groves Rd
Rotary Club Of Paraparaumu Incorporated
16 Kohutuhutu Road
The Kapiti Fly Fishing Club Incorporated
21a Groves Road
Hummingbird Solutions Limited
93b The Esplanade
Kisslabs Nz Limited
103 Leinster Avenue
Lgsc Limited
290b Rosetta Road
Realsmart Kiwi Limited
66d Seaview Road
Robotic Labs Limited
79 Renown Road
Virtual Personnel Limited
41 Gandalf Crescent