Shortcuts

Onslow Investments Limited

Type: NZ Limited Company (Ltd)
9429038595813
NZBN
651285
Company Number
Registered
Company Status
Current address
Level 4, 60 Cashel Street,
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 11 Jun 2018

Onslow Investments Limited, a registered company, was launched on 23 Jun 1994. 9429038595813 is the NZBN it was issued. The company has been supervised by 8 directors: Jerrold Muncaster O'neill - an active director whose contract started on 20 Feb 1996,
Lee Michael Christopher Robinson - an inactive director whose contract started on 15 Jun 2016 and was terminated on 10 Aug 2016,
Thomas Dawson Thomson - an inactive director whose contract started on 20 Feb 1996 and was terminated on 29 Sep 2006,
Michael Anthony Byrnes - an inactive director whose contract started on 01 Mar 1996 and was terminated on 29 Sep 2006,
Wynton Gill Cox - an inactive director whose contract started on 01 Mar 1996 and was terminated on 29 Sep 2006.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: Level 4, 60 Cashel Street,, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Onslow Investments Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their physical address until 11 Jun 2018.
A total of 3786666 shares are allocated to 6 shareholders (3 groups). The first group is comprised of 10 shares (0%) held by 1 entity. There is also a second group which includes 4 shareholders in control of 3786646 shares (100%). Lastly there is the third share allocation (10 shares 0%) made up of 1 entity.

Addresses

Previous addresses

Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 14 Nov 2016 to 11 Jun 2018

Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 13 Jun 2012 to 14 Nov 2016

Address: Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered & physical address used from 07 Apr 2011 to 13 Jun 2012

Address: Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch New Zealand

Registered & physical address used from 10 Aug 2004 to 07 Apr 2011

Address: C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch

Physical address used from 05 Jul 1999 to 10 Aug 2004

Address: C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch

Physical address used from 05 Jul 1999 to 05 Jul 1999

Address: C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 10 Aug 2004

Address: C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch

Registered address used from 18 Apr 1996 to 01 Mar 1999

Address: C/-coopers & Lybrand, 14th Floor, Forsyth Barr Building, 764 Colombo Street, Christchurch

Registered address used from 18 Apr 1996 to 18 Apr 1996

Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch

Physical address used from 11 Mar 1996 to 05 Jul 1999

Address: Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch

Registered address used from 11 Mar 1996 to 18 Apr 1996

Address: C/-duncan Cotterill, 9th Floor, Clarendon Tower, Cnr Oxford Tce &, Worcester Str, Christchurch

Physical address used from 22 Feb 1996 to 11 Mar 1996

Financial Data

Basic Financial info

Total number of Shares: 3786666

Annual return filing month: May

Annual return last filed: 17 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual O'neill, Jerrold Muncaster Cracroft
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 3786646
Individual O'neill, Jill Cracroft
Christchurch
8022
New Zealand
Individual Robinson, Lee Michael Christchurch Central
Christchurch
8013
New Zealand
Individual Black, Robert Hamilton Fendalton
Christchurch
8014
New Zealand
Individual O'neill, Jerrold Muncaster Cracroft
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual O'neill, Jill Cracroft
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frechtling, Richard Charles Takapuna
Auckland
Individual Thomson, L J Christchurch
Individual Woodward, John Louis Christchurch
Entity Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Individual Bradley, David Christchurch
Individual Thomson, L J Christchurch
Individual Byrnes, Michael Anthony West Melton
Christchurch
Individual Byrnes, Nicola Christchurch
Individual Palmer, D R Christchurch
Individual Byrnes, Michael Anthony West Melton
Christchurch
Entity Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Individual Black, Rob Hamilton Merivale
Christchurch
8014
New Zealand
Individual Hirst, Gerald Francis Glenfield
Auckland
Individual Mouldey, A A Christchurch
Individual Thomson, Thomas Dawson Sumner
Christchurch
Directors

Jerrold Muncaster O'neill - Director

Appointment date: 20 Feb 1996

Address: Cracroft, Christchurch, 8022 New Zealand

Address used since 15 Aug 2016


Lee Michael Christopher Robinson - Director (Inactive)

Appointment date: 15 Jun 2016

Termination date: 10 Aug 2016

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 15 Jun 2016


Thomas Dawson Thomson - Director (Inactive)

Appointment date: 20 Feb 1996

Termination date: 29 Sep 2006

Address: Sumner, Christchurch,

Address used since 20 Feb 1996


Michael Anthony Byrnes - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 29 Sep 2006

Address: West Melton, Christchurch,

Address used since 01 Mar 1996


Wynton Gill Cox - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 29 Sep 2006

Address: Christchurch 8001,

Address used since 02 Aug 2002


Richard Charles Frechtling - Director (Inactive)

Appointment date: 01 Mar 1996

Termination date: 29 Sep 2006

Address: Takapuna, Auckland,

Address used since 11 Aug 2004


Richard Dean Palmer - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 20 Feb 1996

Address: Christchurch,

Address used since 23 Jun 1994


Kerry Gould Louis Nolan - Director (Inactive)

Appointment date: 23 Jun 1994

Termination date: 20 Feb 1996

Address: R D 1, Rangiora,

Address used since 23 Jun 1994

Nearby companies

Chm Limited
Pwc Centre, Level 4

Hurunui Water Project Limited
60 Cashel Street

Modlar Limited
60 Cashel Street

Trineo Limited
60 Cashel Street

Lilongwe Limited
60 Cashel Street

Mkd Properties Limited
60 Cashel Street