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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | O'neill, Jerrold Muncaster |
Cracroft Christchurch 8022 New Zealand |
23 Jun 1994 - |
Shares Allocation #2 Number of Shares: 3786646 | |||
Individual | O'neill, Jill |
Cracroft Christchurch 8022 New Zealand |
18 Sep 2006 - |
Individual | Robinson, Lee Michael |
Christchurch Central Christchurch 8013 New Zealand |
18 Sep 2006 - |
Individual | Black, Robert Hamilton |
Fendalton Christchurch 8014 New Zealand |
10 Aug 2016 - |
Individual | O'neill, Jerrold Muncaster |
Cracroft Christchurch 8022 New Zealand |
18 Sep 2006 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | O'neill, Jill |
Cracroft Christchurch 8022 New Zealand |
18 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Frechtling, Richard Charles |
Takapuna Auckland |
23 Jun 1994 - 04 Oct 2006 |
Individual | Thomson, L J |
Christchurch |
23 Jun 1994 - 04 Oct 2006 |
Individual | Woodward, John Louis |
Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Entity | Abberley Trustees Limited Shareholder NZBN: 9429036426225 Company Number: 1222821 |
14 Sep 2006 - 04 Oct 2006 | |
Individual | Bradley, David |
Christchurch |
24 May 2004 - 04 Oct 2006 |
Individual | Thomson, L J |
Christchurch |
24 May 2004 - 24 May 2004 |
Individual | Byrnes, Michael Anthony |
West Melton Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Individual | Byrnes, Nicola |
Christchurch |
18 Sep 2006 - 04 Oct 2006 |
Individual | Palmer, D R |
Christchurch |
24 May 2004 - 24 May 2004 |
Individual | Byrnes, Michael Anthony |
West Melton Christchurch |
23 Jun 1994 - 04 Oct 2006 |
Entity | Abberley Trustees Limited Shareholder NZBN: 9429036426225 Company Number: 1222821 |
14 Sep 2006 - 04 Oct 2006 | |
Individual | Black, Rob Hamilton |
Merivale Christchurch 8014 New Zealand |
18 Sep 2006 - 10 Aug 2016 |
Individual | Hirst, Gerald Francis |
Glenfield Auckland |
16 May 2006 - 04 Oct 2006 |
Individual | Mouldey, A A |
Christchurch |
23 Jun 1994 - 14 Sep 2006 |
Individual | Thomson, Thomas Dawson |
Sumner Christchurch |
23 Jun 1994 - 04 Oct 2006 |
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
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