Orb360 Limited was registered on 24 Jul 2014 and issued a business number of 9429041337523. This registered LTD company has been run by 2 directors: Jawaharlal Nandlal Changlani - an active director whose contract started on 27 Mar 2015,
Gunjan Changlani - an inactive director whose contract started on 24 Jul 2014 and was terminated on 30 Mar 2015.
As stated in BizDb's information (updated on 11 Mar 2024), the company filed 1 address: 48 Richmond Street, Petone, Lower Hutt, 5012 (category: registered, service).
Up until 15 Mar 2024, Orb360 Limited had been using Level 2, 119 Queens Drive, Lower Hutt, Wellington as their service address.
BizDb found past names used by the company: from 23 Jul 2014 to 24 Nov 2017 they were named Accounts Icon Limited.
A total of 10 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 4 shares are held by 2 entities, namely:
Changlani, Gunjan (an individual) located at Hutt Central, Lower Hutt postcode 5010,
Gunjan Changlani (a director) located at Hutt Central, Lower Hutt postcode 5010.
Then there is a group that consists of 1 shareholder, holds 60 per cent shares (exactly 6 shares) and includes
Changlani, Jawaharlal Nandlal - located at Hutt Central, Lower Hutt. Orb360 Limited is classified as "Accountant" (ANZSIC M693210).
Principal place of activity
Level 2, 119 Queens Drive, Lower Hutt, Wellington, 5040 New Zealand
Previous addresses
Address #1: Level 2, 119 Queens Drive, Lower Hutt, Wellington, 5040 New Zealand
Service address used from 13 Mar 2018 to 15 Mar 2024
Address #2: Level 2, 119 Queens Drive, Lower Hutt, Wellington, 5040 New Zealand
Registered address used from 20 Jun 2016 to 15 Mar 2024
Address #3: 40b Colchester Crescent, Newlands, Wellington, 6037 New Zealand
Registered address used from 28 Jan 2015 to 20 Jun 2016
Address #4: 40b Colchester Crescent, Newlands, Wellington, 6037 New Zealand
Physical address used from 28 Jan 2015 to 13 Mar 2018
Address #5: 15 Kereru Place, Half Moon Bay, Auckland, 2012 New Zealand
Physical address used from 24 Jul 2014 to 28 Jan 2015
Address #6: 11a Tarawera Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 24 Jul 2014 to 28 Jan 2015
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Changlani, Gunjan |
Hutt Central Lower Hutt 5010 New Zealand |
24 Jul 2014 - |
Director | Gunjan Changlani |
Hutt Central Lower Hutt 5010 New Zealand |
24 Jul 2014 - |
Shares Allocation #2 Number of Shares: 6 | |||
Individual | Changlani, Jawaharlal Nandlal |
Hutt Central Lower Hutt 5010 New Zealand |
30 Mar 2015 - |
Jawaharlal Nandlal Changlani - Director
Appointment date: 27 Mar 2015
Address: Hutt Central, Lower Hutt, 5010 New Zealand
Address used since 05 Mar 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 27 Mar 2015
Gunjan Changlani - Director (Inactive)
Appointment date: 24 Jul 2014
Termination date: 30 Mar 2015
Address: Newlands, Wellington, 6037 New Zealand
Address used since 24 Oct 2014
The Open Home Foundation Of New Zealand
Level 1
Bailey Metro Limited
Railway Avenue
Lions Club Of Wainuiomata Incorporated
G R Auty
Master Painters New Zealand Association Incorporated
31 Railway Avenue
Niuhub Pasifika
Unit F, 31 Railway Ave
Intelcom Services Limited
2 Herbert Street
A & J Dragon Limited
10 Nikau Grove
Accountants Plus Limited
8 Raroa Road
Capital Accounting Associates Limited
1 Knights Road
Gambitsis Crombie Limited
Rear Suite, Level 1
Peter Davies & Associates Limited
1st Floor
Sum-it Accounts Limited
Gambitsis Partners Limited