Onc Limited, a registered company, was started on 09 Jun 2016. 9429042395904 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 2 directors: Shaun Thomas Erle Benjamin Smith - an active director whose contract began on 09 Jun 2016,
Richard Gordon Sommerville - an active director whose contract began on 09 Jun 2016.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 3 addresses the company uses, namely: 317 Shakespeare Street, Leamington, Cambridge, 3432 (registered address),
317 Shakespeare Street, Leamington, Cambridge, 3432 (physical address),
317 Shakespeare Street, Leamington, Cambridge, 3432 (service address),
Po Box 276082, Manukau City, Auckland, 2241 (postal address) among others.
Onc Limited had been using 161 Ransom Smyth Drive, Goodwood Heights, Auckland as their registered address up to 15 Jun 2022.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
3 Belmont Place, Cambridge, Cambridge, 3434 New Zealand
Previous addresses
Address #1: 161 Ransom Smyth Drive, Goodwood Heights, Auckland, 2105 New Zealand
Registered & physical address used from 18 May 2020 to 15 Jun 2022
Address #2: 3 Belmont Place, Cambridge, Cambridge, 3434 New Zealand
Registered & physical address used from 19 Jun 2019 to 18 May 2020
Address #3: 2/47 Turama Road, Royal Oak, Royal Oak, 1023 New Zealand
Registered & physical address used from 22 May 2017 to 19 Jun 2019
Address #4: 71 Druces Road, Wiri, Auckland, 2104 New Zealand
Registered address used from 19 May 2017 to 22 May 2017
Address #5: 48 Keri Vista Rise, Papakura, Papakura, 2110 New Zealand
Physical address used from 09 Jun 2016 to 22 May 2017
Address #6: 48 Keri Vista Rise, Papakura, Papakura, 2110 New Zealand
Registered address used from 09 Jun 2016 to 19 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 13 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sommerville, Richard Gordon |
Leamington Cambridge 3432 New Zealand |
09 Jun 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Smith, Shaun Thomas Erle Benjamin |
Leamington Cambridge 3432 New Zealand |
09 Jun 2016 - |
Shaun Thomas Erle Benjamin Smith - Director
Appointment date: 09 Jun 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 07 Jun 2022
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 10 May 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 12 May 2017
Address: Cambridge, Cambridge, 3434 New Zealand
Address used since 01 May 2019
Richard Gordon Sommerville - Director
Appointment date: 09 Jun 2016
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 07 Jun 2022
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 10 May 2020
Address: Royal Oak, Auckland, 1023 New Zealand
Address used since 11 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 11 Jun 2019
Nautic Holdings Limited
71 Druces Road
Beak & Johnston Nz Pty Ltd
67 Druces Road
Artisano Nz Limited
67 Druces Rd
Ho's Group Limited
59 Druces Road
2 B Saved Charitable Trust
1/15 Amethyst Place
W J E Holdings Limited
6e Kellow Place
Daly Jones Holdings Limited
74 Bleakhouse Road
Hmw Company Limited
15/138 Plunket Ave
Karaka Bay Investments Limited
8 Mana Place
Kodali Investments Limited
8 Mana Place
Topaz Enterprises Limited
11 Topaz Place
Vmw Properties Limited
26 Browns Road