Overn Limited was launched on 22 Sep 2004 and issued an NZBN of 9429035165569. This registered LTD company has been supervised by 2 directors: Joanna Legat - an active director whose contract began on 22 Sep 2004,
Geoffrey Maddison - an active director whose contract began on 22 Sep 2004.
According to the BizDb information (updated on 03 Apr 2024), this company uses 3 addresses: 63 Paturoa Road, Titirangi, Auckland, 0604 (postal address),
63 Paturoa Road, Titirangi, Auckland, 0604 (office address),
63 Paturoa Road, Titirangi, Auckland, 0604 (delivery address),
63 Paturoa Road, Titirangi, Auckland, 0604 (registered address) among others.
Until 21 Jun 2021, Overn Limited had been using 14A Kingsley Street, Westmere, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Legat, Joanna (an individual) located at Titirangi, Auckland postcode 0604.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Maddison, Geoffrey - located at Titirangi, Auckland. Overn Limited is classified as "Gift shop" (ANZSIC G427940).
Principal place of activity
63 Paturoa Road, Titirangi, Auckland, 0604 New Zealand
Previous addresses
Address #1: 14a Kingsley Street, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 01 Oct 2013 to 21 Jun 2021
Address #2: 30 Franklin Road, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 01 Oct 2010 to 01 Oct 2013
Address #3: 32 Georgina Street, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 19 Jul 2010 to 01 Oct 2010
Address #4: 72 Shore Rd, Remuera, Auckland 1050 New Zealand
Registered & physical address used from 30 Sep 2009 to 19 Jul 2010
Address #5: 72 Shore Rd, Remuera, Auckland
Physical & registered address used from 30 Aug 2005 to 30 Sep 2009
Address #6: 30 Picton St, Freemans Bay, Auckland
Physical & registered address used from 22 Sep 2004 to 30 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Legat, Joanna |
Titirangi Auckland 0604 New Zealand |
22 Sep 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Maddison, Geoffrey |
Titirangi Auckland 0604 New Zealand |
22 Sep 2004 - |
Ultimate Holding Company
Joanna Legat - Director
Appointment date: 22 Sep 2004
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jun 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Sep 2013
Geoffrey Maddison - Director
Appointment date: 22 Sep 2004
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 08 Jun 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 23 Sep 2013
Auckland Beekeepers Club Incorporated
15 Kingsley St
Argyle Limited
25 Kingsley Street
Loving Spoonfuls Limited
Flat 7, 5 Edgars Road
Vava Interior Limited
17 Webber Street
Mydo Holdings Limited
13 Edgars Road
Lynchpin Limited
13 Edgars Road
Arohalove Limited
4/471 Richmond Road
Flora Art Limited
132 Richmond Road
H&m 2014 Limited
14 Wellpark Avenue
Jellicoe Parade Limited
300 Richmond Road
Nz Premium Gifts Limited
78 West End Road
Tessuti 2011 Limited
224 Jervois Road