Offsite Central Limited, a registered company, was registered on 05 Mar 2001. 9429036987726 is the NZ business number it was issued. "Document preparation services nec" (ANZSIC N729215) is how the company is classified. This company has been run by 3 directors: Melanie Hastings - an active director whose contract started on 05 Mar 2001,
Dawn Marie Wilson - an inactive director whose contract started on 05 Mar 2001 and was terminated on 28 Jul 2006,
Stephen Anthony Harvey - an inactive director whose contract started on 05 Mar 2001 and was terminated on 27 Jul 2006.
Updated on 24 Apr 2024, our data contains detailed information about 1 address: 59 Riro Street, Point Chevalier, Auckland, 1022 (type: postal, office).
Offsite Central Limited had been using Unit 5, 77 The Strand, Parnell, Auckland as their registered address up to 23 Mar 2007.
A total of 15000 shares are allocated to 4 shareholders (2 groups). The first group consists of 5000 shares (33.33%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 5000 shares (33.33%).
Principal place of activity
59 Riro Street, Point Chevalier, Auckland, 1022 New Zealand
Previous address
Address #1: Unit 5, 77 The Strand, Parnell, Auckland
Registered & physical address used from 05 Mar 2001 to 23 Mar 2007
Basic Financial info
Total number of Shares: 15000
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hastings, Melanie |
Point Chevalier Auckland 1022 New Zealand |
30 Jun 2007 - |
Individual | Hastings, Melanie |
Point Chevalier Auckland 1022 New Zealand |
25 Jun 2008 - |
Individual | Hastings, Melanie |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Hastings, Melanie |
Point Chevalier Auckland 1022 New Zealand |
29 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Dawn Marie |
Herne Bay Auckland |
05 Mar 2001 - 22 Jul 2006 |
Individual | Harvey, Stephen Anthony |
Grey Lynn Auckland |
29 Jun 2004 - 30 Jun 2007 |
Melanie Hastings - Director
Appointment date: 05 Mar 2001
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 Jun 2010
Dawn Marie Wilson - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 28 Jul 2006
Address: Herne Bay, Auckland,
Address used since 05 Mar 2001
Stephen Anthony Harvey - Director (Inactive)
Appointment date: 05 Mar 2001
Termination date: 27 Jul 2006
Address: Grey Lynn, Auckland,
Address used since 30 Jun 2006
Magan Investments Limited
61 Riro Street
David Taylforth Limited
11 Kanuka Street
Taylforth Forestry Limited
11 Kanuka Street
Favona Rentals Limited
78a Premier Avenue
Event Sound Services Limited
7 Kanuka Street
Tlj Property Limited
64 Premier Avenue
Futures For People Limited
79 Warnock Street
Kjs Enterprises Limited
Flat 6d, 435 New North Road
Machine Media Limited
4 Harbutt Avenue
Proofreaders Plus Limited
6 Braemar Terrace
Relate Strategic Limited
99 John Street
Tjph Investments Limited
118 Garnet Road