One World Restaurant Products Limited was launched on 23 Aug 2000 and issued a New Zealand Business Number of 9429037157876. The registered LTD company has been supervised by 2 directors: Michael Timothy Anderson - an active director whose contract began on 23 Aug 2000,
Jacqueline Lee Zorn - an inactive director whose contract began on 01 Apr 2008 and was terminated on 01 Apr 2008.
According to BizDb's data (last updated on 22 Apr 2024), this company uses 1 address: 65 Hall Crescent, Epuni, Lower Hutt, 5011 (types include: delivery, postal).
Up to 16 Sep 2020, One World Restaurant Products Limited had been using 31B Bell Road South, Gracefield, Lower Hutt as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). When considering the first group, 1 share is held by 1 entity, namely:
Anderson, Michael Timothy (an individual) located at Epuni, Lower Hutt postcode 5011. One World Restaurant Products Limited has been categorised as "Event, recreational or promotional, management" (business classification N729930).
Other active addresses
Address #4: 65 Hall Crescent, Epuni, Lower Hutt, 5011 New Zealand
Registered address used from 16 Sep 2020
Address #5: 65 Hall Crescent, Epuni, Lower Hutt, 5011 New Zealand
Postal address used from 25 Aug 2021
Address #6: 65 Hall Crescent, Epuni, Lower Hutt, 5011 New Zealand
Delivery address used from 28 Aug 2023
Principal place of activity
31b Bell Road South, Gracefield, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 31b Bell Road South, Gracefield, Lower Hutt, 5010 New Zealand
Registered address used from 11 Oct 2013 to 16 Sep 2020
Address #2: 39-45 Haining Street, Te Aro, Wellington, 6000 New Zealand
Registered address used from 15 Sep 2011 to 11 Oct 2013
Address #3: Level 2, The Toolbox Building, 47 Haining Street, Te Aro, Wellington New Zealand
Registered address used from 27 Oct 2009 to 15 Sep 2011
Address #4: Level 2, The Toolbox Building, 47 Haining Street, Te Aro, Wellington New Zealand
Physical address used from 27 Oct 2009 to 11 Oct 2013
Address #5: 30 Mantell Street, Seatoun, Wellington
Physical & registered address used from 16 Nov 2007 to 27 Oct 2009
Address #6: 372 Broadway, Strathmore, Wellington
Registered & physical address used from 27 Mar 2007 to 16 Nov 2007
Address #7: 2/27 The Rigi, Kelburn, Wellington
Registered & physical address used from 31 Aug 2005 to 27 Mar 2007
Address #8: 79a Seatoun Heights Road, Seatoun, Wellington
Registered address used from 30 Aug 2004 to 31 Aug 2005
Address #9: 65 Hall Cres, Lower Hutt
Physical address used from 13 Nov 2001 to 13 Nov 2001
Address #10: 65 Hall Cres, Lower Hutt
Registered address used from 13 Nov 2001 to 30 Aug 2004
Address #11: 17b Eldon Grove, Wingate, Lower Hutt
Physical address used from 13 Nov 2001 to 31 Aug 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Anderson, Michael Timothy |
Epuni Lower Hutt 5011 New Zealand |
23 Aug 2000 - |
Michael Timothy Anderson - Director
Appointment date: 23 Aug 2000
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 03 Nov 2020
Address: Gracefield, Lower Hutt, 5010 New Zealand
Address used since 03 Oct 2013
Jacqueline Lee Zorn - Director (Inactive)
Appointment date: 01 Apr 2008
Termination date: 01 Apr 2008
Address: Seatoun, Wellington,
Address used since 01 Apr 2008
The Heavy Metal Company Limited
5/55 Parkside Road
L & A Earthworkz Limited
101 Gracefield Road
De Boer Building Services Limited
Unit 1 101 Gracefield Road
Cableprice (nz) Limited
41 Bell Road South
Good Food Nz Limited
Unit 2, 141 Hutt Park Road
Chatterbox Investments Limited
Unit 2, 141hutt Park Road
Admit One Limited
9 Colin Grove
Athena Education Limited
7 Cuba Street
Epic Events Nz Limited
5 Wilford Street
Positive Events Plus Limited
32 Cheviot Road
Silhouette Productions Nz Limited
29 Vincent Street
Te Ra O Te Raukura Limited
61a Guthrie Street