Onrequest (Nz) Limited was incorporated on 19 Dec 2014 and issued a number of 9429041550977. The registered LTD company has been supervised by 2 directors: Peter William Wright - an active director whose contract started on 27 Sep 2019,
Mark Simon Seymour - an inactive director whose contract started on 19 Dec 2014 and was terminated on 07 Oct 2019.
As stated in our database (last updated on 01 May 2024), the company uses 1 address: Suite 2, L1, 26 St Heliers Bay Rd, St Heliers, Auckland, 1071 (type: postal, office).
Up to 10 Sep 2021, Onrequest (Nz) Limited had been using 60A Waimarie Street, St Heliers, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (3 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Mark Seymour (a director) located at Glendowie, Auckland postcode 1071,
Seymour, Mark Simon (an individual) located at Glendowie, Auckland postcode 1071.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Pratt, Jannice Gail - located at Glendowie, Auckland. Onrequest (Nz) Limited is classified as "Business management service nec" (business classification M696210).
Principal place of activity
Suite 2, L1, 26 St Heliers Bay Rd, St Heliers, Auckland, 1071 New Zealand
Previous address
Address #1: 60a Waimarie Street, St Heliers, Auckland, 1071 New Zealand
Registered & physical address used from 19 Dec 2014 to 10 Sep 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mark Simon Seymour |
Glendowie Auckland 1071 New Zealand |
19 Dec 2014 - |
Individual | Seymour, Mark Simon |
Glendowie Auckland 1071 New Zealand |
19 Dec 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pratt, Jannice Gail |
Glendowie Auckland 1071 New Zealand |
19 Dec 2014 - |
Peter William Wright - Director
Appointment date: 27 Sep 2019
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 27 Sep 2019
Mark Simon Seymour - Director (Inactive)
Appointment date: 19 Dec 2014
Termination date: 07 Oct 2019
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Dec 2014
Habitat Design Limited
62 Waimarie Street
Tech Benefactor Limited
54a Waimarie Street
Lu & Fang Holding Limited
48 Waimarie Street
Lu & Fang Development Limited
48 Waimarie Street
Charming Development Limited
48 Waimarie Street
Fang & Xiang Limited
48 Waimarie Street
Cole Irt Limited
3a The Rise
Duder Project Management Limited
34 Kesteven Avenue
Esm Holdings Limited
1/22 Mcarthur Avenue
Lounge Limited
4 Carnarvon Avenue
Modina Holdings Limited
54 Rarangi Road
The Buckeye Company Limited
101 Maskell Street