Outlook Design Furniture Limited (New Zealand Business Number 9429040040349) was started on 27 Nov 1979. 5 addresess are currently in use by the company: 8 Sir Keith Park Place, Harewood, Christchurch, 8051 (type: physical, service). 84 Stanleys Road, Harewood, Christchurch had been their registered address, up to 14 Jul 2020. 50001 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0% of shares), namely:
Ireton, Derek Richard (an individual) located at Stanley Point, Auckland postcode 0624. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Ireton, Kay Leslie (an individual) - located at Stanley Point, Auckland. Moving on to the 3rd group of shareholders, share allocation (49999 shares, 100%) belongs to 3 entities, namely:
Ireton, Derek Richard, located at Stanley Point, Auckland (an individual),
Ireton, Kay Leslie, located at Stanley Point, Auckland (an individual),
Schramm, Tony, located at Hamilton East, Hamilton (an individual). The Businesscheck database was updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
C/-hemi Edwards Bartels Limited, Chartered Accountants, 16 Boundary Road, Hamilton | Other (Address For Share Register) | 11 Jun 2010 |
244 Tristram Street, Hamilton Central, Hamilton, 3204 | Other (Address For Share Register) & shareregister (Address For Share Register) | 13 Jan 2020 |
8 Sir Keith Park Place, Harewood, Christchurch, 8051 | Registered | 14 Jul 2020 |
8 Sir Keith Park Place, Harewood, Christchurch, 8051 | Physical & service | 15 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Derek Richard Ireton
Stanley Point, Auckland, 0624
Address used since 27 Jul 2015
Harewood, Christchurch, 8051
Address used since 27 Jul 2015 |
Director | 07 Dec 1992 - current |
Kay Leslie Ireton
Mount Maunganui,
Address used since 31 May 2001 |
Director | 31 May 2001 - 05 Sep 2001 |
Kay Leslie Ireton
Mt Maunganui,
Address used since 07 Dec 1992 |
Director | 07 Dec 1992 - 07 Aug 1997 |
Anne Elizabeth Luther
Maungatapu, Tauranga,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 07 Dec 1995 |
William Lenard Luther
Maungatapu, Tauranga,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 07 Dec 1995 |
Coral Linda Rose
Pakuranga, Auckland,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 01 Nov 1992 |
David Frederick Charles Rose
Pakuranga, Auckland,
Address used since 16 Aug 1991 |
Director | 16 Aug 1991 - 01 Nov 1992 |
Type | Used since | |
---|---|---|
8 Sir Keith Park Place, Harewood, Christchurch, 8051 | Physical & service | 15 Jul 2021 |
Previous address | Type | Period |
---|---|---|
84 Stanleys Road, Harewood, Christchurch, 8051 | Registered | 04 Aug 2015 - 14 Jul 2020 |
84 Stanleys Road, Harewood, Christchurch, 8051 | Physical | 04 Aug 2015 - 15 Jul 2021 |
5 Ashley Place, Papamoa Junction | Registered & physical | 02 Jul 2005 - 04 Aug 2015 |
5th Floor Nzi House, 35 Grey Street, Tauranga | Registered | 20 Sep 1995 - 02 Jul 2005 |
Ernst & Whinney House,, 5th Floor,, Cnr, Victoria & London Streets,, Hamilton. | Registered | 24 Sep 1992 - 20 Sep 1995 |
8 Newton Street, Mt. Maunganui | Physical | 18 Feb 1992 - 02 Jul 2005 |
- | Physical | 18 Feb 1992 - 18 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
Ireton, Derek Richard Individual |
Stanley Point Auckland 0624 |
27 Nov 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Ireton, Kay Leslie Individual |
Stanley Point Auckland 0624 |
27 Nov 1979 - current |
Shareholder Name | Address | Period |
---|---|---|
Ireton, Derek Richard Individual |
Stanley Point Auckland 0624 |
27 Nov 1979 - current |
Ireton, Kay Leslie Individual |
Stanley Point Auckland 0624 |
27 Nov 1979 - current |
Schramm, Tony Individual |
Hamilton East Hamilton 3216 |
27 Nov 1979 - current |
Magnetpowernz Limited 690 Harewood Road |
|
Preston Consulting Limited 690 Harewood Road |
|
Harewood School Parent Teacher Association Incorporated Harewood School |
|
Mother Mary & Sons Limited 705 Harewood Road |
|
Mandion Industries Limited 621 Harewood Road |
|
Reliabuilt Engineering Limited 6 Stanleys Road |