General information

Outlook Design Furniture Limited

Type: NZ Limited Company (Ltd)
9429040040349
New Zealand Business Number
198707
Company Number
Registered
Company Status

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
Directors
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
Addresses
Other active addresses
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
Financial Data
Financial info
50001
Total number of Shares
July
Annual return filing month
06 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Ireton, Derek Richard
Individual
Stanley Point
Auckland
0624
27 Nov 1979 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Ireton, Kay Leslie
Individual
Stanley Point
Auckland
0624
27 Nov 1979 - current
Shares Allocation #3 Number of Shares: 49999
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
Location
Companies nearby