One World Enterprises Limited (issued an NZ business number of 9429040402222) was registered on 23 Jan 1976. 2 addresses are in use by the company: 5/42 Lingarth St, Remuera, Auckland, 1050 (type: registered, physical). 24 St Stephens Avenue, Parnell, Auckland had been their registered address, until 08 Sep 2011. 200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (50 per cent of shares), namely:
Goijarts, Robert (an individual) located at Remuera, Auckland postcode 1050. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 100 shares); it includes
Goijarts, Cornelia (an individual) - located at Remuera, Auckland. "Health food wholesaling" (ANZSIC F360925) is the classification the Australian Bureau of Statistics issued One World Enterprises Limited. Businesscheck's database was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 5/42 Lingarth St, Remuera, Auckland, 1050 | Registered & physical & service | 08 Sep 2011 |
| Name and Address | Role | Period |
|---|---|---|
|
Cornelia Goijarts
Remuera, Auckland, 1050
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
|
Robert Goijarts
Remuera, Auckland, 1050
Address used since 01 Apr 2011 |
Director | 01 Apr 2011 - current |
|
Geoffrey Watson Prentice
Parnell, Auckland, 1052
Address used since 02 Sep 2009 |
Director | 09 Jul 1995 - 01 Jul 2011 |
|
Gerald Ivan Trass
Flat Bush, Auckland, 2016
Address used since 20 Aug 2008 |
Director | 29 Sep 1998 - 01 Jul 2011 |
|
Grant Allan Bracefield
Taupo, 3330
Address used since 29 Sep 1998 |
Director | 29 Sep 1998 - 01 Jul 2011 |
|
Douglas John White
Parnell, Auckland,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 29 Sep 1998 |
|
Yong Cheol Song
Kingsland, Auckland,
Address used since 07 Jul 1993 |
Director | 07 Jul 1993 - 29 Sep 1998 |
|
Gerald Ivan Trass
Howick, Auckland,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 10 Jul 1995 |
|
Stephen Downward
Riccarton, Christchurch,
Address used since 21 Feb 1992 |
Director | 21 Feb 1992 - 07 Jul 1993 |
| 5/42 Lingarth St , Remuera , Auckland , 1050 |
| Previous address | Type | Period |
|---|---|---|
| 24 St Stephens Avenue, Parnell, Auckland, 1052 | Registered & physical | 03 Sep 2010 - 08 Sep 2011 |
| 55 Becroft Drive, Forrest Hill, North Shore City 0620 | Registered & physical | 21 Jul 2008 - 03 Sep 2010 |
| 6 Heather Place, Sunnynook, Auckland 1309 | Registered & physical | 26 Sep 2005 - 21 Jul 2008 |
| 7 Glendhu Road, Glenfield, Auckland | Registered & physical | 05 Sep 2002 - 26 Sep 2005 |
| 12 Maidstone Street, Grey Lynn | Physical | 19 Sep 2000 - 05 Sep 2002 |
| 7 Glendhu Road, Glenfield | Physical | 19 Sep 2000 - 19 Sep 2000 |
| 58 Norwood Rd, Bayswater, Auckland 1309 | Registered | 26 Feb 1999 - 05 Sep 2002 |
| 12 Maidstone Street, Grey Lynn | Registered | 13 Nov 1998 - 26 Feb 1999 |
| 8 Rangawai Road, Titirangi | Registered | 18 Oct 1993 - 13 Nov 1998 |
| Suite 5, 1st Flr Renault Hse, 22-26 New North Rd, Auckland | Registered | 30 Mar 1993 - 18 Oct 1993 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goijarts, Robert Individual |
Remuera Auckland 1050 |
23 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goijarts, Cornelia Individual |
Remuera Auckland 1050 |
23 Jun 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Trass, Gerald Ivan Individual |
Flat Bush Manukau City, Auckland |
23 Jan 1976 - 23 Jun 2011 |
|
Prentice, Geoffrey Watson Individual |
Parnell Auckland |
23 Jan 1976 - 23 Jun 2011 |
|
Downward, Stephen Individual |
Riccarton Christchurch |
23 Jan 1976 - 23 Jun 2011 |
![]() |
Controlroom Limited Flat 3, 42 Lingarth Street |
![]() |
#smcakl Limited Flat 3, 42 Lingarth Street |
![]() |
Communico Limited Flat 3, 42 Lingarth Street |
![]() |
Wired Alarms And Security Limited 44 Lingarth St |
![]() |
Audio Visual Integration Limited 34 Lingarth Street |
![]() |
Life Nation C/o Lionhart Professional Services |
|
Cria Limited 39 Victoria Avenue |
|
Ugly Duckling Trading Limited 33b Portland Road |
|
Lkm Trading Limited 51 Ohinerau Street |
|
Frique Global Limited Shop 1, 323 Parnell Road |
|
Gengtianran Limited 6 Woodbine Avenue |
|
Kiwi Food Limited 5/181 |