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 11 Apr 2024.
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 |
---|---|---|
Prentice, Geoffrey Watson Individual |
Parnell Auckland |
23 Jan 1976 - 23 Jun 2011 |
Trass, Gerald Ivan Individual |
Flat Bush Manukau City, 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 |
New Zealand Kunpeng Wealthyland Crude Oil Group Limited 8 Ngapipi Road |
Lkm Trading Limited 51 Ohinerau Street |
Frique Global Limited Shop 1, 323 Parnell Road |
Triangle Stone Limited 6b Korau Road |