Onboard Solutions Limited (issued a New Zealand Business Number of 9429030255289) was launched on 22 Apr 2013. 2 addresses are in use by the company: 2 Lewisham Park, St Albans, Christchurch, 8052 (type: registered, physical). 49 Hewitts Road, Christchurch had been their registered address, up to 20 Sep 2021. 200 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 50 shares (25% of shares), namely:
Lyth, Kyleigh Ann (a director) located at St Albans, Christchurch postcode 8052. As far as the second group is concerned, a total of 1 shareholder holds 25% of all shares (50 shares); it includes
Mcdowall, Jade Margaret Valerie (a director) - located at Redwood, Christchurch. Next there is the next group of shareholders, share allocation (50 shares, 25%) belongs to 1 entity, namely:
Lyth, Anthony John, located at St Albans, Christchurch (a director). "Computer software publishing" (ANZSIC J542010) is the classification the ABS issued to Onboard Solutions Limited. The Businesscheck database was last updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
2 Lewisham Park, St Albans, Christchurch, 8052 | Registered & physical & service | 20 Sep 2021 |
Name and Address | Role | Period |
---|---|---|
Anthony John Lyth
St Albans, Christchurch, 8052
Address used since 20 Nov 2021
Merivale, Christchurch, 8014
Address used since 01 Apr 2015
Merivale, Christchurch, 8014
Address used since 01 Oct 2017 |
Director | 22 Apr 2013 - current |
Jade Margaret Valerie Mcdowall
Redwood, Christchurch, 8051
Address used since 01 Sep 2017
Gore, 9710
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - current |
Kyleigh Ann Lyth
St Albans, Christchurch, 8052
Address used since 20 Nov 2021
Merivale, Christchurch, 8014
Address used since 01 Oct 2017
Merivale, Christchurch, 8014
Address used since 01 Apr 2015 |
Director | 22 Apr 2013 - current |
Jonathan Ian Mcdowall
Redwood, Christchurch, 8051
Address used since 01 Sep 2017
Gore, 9710
Address used since 22 Apr 2013 |
Director | 22 Apr 2013 - current |
Previous address | Type | Period |
---|---|---|
49 Hewitts Road, Christchurch, 8014 | Registered & physical | 24 Oct 2017 - 20 Sep 2021 |
02 Pukaki Street, Gore, 9710 | Physical & registered | 16 Sep 2015 - 24 Oct 2017 |
16 Pukaki Street, Gore, 9710 | Registered & physical | 22 Apr 2013 - 16 Sep 2015 |
Shareholder Name | Address | Period |
---|---|---|
Lyth, Kyleigh Ann Director |
St Albans Christchurch 8052 |
22 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowall, Jade Margaret Valerie Director |
Redwood Christchurch 8051 |
22 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Lyth, Anthony John Director |
St Albans Christchurch 8052 |
22 Apr 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcdowall, Jonathan Ian Director |
Redwood Christchurch 8051 |
22 Apr 2013 - current |
Hip Design Limited 52 Hewitts Road |
|
Off The Square Limited 52 Hewitts Road |
|
Rangi Ruru Old Girls Association Incorporated C/- The Bursar |
|
The New Zealand Association Of Philosophy Teachers Incorporated Rangi Ruru Girls School |
|
Walk Christchurch Incorporated 33 Hewitts Road |
|
Rangi Ruru Girls' School Board Of Governors Incorporated 59 Hewitts Road |
Myclient Global.com Limited 329 Durham Street |
Software NZ Limited 329 Durham Street |
Comet Licensing Limited 329 Durham Street |
Costcon New Zealand Limited 21 Leslie Hills Drive |
Prima Software Limited 68 Mandeville Street |
Enfinit Software Limited 39 Leslie Hills Drive |