General information

Onboard Solutions Limited

Type: NZ Limited Company (Ltd)
9429030255289
New Zealand Business Number
4409698
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
111386773
GST Number
J542010 - Computer Software Publishing
Industry classification codes with description

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
Contact info
64 21 979860
Phone (Phone)
64 27 2595327
Phone (Phone)
anthony@onboard.net.nz
Email
admin@onboard.net.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.onboard.net.nz
Website
Directors
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
Addresses
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
Financial Data
Financial info
200
Total number of Shares
August
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Lyth, Kyleigh Ann
Director
St Albans
Christchurch
8052
22 Apr 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Mcdowall, Jade Margaret Valerie
Director
Redwood
Christchurch
8051
22 Apr 2013 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Lyth, Anthony John
Director
St Albans
Christchurch
8052
22 Apr 2013 - current
Shares Allocation #4 Number of Shares: 50
Shareholder Name Address Period
Mcdowall, Jonathan Ian
Director
Redwood
Christchurch
8051
22 Apr 2013 - current
Location
Similar companies
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