Outcomes Limited (New Zealand Business Number 9429030691599) was incorporated on 01 May 2012. 2 addresses are currently in use by the company: 52 Ongarue Village Road, Rd 1, Ongarue, 3997 (type: physical, service). 7 Ongarue Village Road, Rd 1, Ongarue had been their registered address, up until 15 Oct 2019. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nicholls, Martyn (a director) located at Ongarue postcode 3997. "Administrative service nec" (ANZSIC N729905) is the classification the ABS issued Outcomes Limited. Our database was last updated on 25 Feb 2024.
Current address | Type | Used since |
---|---|---|
52 Ongarue Village Road, Rd 1, Ongarue, 3997 | Registered | 15 Oct 2019 |
52 Ongarue Village Road, Rd 1, Ongarue, 3997 | Physical & service | 04 Nov 2020 |
Name and Address | Role | Period |
---|---|---|
Martyn Nicholls
Rd 1, Ongarue, 3997
Address used since 09 Sep 2013 |
Director | 01 May 2012 - current |
Previous address | Type | Period |
---|---|---|
7 Ongarue Village Road, Rd 1, Ongarue, 3997 | Registered | 23 Dec 2014 - 15 Oct 2019 |
7 Ongarue Village Road, Rd 1, Ongarue, 3997 | Physical | 23 Dec 2014 - 04 Nov 2020 |
7a Ongarue Village Road, Rd 1, Ongarue, 3997 | Registered & physical | 29 Nov 2013 - 23 Dec 2014 |
4 Bambury Close, Point Chevalier, Auckland, 1022 | Registered & physical | 19 Sep 2013 - 29 Nov 2013 |
3 Gunner Drive, Te Atatu Peninsula, Auckland, 0610 | Registered & physical | 01 May 2012 - 19 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Nicholls, Martyn Director |
Ongarue 3997 |
01 May 2012 - current |
Pirrit Trustees Limited Suite 20, 19 Tamamutu Street |
Family Wishes Limited 670 Belcher Street |
Lmp Consultancy Limited 365 Newell Road |
Amc Family Trust Investments Limited 3b Mckay Drive |
Amf Investments Limited 31 Seabrook Lane |
Livingston Limited 379 Sunset Road |