General information

Onepost Limited

Type: NZ Limited Company (Ltd)
9429041185339
New Zealand Business Number
5124981
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J551405 - Film Or Video Post-production Services
Industry classification codes with description

Onepost Limited (issued an NZBN of 9429041185339) was started on 10 Apr 2014. 4 addresses are currently in use by the company: Floor 14, 5 Byron Avenue, Takapuna, Auckland, 0622 (type: registered, physical). Level 5, 19 Como Street, Takapuna, Auckland had been their registered address, up until 10 May 2022. 500 shares are issued to 2 shareholders who belong to 1 shareholder group. The first group contains 2 entities and holds 500 shares (100 per cent of shares), namely:
Ardern, Krysta (an individual) located at Torbay, Auckland postcode 0630,
Ardern, Samuel (a director) located at Torbay, Auckland postcode 0630. "Film or video post-production services" (ANZSIC J551405) is the category the ABS issued Onepost Limited. Our data was updated on 01 Apr 2024.

Current address Type Used since
Level 14, 5 Byron Avenue, Takapuna, Auckland, 0622 Office & delivery 02 May 2022
Floor 14, 5 Byron Avenue, Takapuna, Auckland, 0622 Registered & physical & service 10 May 2022
Contact info
64 800 001136
Phone (Phone)
64 210 776009
Phone (Phone)
info@onepost.co.nz
Email
sam@onepost.co.nz
Email
accounts@onepost.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
https://onepost.co.nz
Website
Directors
Name and Address Role Period
Samuel Ardern
Torbay, Auckland, 0618
Address used since 02 May 2022
Torbay, Auckland, 0630
Address used since 07 Apr 2021
Churton Park, Wellington, 6037
Address used since 23 Apr 2018
Churton Park, Wellington, 6037
Address used since 10 Apr 2014
Takapuna, Auckland, 0622
Address used since 27 Apr 2017
Director 10 Apr 2014 - current
Richard Teal
Johnsonville, Wellington, 6037
Address used since 01 Jan 1970
Director 10 Apr 2014 - 01 Jul 2015
Addresses
Principal place of activity
Level 14, 5 Byron Avenue , Takapuna , Auckland , 0622
Previous address Type Period
Level 5, 19 Como Street, Takapuna, Auckland, 0622 Registered & physical 15 Apr 2021 - 10 May 2022
9 Chudleigh Grove, Churton Park, Wellington, 6037 Registered 07 May 2018 - 15 Apr 2021
19 Edward Street, Te Aro, Level 2, Wellington, 6011 Physical 07 May 2018 - 15 Apr 2021
19 Pollen Street, Grey Lynn, Auckland, 1021 Registered & physical 22 Aug 2016 - 07 May 2018
Level 1 , 182 Vivian Street, Wellington Central, Wellington, 6011 Registered & physical 15 Apr 2015 - 22 Aug 2016
1 Post Office Square, Wellington Central, Wellington, 6011 Physical & registered 10 Apr 2014 - 15 Apr 2015
Financial Data
Financial info
500
Total number of Shares
April
Annual return filing month
04 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 500
Shareholder Name Address Period
Ardern, Krysta
Individual
Torbay
Auckland
0630
08 Apr 2015 - current
Ardern, Samuel
Director
Torbay
Auckland
0630
10 Apr 2014 - current

Historic shareholders

Shareholder Name Address Period
Teal, Richard
Individual
Johnsonville
Wellington
6037
10 Apr 2014 - 10 Jul 2015
Teal, Kellee
Individual
Johnsonville
Wellington
6037
10 Apr 2014 - 10 Jul 2015
Teal Trustee Limited
Shareholder NZBN: 9429033100050
Company Number: 2001594
Entity
10 Apr 2014 - 10 Jul 2015
Richard Teal
Director
Johnsonville
Wellington
6037
10 Apr 2014 - 10 Jul 2015
Teal Trustee Limited
Shareholder NZBN: 9429033100050
Company Number: 2001594
Entity
10 Apr 2014 - 10 Jul 2015
Location
Companies nearby
Baylands Investments Limited
10 Chudleigh Grove
Catalyst (plants) Limited
22 Churton Drive
Maxmatter Limited
58 Hawtrey Terrace
Cat's Eye Limited
58 Hawtrey Terrace
Andrejic Holdings Limited
3 Goddard Grove
Agape Housing Limited
27 Silverbirch Grove
Similar companies
Shiny Limited
51 Chelmsford Street
Matrix Production Studios Limited
Level 1, 25 Hopper St
Soundmatter Sound Design Limited
105 Tasman Street
Five Am Film Limited
Flat 6c, 1 Hanson Street
Liquidhotmagma Limited
1 Akaroa Drive
T-media Limited
Flat 28, 7 Duncan Terrace