General information

Onslow Investments Limited

Type: NZ Limited Company (Ltd)
9429038595813
New Zealand Business Number
651285
Company Number
Registered
Company Status

Onslow Investments Limited (NZBN 9429038595813) was started on 23 Jun 1994. 2 addresses are in use by the company: Level 4, 60 Cashel Street,, Christchurch Central, Christchurch, 8013 (type: registered, physical). 60 Cashel Street, Christchurch Central, Christchurch had been their physical address, up until 11 Jun 2018. 3786666 shares are allotted to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 10 shares (0 per cent of shares), namely:
O'neill, Jerrold Muncaster (an individual) located at Cracroft, Christchurch postcode 8022. When considering the second group, a total of 4 shareholders hold 100 per cent of all shares (3786646 shares); it includes
O'neill, Jill (an individual) - located at Cracroft, Christchurch,
Robinson, Lee Michael (an individual) - located at Christchurch Central, Christchurch,
Black, Robert Hamilton (an individual) - located at Fendalton, Christchurch. Moving on to the third group of shareholders, share allocation (10 shares, 0%) belongs to 1 entity, namely:
O'neill, Jill, located at Cracroft, Christchurch (an individual). Our data was last updated on 26 May 2025.

Current address Type Used since
Level 4, 60 Cashel Street,, Christchurch Central, Christchurch, 8013 Registered & physical & service 11 Jun 2018
Directors
Name and Address Role Period
Jerrold Muncaster O'neill
Cracroft, Christchurch, 8022
Address used since 12 Apr 2024
Cracroft, Christchurch, 8022
Address used since 15 Aug 2016
Director 20 Feb 1996 - current
Lee Michael Christopher Robinson
Riccarton, Christchurch, 8011
Address used since 15 Jun 2016
Director 15 Jun 2016 - 10 Aug 2016
Thomas Dawson Thomson
Sumner, Christchurch,
Address used since 20 Feb 1996
Director 20 Feb 1996 - 29 Sep 2006
Wynton Gill Cox
Christchurch 8001,
Address used since 02 Aug 2002
Director 01 Mar 1996 - 29 Sep 2006
Michael Anthony Byrnes
West Melton, Christchurch,
Address used since 01 Mar 1996
Director 01 Mar 1996 - 29 Sep 2006
Richard Charles Frechtling
Takapuna, Auckland,
Address used since 11 Aug 2004
Director 01 Mar 1996 - 29 Sep 2006
Kerry Gould Louis Nolan
R D 1, Rangiora,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 20 Feb 1996
Richard Dean Palmer
Christchurch,
Address used since 23 Jun 1994
Director 23 Jun 1994 - 20 Feb 1996
Addresses
Previous address Type Period
60 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered 14 Nov 2016 - 11 Jun 2018
Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 13 Jun 2012 - 14 Nov 2016
Pricewaterhouse Coopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 Registered & physical 07 Apr 2011 - 13 Jun 2012
Pricewaterhouse Coopers, Level 12, 119 Armagh St, Christchurch Registered & physical 10 Aug 2004 - 07 Apr 2011
C/- Pricewaterhousecoopers, Level 11, Price Waterhouse Centre, 119 Armagh Street, Christchurch Physical 05 Jul 1999 - 10 Aug 2004
C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch Physical 05 Jul 1999 - 05 Jul 1999
C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch Registered 01 Mar 1999 - 10 Aug 2004
C/-coopers And Lybrand, Level 14, Forsyth Barr Building, 764 Colombo Street, Christchurch Registered 18 Apr 1996 - 01 Mar 1999
C/-coopers & Lybrand, 14th Floor, Forsyth Barr Building, 764 Colombo Street, Christchurch Registered 18 Apr 1996 - 18 Apr 1996
Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Physical 11 Mar 1996 - 05 Jul 1999
Duncan Cotterill, Level 9 Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Registered 11 Mar 1996 - 18 Apr 1996
C/-duncan Cotterill, 9th Floor, Clarendon Tower, Cnr Oxford Tce &, Worcester Str, Christchurch Physical 22 Feb 1996 - 11 Mar 1996
Financial Data
Financial info
3786666
Total number of Shares
May
Annual return filing month
06 May 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
O'neill, Jerrold Muncaster
Individual
Cracroft
Christchurch
8022
23 Jun 1994 - current
Shares Allocation #2 Number of Shares: 3786646
Shareholder Name Address Period
O'neill, Jill
Individual
Cracroft
Christchurch
8022
18 Sep 2006 - current
Robinson, Lee Michael
Individual
Christchurch Central
Christchurch
8013
18 Sep 2006 - current
Black, Robert Hamilton
Individual
Fendalton
Christchurch
8014
10 Aug 2016 - current
O'neill, Jerrold Muncaster
Individual
Cracroft
Christchurch
8022
18 Sep 2006 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
O'neill, Jill
Individual
Cracroft
Christchurch
8022
18 Sep 2006 - current

Historic shareholders

Shareholder Name Address Period
Frechtling, Richard Charles
Individual
Takapuna
Auckland
23 Jun 1994 - 04 Oct 2006
Thomson, L J
Individual
Christchurch
23 Jun 1994 - 04 Oct 2006
Woodward, John Louis
Individual
Christchurch
18 Sep 2006 - 04 Oct 2006
Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Entity
14 Sep 2006 - 04 Oct 2006
Bradley, David
Individual
Christchurch
24 May 2004 - 04 Oct 2006
Thomson, L J
Individual
Christchurch
24 May 2004 - 24 May 2004
Byrnes, Michael Anthony
Individual
West Melton
Christchurch
18 Sep 2006 - 04 Oct 2006
Byrnes, Nicola
Individual
Christchurch
18 Sep 2006 - 04 Oct 2006
Palmer, D R
Individual
Christchurch
24 May 2004 - 24 May 2004
Byrnes, Michael Anthony
Individual
West Melton
Christchurch
23 Jun 1994 - 04 Oct 2006
Abberley Trustees Limited
Shareholder NZBN: 9429036426225
Company Number: 1222821
Entity
14 Sep 2006 - 04 Oct 2006
Black, Rob Hamilton
Individual
Merivale
Christchurch
8014
18 Sep 2006 - 10 Aug 2016
Hirst, Gerald Francis
Individual
Glenfield
Auckland
16 May 2006 - 04 Oct 2006
Mouldey, A A
Individual
Christchurch
23 Jun 1994 - 14 Sep 2006
Thomson, Thomas Dawson
Individual
Sumner
Christchurch
23 Jun 1994 - 04 Oct 2006
Location
Companies nearby
Chm Limited
Pwc Centre, Level 4
Hurunui Water Project Limited
60 Cashel Street
Modlar Limited
60 Cashel Street
Lilongwe Limited
60 Cashel Street
Mkd Properties Limited
60 Cashel Street
Pfnz Limited
60 Cashel Street