Pedestal Limited, a registered company, was registered on 09 Oct 1996. 9429038226588 is the NZ business identifier it was issued. This company has been managed by 4 directors: Paul Michael O'connell - an active director whose contract started on 24 Feb 1997,
Patrick Shane O'connell - an active director whose contract started on 24 Feb 1997,
Joseph Michael O'connell - an inactive director whose contract started on 24 Feb 1997 and was terminated on 18 Nov 2009,
Deirdre Elizabeth Norris - an inactive director whose contract started on 10 Oct 1996 and was terminated on 24 Feb 1997.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 34 Forrest Road, Rd 1, Cambridge, 3493 (types include: physical, service).
Pedestal Limited had been using 21 Queen Street, Northcote Point, Auckland as their physical address up until 19 Jun 2019.
Other names for this company, as we found at BizDb, included: from 09 Oct 1996 to 26 Feb 1997 they were named Weona Holdings Limited.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 60 shares (50%).
Previous addresses
Address #1: 21 Queen Street, Northcote Point, Auckland, 0627 New Zealand
Physical address used from 09 Jul 2018 to 19 Jun 2019
Address #2: 34 Forrest Road, Rd 1, Cambridge, 3493 New Zealand
Physical address used from 06 Jul 2018 to 09 Jul 2018
Address #3: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 21 Jul 2017 to 06 Jul 2018
Address #4: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand
Physical address used from 19 Feb 2014 to 21 Jul 2017
Address #5: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand
Registered address used from 26 Jun 2013 to 21 Jul 2017
Address #6: 22 Alfred Street, Northcote, Auckland New Zealand
Physical address used from 07 Mar 1997 to 19 Feb 2014
Address #7: 22 Alfred Street, Northcote, Auckland New Zealand
Registered address used from 07 Mar 1997 to 26 Jun 2013
Address #8: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland
Registered & physical address used from 07 Mar 1997 to 07 Mar 1997
Basic Financial info
Total number of Shares: 120
Annual return filing month: June
Annual return last filed: 07 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | O'connell, Patrick Shane |
Rd 1 Cambridge 3493 New Zealand |
09 Oct 1996 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | O'connell, Paul Michael |
R D Waitoa |
09 Oct 1996 - |
Individual | O'connell, Christine |
Rd 1 Waihi 3681 New Zealand |
09 Oct 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Davidson, Garry William |
Northcote Auckland 0627 New Zealand |
05 Mar 2009 - 09 Mar 2016 |
Individual | O'connell, Joseph Michael |
Northcote New Zealand |
05 Mar 2009 - 14 Sep 2010 |
Other | Null - J M O'connell Family Trust | 09 Oct 1996 - 05 Mar 2009 | |
Individual | O'connell, Marion Helen |
Remuera Auckland 1001 New Zealand |
05 Mar 2009 - 25 Aug 2014 |
Other | J M O'connell Family Trust | 09 Oct 1996 - 05 Mar 2009 | |
Individual | O'connell, Greg John |
Glendowie Auckland 1071 New Zealand |
04 Jul 2014 - 09 Mar 2016 |
Paul Michael O'connell - Director
Appointment date: 24 Feb 1997
Address: Rd 1, Waihi, 3681 New Zealand
Address used since 28 Jun 2018
Address: R D 1, Waitoa, 3380 New Zealand
Address used since 01 Aug 2016
Patrick Shane O'connell - Director
Appointment date: 24 Feb 1997
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 13 Jul 2017
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 18 Jun 2013
Joseph Michael O'connell - Director (Inactive)
Appointment date: 24 Feb 1997
Termination date: 18 Nov 2009
Address: Northcote, Auckland, 0627 New Zealand
Address used since 24 Feb 1997
Deirdre Elizabeth Norris - Director (Inactive)
Appointment date: 10 Oct 1996
Termination date: 24 Feb 1997
Address: Ponsonby, Auckland,
Address used since 10 Oct 1996
Engender Limited
Flat 2, 61 Speight Road
Transformational Journeys Limited
2/59 Speight Road
Terawhiti Holdings Limited
1 / 59 Speight Road
Ht Family Management Limited
2/59 Speight Rd
Bishara Holdings Limited
59a Speight Road
Marsell Holdings Limited
4a Aumoe Avenue