Shortcuts

Octagon 2013 Trustees Limited

Type: NZ Limited Company (Ltd)
9429030014527
NZBN
4723759
Company Number
Registered
Company Status
Current address
Level 1, Westpac Building
106 George Street
Dunedin 9016
New Zealand
Physical address used since 09 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Service & registered address used since 14 Feb 2023

Octagon 2013 Trustees Limited was incorporated on 30 Oct 2013 and issued a New Zealand Business Number of 9429030014527. The registered LTD company has been managed by 10 directors: Christine Louise Mcnamara - an active director whose contract began on 23 Oct 2018,
Darin John Stewart - an active director whose contract began on 05 Apr 2024,
Monique Anne Mckewen - an active director whose contract began on 05 Apr 2024,
Richard Stewart Mcknight - an inactive director whose contract began on 19 May 2023 and was terminated on 05 Apr 2024,
Julie Elaine Rickman - an inactive director whose contract began on 19 May 2023 and was terminated on 05 Apr 2024.
As stated in BizDb's data (last updated on 25 Apr 2024), the company uses 2 addresses: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Level 1, Westpac Building, 106 George Street, Dunedin, 9016 (physical address).
Until 14 Feb 2023, Octagon 2013 Trustees Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcnamara, Christine Louise (a director) located at Kaikorai, Dunedin postcode 9010.

Addresses

Previous addresses

Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered & service address used from 09 Nov 2018 to 14 Feb 2023

Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical & registered address used from 30 Oct 2013 to 09 Nov 2018

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mcnamara, Christine Louise Kaikorai
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Individual Hunter, Harris Inglis Dunedin Central
Dunedin
9016
New Zealand
Directors

Christine Louise Mcnamara - Director

Appointment date: 23 Oct 2018

Address: Kaikorai, Dunedin, 9010 New Zealand

Address used since 23 Oct 2018


Darin John Stewart - Director

Appointment date: 05 Apr 2024

Address: Ocean Grove, Dunedin, 9013 New Zealand

Address used since 05 Apr 2024


Monique Anne Mckewen - Director

Appointment date: 05 Apr 2024

Address: Green Island, Dunedin, 9018 New Zealand

Address used since 05 Apr 2024


Richard Stewart Mcknight - Director (Inactive)

Appointment date: 19 May 2023

Termination date: 05 Apr 2024

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 19 May 2023


Julie Elaine Rickman - Director (Inactive)

Appointment date: 19 May 2023

Termination date: 05 Apr 2024

Address: Wanaka, 9305 New Zealand

Address used since 19 May 2023


Maurice George Noone - Director (Inactive)

Appointment date: 19 May 2023

Termination date: 05 Apr 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 19 May 2023


Stephen John Brocklebank - Director (Inactive)

Appointment date: 23 Oct 2018

Termination date: 19 May 2023

Address: Kew, Dunedin, 9012 New Zealand

Address used since 23 Oct 2018


Brent Russell Halley - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 19 May 2023

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 10 May 2019


Barry Peter Timmings - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 24 Oct 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 10 Aug 2017

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 30 Oct 2013


Harris Inglis Hunter - Director (Inactive)

Appointment date: 30 Oct 2013

Termination date: 24 Oct 2018

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 30 Oct 2013

Nearby companies

Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,

Trueform Products Limited
Level 4 Westpac Building

The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building

The Old Karitane Store Limited
Westpac Building, 106 George Street

Southern Critical Care Trust
Pwc

Drti Holdings Limited
10 George Street