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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Mcnamara, Christine Louise |
Kaikorai Dunedin 9010 New Zealand |
24 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brocklebank, Stephen John |
Kew Dunedin 9012 New Zealand |
24 Oct 2018 - 22 May 2023 |
Individual | Hunter, Harris Inglis |
Dunedin Central Dunedin 9016 New Zealand |
30 Oct 2013 - 24 Oct 2018 |
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
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