Oac Trustees 2013 Limited was started on 08 Oct 2012 and issued an NZBN of 9429030493353. This registered LTD company has been supervised by 6 directors: Peter Ian Attewell - an active director whose contract began on 08 Oct 2012,
Jason Matthew Mccleary - an active director whose contract began on 28 Aug 2024,
Debbie Moana Kennedy - an active director whose contract began on 28 Aug 2024,
Stephen James Clews - an inactive director whose contract began on 27 Aug 2019 and was terminated on 01 Apr 2024,
Carolyn Faye Cooper - an inactive director whose contract began on 14 Feb 2018 and was terminated on 27 Aug 2019.
As stated in our information (updated on 10 Jun 2025), this company uses 1 address: Po Box 43, Whakatane, Whakatane, 3158 (types include: postal, office).
BizDb found old names used by this company: from 01 Oct 2012 to 08 Oct 2012 they were called Oac Trustees No 1 Limited.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Mccleary, Jason Matthew (an individual) located at Ohope, Ohope postcode 3121.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Kennedy, Debbie Moana - located at Rd 2, Whakatane.
The 3rd share allotment (50 shares, 50%) belongs to 1 entity, namely:
Attewell, Peter Ian, located at Coastlands, Whakatane (a director). Oac Trustees 2013 Limited has been categorised as "Trustee service" (ANZSIC K641965).
Other active addresses
Address #4: 1b Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 11 Jul 2024
Address #5: Po Box 43, Whakatane, Whakatane, 3158 New Zealand
Postal address used from 28 Aug 2024
Address #6: 1b Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand
Office & delivery address used from 28 Aug 2024
Principal place of activity
17 Pyne Street, Whakatane, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Mccleary, Jason Matthew |
Ohope Ohope 3121 New Zealand |
28 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Kennedy, Debbie Moana |
Rd 2 Whakatane 3198 New Zealand |
28 Aug 2024 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Director | Attewell, Peter Ian |
Coastlands Whakatane 3120 New Zealand |
08 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clews, Stephen James |
Ohope Ohope 3121 New Zealand |
27 Aug 2019 - 28 Aug 2024 |
| Individual | Cooper, Carolyn Faye |
Ohope Ohope 3121 New Zealand |
14 Feb 2018 - 27 Aug 2019 |
| Individual | Clews, Stephen James |
Ohope Ohope 3121 New Zealand |
08 Oct 2012 - 14 Feb 2018 |
| Director | Stephen James Clews |
Ohope Ohope 3121 New Zealand |
08 Oct 2012 - 14 Feb 2018 |
Peter Ian Attewell - Director
Appointment date: 08 Oct 2012
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Mar 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 27 Aug 2021
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 08 Oct 2012
Jason Matthew Mccleary - Director
Appointment date: 28 Aug 2024
Address: Ohope, 3121 New Zealand
Address used since 28 Aug 2024
Debbie Moana Kennedy - Director
Appointment date: 28 Aug 2024
Address: Opotiki, 3198 New Zealand
Address used since 28 Aug 2024
Stephen James Clews - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 01 Apr 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Aug 2019
Carolyn Faye Cooper - Director (Inactive)
Appointment date: 14 Feb 2018
Termination date: 27 Aug 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 14 Feb 2018
Stephen James Clews - Director (Inactive)
Appointment date: 08 Oct 2012
Termination date: 14 Feb 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 08 Oct 2012
Oac Trustees 2012 Limited
17 Pyne Street
Oac Trustees 2010 Limited
17 Pyne Street
Central Bay Of Plenty Hockey Association Incorporated
C/o Osborne Grey & Partners
Kawerau Rotary K.c.a. Youth Trust
C/o Osborne Gray & Partners
Eastbay Rural Education Activities (reap) Incorporated
R E A P House
Te Roopu-a-iwi O Tuhoe Charitable Trust
Pine Street
Fca Trustees 2013 Limited
Cnr Pyne & Mcalister Streets
Fraser Medical Services Limited
C/- Fishers
G & S Mathers Investments Limited
C/-fishers
Gla Trustee Services (i S Sisam) Limited
Chartered Accountants
John Betteridge Medical Limited
1st Floor
Oac Trustees 2010 Limited
17 Pyne Street