O'shea's (2010) Limited, a registered company, was launched on 07 May 2010. 9429031555654 is the NZ business identifier it was issued. "Bar - licensed" (ANZSIC H452010) is how the company has been categorised. The company has been run by 4 directors: Alan James Stroud - an active director whose contract began on 07 May 2010,
Rob Roy Mcintosh - an inactive director whose contract began on 20 Dec 2010 and was terminated on 18 May 2012,
Ross Turton Murdoch - an inactive director whose contract began on 07 May 2010 and was terminated on 20 Dec 2010,
James Turton Murdoch - an inactive director whose contract began on 07 May 2010 and was terminated on 20 Dec 2010.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: Unit 3, 36 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
O'shea's (2010) Limited had been using Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch as their registered address up to 09 Apr 2021.
One entity controls all company shares (exactly 300 shares) - Stroud, Alan James - located at 8024, Taylors Mistake, Christchurch.
Previous addresses
Address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 28 Mar 2019 to 09 Apr 2021
Address: 44 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Apr 2011 to 28 Mar 2019
Address: Leech & Partners Limited, Level 2, 233 Cambridge Terrace, Christchurch New Zealand
Registered & physical address used from 07 May 2010 to 20 Apr 2011
Basic Financial info
Total number of Shares: 300
Annual return filing month: August
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Individual | Stroud, Alan James |
Taylors Mistake Christchurch 8081 New Zealand |
07 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcintosh, Rob Roy |
Richmond Christchurch 8013 New Zealand |
14 Jan 2011 - 17 Aug 2012 |
Individual | Murdoch, James Turton |
St Albans Christchurch 8014 New Zealand |
07 May 2010 - 14 Jan 2011 |
Individual | Murdoch, Ross Turton |
Christchurch New Zealand |
07 May 2010 - 14 Jan 2011 |
Alan James Stroud - Director
Appointment date: 07 May 2010
Address: Taylors Mistake, Christchurch, 8081 New Zealand
Address used since 01 Apr 2021
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 24 Aug 2017
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 31 Aug 2015
Rob Roy Mcintosh - Director (Inactive)
Appointment date: 20 Dec 2010
Termination date: 18 May 2012
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 20 Dec 2010
Ross Turton Murdoch - Director (Inactive)
Appointment date: 07 May 2010
Termination date: 20 Dec 2010
Address: Christchurch, New Zealand
Address used since 07 May 2010
James Turton Murdoch - Director (Inactive)
Appointment date: 07 May 2010
Termination date: 20 Dec 2010
Address: St Albans, Christchurch 8014, New Zealand
Address used since 07 May 2010
We Built This City Limited
44 Mandeville Street
Chamberlain Agriculture Limited
44 Mandeville Street
Pathway Engineering Limited
44 Mandeville Street
Missfittings Limited
44 Mandeville Street
La Famia Foundation Nz
44 Mandeville Street
Automatic Fire Alarm Monitoring Limited
31 Leslie Hills Drive
Casino Bar (no 4) Limited
68 Mandeville Street
Cassels & Sons Brewery (woolston) Limited
119 Blenheim Road
Chiwahwah Limited
Level 1, 22 Foster Street
Gastronomy (cassels) Limited
119 Blenheim Road
Hickman Hospo Limited
109 Blenheim Road
The Metric Inch Company Limited
119 Blenheim Road