Kevin O'connor Trustee Limited, a registered company, was registered on 11 Jul 2008. 9429032653687 is the NZ business number it was issued. The company has been run by 4 directors: Siuola Evangelia Latu - an active director whose contract started on 25 Jul 2022,
Stephen James Cox - an active director whose contract started on 25 Jul 2022,
Xuefen Yi - an inactive director whose contract started on 25 Jul 2022 and was terminated on 25 Jul 2022,
Kevin Edmund O'connor - an inactive director whose contract started on 11 Jul 2008 and was terminated on 16 Jul 2022.
Updated on 31 May 2025, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 602 Kawakawa-Orere Road, Rd 5, Orere Point, 2585 (service address),
61-63 O'shannessey Street, Papakura, Auckland, 2110 (physical address),
61-63 O'shannessey Street, Papakura, Auckland, 2110 (service address),
602 Kawakawa-Orere Road, Rd 5, Orere Point, 2585 (registered address) among others.
Kevin O'connor Trustee Limited had been using Bldg A, Nat Per, 42 Tawa Drive, Albany, Auckland as their physical address up to 06 Oct 2021.
All company shares (1000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Latu, Siuola Evangelia (an individual) located at The Gardens, Auckland postcode 2105,
Yi, Xuefen (an individual) located at Milford, Auckland postcode 0620,
Cox, Stephen James (an individual) located at Wairoa, Wairoa postcode 4108.
Previous addresses
Address #1: Bldg A, Nat Per, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 16 Aug 2013 to 06 Oct 2021
Address #2: Bldg A, Nat Per, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 16 Aug 2013 to 10 Aug 2020
Address #3: 307 Whitehills Road, Rd 1, Silverdale, 0994 New Zealand
Registered & physical address used from 10 Aug 2011 to 16 Aug 2013
Address #4: 2a Cliff Road, Torbay, North Shore City 0630 New Zealand
Registered & physical address used from 11 Jul 2008 to 10 Aug 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 12 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Latu, Siuola Evangelia |
The Gardens Auckland 2105 New Zealand |
25 Jul 2022 - |
| Individual | Yi, Xuefen |
Milford Auckland 0620 New Zealand |
25 Jul 2022 - |
| Individual | Cox, Stephen James |
Wairoa Wairoa 4108 New Zealand |
25 Jul 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'connor, Kevin Edmund |
Rd 5 Orere Point 2585 New Zealand |
11 Jul 2008 - 25 Jul 2022 |
Siuola Evangelia Latu - Director
Appointment date: 25 Jul 2022
Address: The Gardens, Auckland, 2105 New Zealand
Address used since 25 Jul 2022
Stephen James Cox - Director
Appointment date: 25 Jul 2022
Address: Wairoa, Wairoa, 4108 New Zealand
Address used since 25 Jul 2022
Xuefen Yi - Director (Inactive)
Appointment date: 25 Jul 2022
Termination date: 25 Jul 2022
Address: Milford, Auckland, 0620 New Zealand
Address used since 25 Jul 2022
Kevin Edmund O'connor - Director (Inactive)
Appointment date: 11 Jul 2008
Termination date: 16 Jul 2022
Address: Manurewa, Auckland, 2105 New Zealand
Address used since 06 Feb 2017
Address: Rd 5, Orere Point, 2585 New Zealand
Address used since 01 Feb 2019
Corbett's Plumbing & Services Limited
407 White Hills Road