O'sheas Trustees No.6 Limited, a registered company, was registered on 19 Jun 2008. 9429032686838 is the NZ business number it was issued. This company has been supervised by 7 directors: Angela Marie Cook - an active director whose contract started on 02 Dec 2022,
Leah Rose Caddigan - an active director whose contract started on 02 Dec 2022,
Katie Christine James - an active director whose contract started on 02 Dec 2022,
John Joseph O'shea - an inactive director whose contract started on 19 Jun 2008 and was terminated on 02 Dec 2022,
Helen Eileen Monckton - an inactive director whose contract started on 27 May 2015 and was terminated on 02 Dec 2022.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 460, Hamilton, 3204 (type: postal, office).
A total of 60 shares are issued to 3 shareholders (3 groups). The first group consists of 20 shares (33.33%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 20 shares (33.33%). Lastly we have the third share allocation (20 shares 33.33%) made up of 1 entity.
Principal place of activity
70 Rostrevor Street, Hamilton, 3240 New Zealand
Basic Financial info
Total number of Shares: 60
Annual return filing month: June
Annual return last filed: 09 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Caddigan, Leah Rose |
Rd 1 Taupiri 3791 New Zealand |
08 Dec 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | James, Katie Christine |
Flagstaff Hamilton 3210 New Zealand |
08 Dec 2022 - |
Shares Allocation #3 Number of Shares: 20 | |||
Director | Cook, Angela Marie |
Huntington Hamilton 3210 New Zealand |
08 Dec 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Jun 2008 - 08 Dec 2022 |
Individual | Peebles, Kay Lynette |
Hamilton |
19 Jun 2008 - 19 Jun 2008 |
Individual | Jefferies, Peter Joseph |
Hamilton East New Zealand |
19 Jun 2008 - 27 Feb 2015 |
Angela Marie Cook - Director
Appointment date: 02 Dec 2022
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 02 Dec 2022
Leah Rose Caddigan - Director
Appointment date: 02 Dec 2022
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 02 Dec 2022
Katie Christine James - Director
Appointment date: 02 Dec 2022
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 02 Dec 2022
John Joseph O'shea - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 02 Dec 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Jun 2017
Helen Eileen Monckton - Director (Inactive)
Appointment date: 27 May 2015
Termination date: 02 Dec 2022
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 27 May 2015
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 27 Nov 2018
Peter Joseph Jefferies - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 01 Feb 2015
Address: Hamilton East, 3216 New Zealand
Address used since 19 Jun 2008
Kay Lynette Peebles - Director (Inactive)
Appointment date: 19 Jun 2008
Termination date: 27 Jan 2009
Address: Hamilton, New Zealand
Address used since 19 Jun 2008
Waller Trustees Limited
70 Rostrevor Street
O'sheas Trustees (mac918) Limited
70 Rostrevor Street
O'sheas Trustees (hob1138) Limited
70 Rostrevor Street
O'sheas Trustees (young) Limited
70 Rostrevor Street
O'sheas Trustees No.5 Limited
70 Rostrevor Street
Hem Professional Trustees No 1 Limited
70 Rostrevor Street