Octagon 2008 Trustees Limited, a registered company, was registered on 01 Sep 2003. 9429035805113 is the number it was issued. The company has been run by 14 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,
Maurice George Noone - an inactive director whose contract began on 19 May 2023 and was terminated on 05 Apr 2024.
Updated on 28 Apr 2024, BizDb's database contains detailed information about 2 addresses this company uses, namely: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 (physical address).
Octagon 2008 Trustees Limited had been using Level 1 Westpac Building, 106 George Street, Dunedin as their registered address up to 14 Feb 2023.
Former names for this company, as we managed to find at BizDb, included: from 01 Sep 2003 to 19 Mar 2008 they were called Horwath Trustee Services (Dunedin) Limited.
One entity owns all company shares (exactly 100 shares) - Mcnamara, Christine Louise - located at 9016, Kaikorai, Dunedin.
Previous addresses
Address #1: Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & service address used from 07 Nov 2018 to 14 Feb 2023
Address #2: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jun 2011 to 07 Nov 2018
Address #3: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 New Zealand
Registered & physical address used from 18 May 2007 to 23 Jun 2011
Address #4: 56 York Place, Dunedin
Physical & registered address used from 01 Sep 2003 to 18 May 2007
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 |
Entity | New Era Housing Limited Shareholder NZBN: 9429038437632 Company Number: 690191 |
01 Sep 2003 - 29 Oct 2013 | |
Individual | Hunter, Harris Inglis |
Dunedin Central Dunedin 9016 New Zealand |
29 Oct 2013 - 24 Oct 2018 |
Entity | New Era Housing Limited Shareholder NZBN: 9429038437632 Company Number: 690191 |
01 Sep 2003 - 29 Oct 2013 |
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
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
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
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
Harris Inglis Hunter - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 24 Oct 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 23 Oct 2013
Barry Peter Timmings - Director (Inactive)
Appointment date: 14 Feb 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 14 Feb 2013
Brent Russell Halley - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 14 Feb 2013
Address: Musselburgh, Dunedin, 9013 New Zealand
Address used since 27 Jan 2010
Stephen John Brocklebank - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 14 Feb 2013
Address: Kew, Dunedin, 9012 New Zealand
Address used since 01 Sep 2003
Gregory Keith Verhoef - Director (Inactive)
Appointment date: 30 Nov 2011
Termination date: 14 Feb 2013
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 30 Nov 2011
Stephen James Adam - Director (Inactive)
Appointment date: 01 Sep 2003
Termination date: 01 Apr 2005
Address: Belleknowes, Dunedin,
Address used since 01 Sep 2003
The Old Karitane Store Limited
Westpac Building, 106 George Street
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
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street