Shortcuts

Octagon 2008 Trustees Limited

Type: NZ Limited Company (Ltd)
9429035805113
NZBN
1382062
Company Number
Registered
Company Status
Current address
Level 1 Westpac Building, 106 George Street
Dunedin 9016
New Zealand
Physical address used since 07 Nov 2018
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 14 Feb 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Mcnamara, Christine Louise Kaikorai
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brocklebank, Stephen John Kew
Dunedin
9012
New Zealand
Entity New Era Housing Limited
Shareholder NZBN: 9429038437632
Company Number: 690191
Individual Hunter, Harris Inglis Dunedin Central
Dunedin
9016
New Zealand
Entity New Era Housing Limited
Shareholder NZBN: 9429038437632
Company Number: 690191
Directors

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

Nearby companies

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