Oac Trustees Limited, a registered company, was incorporated on 03 Jul 2001. 9429036868032 is the NZ business identifier it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. This company has been run by 7 directors: Peter Ian Attewell - an active director whose contract started on 03 Jul 2001,
Debbie Moana Kennedy - an active director whose contract started on 01 Apr 2024,
Jason Matthew Mccleary - an active director whose contract started on 01 Apr 2024,
Stephen James Clews - an inactive director whose contract started on 27 Aug 2019 and was terminated on 01 Apr 2024,
Carolyn Faye Cooper - an inactive director whose contract started on 01 Apr 2017 and was terminated on 27 Aug 2019.
Updated on 08 May 2025, the BizDb data contains detailed information about 1 address: 1B Muriwai Drive, Whakatane, Whakatane, 3120 (types include: registered, service).
Old names used by this company, as we managed to find at BizDb, included: from 03 Jul 2001 to 30 Mar 2005 they were named Osborne Gray Trustees Limited.
A total of 3 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 2 shares (66.67%).
Other active addresses
Address #4: 1b Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 17 Jul 2024
Principal place of activity
Top Floor, Concordia House, Pyne Street, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 3
Annual return filing month: July
Annual return last filed: 09 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Kennedy, Debbie Moana |
Rd 2 Whakatane 3198 New Zealand |
10 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Attewell, Peter Ian |
Coastlands Whakatane 3120 New Zealand |
03 Jul 2001 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clews, Stephen James |
Ohope Ohope 3121 New Zealand |
27 Aug 2019 - 10 Jul 2024 |
| Individual | Eivers, Frances Jean |
Ohope |
03 Jul 2001 - 09 Sep 2005 |
| Individual | Clews, Stephen James |
Ohope |
03 Jul 2001 - 07 Mar 2019 |
| Individual | Cooper, Carolyn Faye |
Ohope Ohope 3121 New Zealand |
07 Mar 2019 - 27 Aug 2019 |
Peter Ian Attewell - Director
Appointment date: 03 Jul 2001
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Mar 2022
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Jul 2021
Address: Awakeri, Whakatane, 3123 New Zealand
Address used since 03 Jul 2015
Address: Whakatane, 3193 New Zealand
Address used since 07 Mar 2019
Debbie Moana Kennedy - Director
Appointment date: 01 Apr 2024
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 01 Apr 2024
Jason Matthew Mccleary - Director
Appointment date: 01 Apr 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Apr 2024
Stephen James Clews - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 01 Apr 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Aug 2019
Carolyn Faye Cooper - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 27 Aug 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Apr 2017
Stephen James Clews - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 29 Apr 2016
Address: Ohope, 3121 New Zealand
Address used since 03 Jul 2015
Frances Jean Eivers - Director (Inactive)
Appointment date: 03 Jul 2001
Termination date: 30 May 2005
Address: Ohope,
Address used since 03 Jul 2001
A. B. Lawyers Limited
182 Wairakei Road
Aa Law Limited
1228 Hikuai Settlement Road
About Best Practice Limited
37 Cashmere Place
Ac & C Lawyers Limited
31 Richardson Street
Accessible Law Limited
1 / 8 Kamo Road
Acl Trustees 2010 Limited
Level 1, 283 Ponsonby Road