Ond Trustees Limited, a registered company, was launched on 07 Feb 2001. 9429037010799 is the NZBN it was issued. This company has been run by 7 directors: Michael Martin O'neill - an active director whose contract began on 07 Feb 2001,
Paul Stafford O'neill - an active director whose contract began on 07 Feb 2001,
Joseph Gerard O'neill - an active director whose contract began on 07 Feb 2001,
Todd Craig Whitcombe - an inactive director whose contract began on 29 Aug 2019 and was terminated on 31 Mar 2021,
Lauren Nicole Pegg - an inactive director whose contract began on 16 Apr 2015 and was terminated on 12 Jun 2020.
Last updated on 03 Mar 2024, our database contains detailed information about 1 address: 433 Princes Street, Dunedin, 9016 (type: physical, service).
Ond Trustees Limited had been using 248 High Street, Dunedin as their physical address up to 10 Sep 2015.
All company shares (2000 shares exactly) are owned by a single group consisting of 2 entities, namely:
O'neill, Paul Stafford (an individual) located at Roslyn, Dunedin postcode 9011,
O'neill, Michael Martin (an individual) located at Roslyn, Dunedin postcode 9010.
Previous addresses
Address: 248 High Street, Dunedin, 9016 New Zealand
Physical & registered address used from 14 Sep 2010 to 10 Sep 2015
Address: 248 High Street, Dunedin New Zealand
Physical & registered address used from 07 Feb 2001 to 14 Sep 2010
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Individual | O'neill, Paul Stafford |
Roslyn Dunedin 9011 New Zealand |
07 Feb 2001 - |
Individual | O'neill, Michael Martin |
Roslyn Dunedin 9010 New Zealand |
07 Feb 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'neill, Joseph Gerard |
Belleknowes Dunedin 9011 New Zealand |
07 Feb 2001 - 19 May 2023 |
Individual | O'neill, Joseph Gerard |
Belleknowes Dunedin 9011 New Zealand |
07 Feb 2001 - 19 May 2023 |
Individual | Whitcombe, Todd Craig |
Kew Dunedin 9012 New Zealand |
28 Aug 2009 - 07 Apr 2021 |
Individual | Pegg, Lauren Nicole |
Vauxhall Dunedin 9013 New Zealand |
16 Apr 2015 - 19 Jun 2020 |
Individual | Devereux, Anthony Brendan |
Jeffcoates Road Saddle Hill, Dunedin |
07 Feb 2001 - 15 Aug 2005 |
Michael Martin O'neill - Director
Appointment date: 07 Feb 2001
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 02 Sep 2022
Address: Dunedin Central, Dunedin, 9016 New Zealand
Address used since 26 Aug 2009
Paul Stafford O'neill - Director
Appointment date: 07 Feb 2001
Address: Roslyn, Dunedin, 9011 New Zealand
Address used since 12 Oct 2012
Joseph Gerard O'neill - Director
Appointment date: 07 Feb 2001
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 30 Sep 2013
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 01 Oct 2019
Todd Craig Whitcombe - Director (Inactive)
Appointment date: 29 Aug 2019
Termination date: 31 Mar 2021
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 29 Aug 2019
Lauren Nicole Pegg - Director (Inactive)
Appointment date: 16 Apr 2015
Termination date: 12 Jun 2020
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 16 Apr 2015
Todd Craig Whitcombe - Director (Inactive)
Appointment date: 31 Mar 2007
Termination date: 09 Mar 2016
Address: Kew, Dunedin, 9012 New Zealand
Address used since 12 Oct 2012
Anthony Brendan Devereux - Director (Inactive)
Appointment date: 07 Feb 2001
Termination date: 31 Mar 2007
Address: Jeffcoates Road, Saddle Hill, Dunedin,
Address used since 07 Feb 2001
Cromwell Junction Limited
433 Princes Street
Reb Trustees (2010) Limited
433 Princes Street
Tpd Trustee Limited
433 Princes Street
Angelus Trustee Limited
433 Princes Street
Rae Gibb Limited
433 Princes Street
M T Dunstan Trustees Limited
433 Princes Street