O'connell Chambers Limited was started on 01 Nov 2000 and issued an NZ business number of 9429037093686. This registered LTD company has been managed by 9 directors: Eugene St John - an active director whose contract began on 01 Nov 2000,
Mark Wynon Vickerman - an active director whose contract began on 24 May 2001,
Daniel William Grove - an active director whose contract began on 01 Jun 2017,
Kaaren Ilse Smylie - an active director whose contract began on 21 Feb 2025,
James Lindsay Smylie - an inactive director whose contract began on 01 Nov 2000 and was terminated on 20 Feb 2025.
As stated in our database (updated on 05 Jun 2025), this company registered 1 address: 78 Maxwell Road, Tauranga, 3110 (type: registered, service).
Up until 08 Oct 2007, O'connell Chambers Limited had been using Level 8, 53 Fort Street, Auckland as their physical address.
A total of 1500 shares are allocated to 4 groups (7 shareholders in total). In the first group, 375 shares are held by 1 entity, namely:
Smylie, Kaaren Ilse (an individual) located at Otumoetai, Tauranga postcode 3110.
The 2nd group consists of 2 shareholders, holds 40% shares (exactly 600 shares) and includes
St John, Eugene - located at Mount Eden, Auckland,
Jze Trustee Company Limited - located at Epsom, Auckland.
The third share allotment (300 shares, 20%) belongs to 2 entities, namely:
Bct Ernest Limited, located at 61 High Street, Auckland (an entity),
Vickerman, Mark Wynon, located at Freemans Bay, Auckland (an individual). O'connell Chambers Limited has been categorised as "Rental of commercial property" (ANZSIC L671250).
Other active addresses
Address #4: 78 Maxwell Road, Tauranga, 3110 New Zealand
Registered & service address used from 11 Sep 2024
Principal place of activity
78 Maxwell Road, Tauranga, 3110 New Zealand
Previous addresses
Address #1: Level 8, 53 Fort Street, Auckland
Physical & registered address used from 29 Nov 2006 to 08 Oct 2007
Address #2: 5th Floor, 3-13 Shortland Street, Auckland
Registered address used from 30 Nov 2001 to 29 Nov 2006
Address #3: 5th Floor, 3-13 Shortland Street, Auckland
Physical address used from 30 Nov 2001 to 30 Nov 2001
Address #4: O'connell Chambers Ltd, Level 5, 3 Shortland St, Auckland
Physical address used from 30 Nov 2001 to 29 Nov 2006
Address #5: Level 6, 70 Shortland Street, Auckland
Registered address used from 02 Oct 2001 to 30 Nov 2001
Address #6: Level 6, 70 Shortland Street, Auckland
Physical address used from 01 Nov 2000 to 30 Nov 2001
Basic Financial info
Total number of Shares: 1500
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 375 | |||
| Individual | Smylie, Kaaren Ilse |
Otumoetai Tauranga 3110 New Zealand |
21 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Individual | St John, Eugene |
Mount Eden Auckland 1024 New Zealand |
01 Nov 2000 - |
| Entity (NZ Limited Company) | Jze Trustee Company Limited Shareholder NZBN: 9429036133239 |
Epsom Auckland 1023 New Zealand |
10 Nov 2014 - |
| Shares Allocation #3 Number of Shares: 300 | |||
| Entity (NZ Limited Company) | Bct Ernest Limited Shareholder NZBN: 9429042344155 |
61 High Street Auckland 1010 New Zealand |
27 Jul 2019 - |
| Individual | Vickerman, Mark Wynon |
Freemans Bay Auckland 1011 New Zealand |
01 Nov 2000 - |
| Shares Allocation #4 Number of Shares: 225 | |||
| Individual | Grove, Nuala Mary |
Herne Bay Auckland 1011 New Zealand |
08 May 2017 - |
| Individual | Grove, Daniel William |
Herne Bay Auckland 1011 New Zealand |
08 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnton, Donald Howard |
Tauranga New Zealand |
02 Oct 2007 - 03 Sep 2012 |
| Individual | Smylie, James Lindsay |
Tauranga 3110 New Zealand |
02 Oct 2007 - 21 Feb 2025 |
| Individual | Smylie, James Lindsay |
Tauranga 3110 New Zealand |
02 Oct 2007 - 21 Feb 2025 |
| Individual | Mcdonald, Stephen John |
Auckland New Zealand |
02 Oct 2007 - 10 Nov 2014 |
| Individual | La Mantia, Lisa Lynn |
Avondale Auckland 1026 New Zealand |
08 May 2017 - 17 May 2024 |
| Individual | Smylie, James Lindsay |
Tauranga |
01 Nov 2000 - 09 Nov 2006 |
| Individual | Bruton, Vanessa Tautu Matarii |
Belmont Auckland 0622 New Zealand |
08 May 2017 - 11 Dec 2020 |
| Individual | Werry, Edward John Loughnan |
Woodhill Auckland |
09 Nov 2006 - 09 Nov 2006 |
| Individual | Werry, Edward |
Auckland New Zealand |
02 Oct 2007 - 03 Sep 2012 |
| Individual | Werry, Edward John Loughnan |
Woodhill Auckland |
01 Nov 2000 - 12 Apr 2006 |
| Individual | Grove, Daniel William |
Herne Bay Auckland 1011 New Zealand |
08 May 2017 - 08 May 2017 |
| Individual | Smyth, David Edward |
Remuera Auckland |
01 Nov 2000 - 13 Oct 2016 |
Eugene St John - Director
Appointment date: 01 Nov 2000
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Sep 2015
Mark Wynon Vickerman - Director
Appointment date: 24 May 2001
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 24 May 2001
Daniel William Grove - Director
Appointment date: 01 Jun 2017
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Jun 2017
Kaaren Ilse Smylie - Director
Appointment date: 21 Feb 2025
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 21 Feb 2025
James Lindsay Smylie - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 20 Feb 2025
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 01 Sep 2015
Lisa Lynn La Mantia - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 08 May 2024
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 May 2017
Vanessa Matarii Bruton - Director (Inactive)
Appointment date: 01 May 2017
Termination date: 10 Dec 2020
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 May 2017
David Edward Smyth - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 10 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Nov 2000
Edward John Loughnan Werry - Director (Inactive)
Appointment date: 01 Nov 2000
Termination date: 24 Mar 2006
Address: Woodhill, Auckland,
Address used since 01 Nov 2000
Linsa Finance Limited
78 Maxwell Rd
Linsa Limited
78 Maxwell Road
Wbf1 Limited
78 Maxwell Road
Inverlochy Trustee Limited
70 Maxwells Road
Te Weta Bay Limited
51 Myres Street
Sgk Investments Limited
41 Myres Street
Cherrywood Buildings Limited
23 Myres Street
Inglelands Limited
Level 1, 115 The Strand
Lawrence Trading Company Limited
163 Pillans Road
Peak Road Farm Co Limited
6 Vale Street
Rowan James Limited
23 Myres Street
Wbf1 Limited
78 Maxwell Road