Shortcuts

Pedestal Limited

Type: NZ Limited Company (Ltd)
9429038226588
NZBN
829196
Company Number
Registered
Company Status
067190718
GST Number
Current address
34 Forrest Road
Rd 1
Cambridge 3493
New Zealand
Registered address used since 21 Jul 2017
34 Forrest Road
Rd 1
Cambridge 3493
New Zealand
Physical & service address used since 19 Jun 2019

Pedestal Limited, a registered company, was registered on 09 Oct 1996. 9429038226588 is the NZ business identifier it was issued. This company has been managed by 4 directors: Paul Michael O'connell - an active director whose contract started on 24 Feb 1997,
Patrick Shane O'connell - an active director whose contract started on 24 Feb 1997,
Joseph Michael O'connell - an inactive director whose contract started on 24 Feb 1997 and was terminated on 18 Nov 2009,
Deirdre Elizabeth Norris - an inactive director whose contract started on 10 Oct 1996 and was terminated on 24 Feb 1997.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 34 Forrest Road, Rd 1, Cambridge, 3493 (types include: physical, service).
Pedestal Limited had been using 21 Queen Street, Northcote Point, Auckland as their physical address up until 19 Jun 2019.
Other names for this company, as we found at BizDb, included: from 09 Oct 1996 to 26 Feb 1997 they were named Weona Holdings Limited.
A total of 120 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 60 shares (50%) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 60 shares (50%).

Addresses

Previous addresses

Address #1: 21 Queen Street, Northcote Point, Auckland, 0627 New Zealand

Physical address used from 09 Jul 2018 to 19 Jun 2019

Address #2: 34 Forrest Road, Rd 1, Cambridge, 3493 New Zealand

Physical address used from 06 Jul 2018 to 09 Jul 2018

Address #3: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand

Physical address used from 21 Jul 2017 to 06 Jul 2018

Address #4: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand

Physical address used from 19 Feb 2014 to 21 Jul 2017

Address #5: 66 Speight Road, St Heliers, Auckland, 1071 New Zealand

Registered address used from 26 Jun 2013 to 21 Jul 2017

Address #6: 22 Alfred Street, Northcote, Auckland New Zealand

Physical address used from 07 Mar 1997 to 19 Feb 2014

Address #7: 22 Alfred Street, Northcote, Auckland New Zealand

Registered address used from 07 Mar 1997 to 26 Jun 2013

Address #8: The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland

Registered & physical address used from 07 Mar 1997 to 07 Mar 1997

Contact info
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Individual O'connell, Patrick Shane Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual O'connell, Paul Michael R D
Waitoa
Individual O'connell, Christine Rd 1
Waihi
3681
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Davidson, Garry William Northcote
Auckland
0627
New Zealand
Individual O'connell, Joseph Michael Northcote

New Zealand
Other Null - J M O'connell Family Trust
Individual O'connell, Marion Helen Remuera
Auckland
1001
New Zealand
Other J M O'connell Family Trust
Individual O'connell, Greg John Glendowie
Auckland
1071
New Zealand
Directors

Paul Michael O'connell - Director

Appointment date: 24 Feb 1997

Address: Rd 1, Waihi, 3681 New Zealand

Address used since 28 Jun 2018

Address: R D 1, Waitoa, 3380 New Zealand

Address used since 01 Aug 2016


Patrick Shane O'connell - Director

Appointment date: 24 Feb 1997

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 13 Jul 2017

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 18 Jun 2013


Joseph Michael O'connell - Director (Inactive)

Appointment date: 24 Feb 1997

Termination date: 18 Nov 2009

Address: Northcote, Auckland, 0627 New Zealand

Address used since 24 Feb 1997


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 10 Oct 1996

Termination date: 24 Feb 1997

Address: Ponsonby, Auckland,

Address used since 10 Oct 1996

Nearby companies

Engender Limited
Flat 2, 61 Speight Road

Transformational Journeys Limited
2/59 Speight Road

Terawhiti Holdings Limited
1 / 59 Speight Road

Ht Family Management Limited
2/59 Speight Rd

Bishara Holdings Limited
59a Speight Road

Marsell Holdings Limited
4a Aumoe Avenue