O'neills Real Estate Limited, a registered company, was incorporated on 08 Apr 1987. 9429039640680 is the business number it was issued. "Real estate rental agency service" (ANZSIC L672060) is how the company was categorised. This company has been run by 4 directors: Peter Grant Baillie - an active director whose contract began on 06 Dec 2011,
John Edward Mcgoram - an inactive director whose contract began on 03 Feb 1995 and was terminated on 04 Feb 2013,
Laurence William Roache O'neill - an inactive director whose contract began on 08 Apr 1987 and was terminated on 03 Feb 1995,
Michael Arthur James O'neill - an inactive director whose contract began on 08 Apr 1987 and was terminated on 01 Aug 1994.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 7 Milford Road, Milford, Auckland, 0620 (types include: registered, service).
O'neills Real Estate Limited had been using C/- Spooner Duncan & Co Ltd , Level 7, West Plaza 3 Albert Street, Auckland as their registered address up to 17 Oct 2013.
Previous names used by the company, as we managed to find at BizDb, included: from 08 Apr 1987 to 11 Oct 1990 they were named O'neill Realty Corporation Limited.
One entity owns all company shares (exactly 20000 shares) - Baillie, Peter Grant - located at 0620, Orakei, Auckland.
Other active addresses
Address #4: 7 Milford Road, Milford, Auckland, 0620 New Zealand
Registered & service address used from 02 Nov 2023
Principal place of activity
98 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: C/- Spooner Duncan & Co Ltd , Level 7, West Plaza 3 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2012 to 17 Oct 2013
Address #2: 19 Martin Crescent, Northcote, Auckland
Physical address used from 25 Oct 1996 to 25 Oct 1996
Address #3: C/- B M Spooner, West Plaza Bldg, Corner, Albert & Fanshawe Streets, Auckland 1 New Zealand
Physical address used from 25 Oct 1996 to 11 Sep 2012
Address #4: B Spooner, West Plaza Bldg, Corner, Albert & Fanshawe Streets, Auckland New Zealand
Registered address used from 23 Jun 1995 to 11 Sep 2012
Address #5: 19 Martin Cres, Northcote 9
Registered address used from 23 Jun 1995 to 23 Jun 1995
Basic Financial info
Total number of Shares: 20000
Annual return filing month: September
Annual return last filed: 25 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Baillie, Peter Grant |
Orakei Auckland New Zealand |
08 Apr 1987 - |
Peter Grant Baillie - Director
Appointment date: 06 Dec 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 06 Dec 2011
John Edward Mcgoram - Director (Inactive)
Appointment date: 03 Feb 1995
Termination date: 04 Feb 2013
Address: R D 3, Albany,
Address used since 03 Feb 1995
Laurence William Roache O'neill - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 03 Feb 1995
Address: Northcote, Auckland,
Address used since 08 Apr 1987
Michael Arthur James O'neill - Director (Inactive)
Appointment date: 08 Apr 1987
Termination date: 01 Aug 1994
Address: Northcote, Auckland,
Address used since 08 Apr 1987
Kirkland Morrison O'callahan & Ho Limited
Level 9, West Plaza
Hedgebook Limited
3 Albert Street
Technology One New Zealand Limited
Level 14
Fundertech Limited
Level 8
Gel Limited
9 Albert Street
Wadhwa Limited
Shop 5, 9 Albert Street
Bay Of Islands Realty Limited
C/-deloitte
Bm Henry Trustee Limited
Level 15, 191 Queen Street
Code Meow Limited
Level 31, 48 Shortland Street
Dlvl Holdings Limited
C/-thorne Accounting
Hendo Holdings Limited
136 Customs Street West
Hostech Limited
9a 47 High Street