Oac Trustees 2014 Limited, a registered company, was incorporated on 16 Jun 2014. 9429041281727 is the New Zealand Business Number it was issued. "Trustee service" (business classification K641965) is how the company was categorised. This company has been run by 6 directors: Peter Ian Attewell - an active director whose contract started on 16 Jun 2014,
Jason Matthew Mccleary - an active director whose contract started on 27 Nov 2024,
Debbie Moana Kennedy - an active director whose contract started on 27 Nov 2024,
Stephen James Clews - an inactive director whose contract started on 27 Aug 2019 and was terminated on 27 Nov 2024,
Carolyn Faye Cooper - an inactive director whose contract started on 06 Mar 2019 and was terminated on 27 Aug 2019.
Last updated on 15 May 2025, BizDb's database contains detailed information about 1 address: 1B Muriwai Drive, Whakatane, Whakatane, 3120 (category: registered, service).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 25 shares (25 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25 shares (25 per cent). Finally the third share allotment (50 shares 50 per cent) made up of 1 entity.
Other active addresses
Address #4: 1b Muriwai Drive, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 05 Dec 2024
Principal place of activity
17 Pyne Street, Whakatane, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Kennedy, Debbie Moana |
Rd 2 Whakatane 3198 New Zealand |
27 Nov 2024 - |
| Shares Allocation #2 Number of Shares: 25 | |||
| Individual | Mccleary, Jason Matthew |
Ohope Ohope 3121 New Zealand |
27 Nov 2024 - |
| Shares Allocation #3 Number of Shares: 50 | |||
| Individual | Attewell, Peter Ian |
Coastlands Whakatane 3120 New Zealand |
16 Jun 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clews, Stephen James |
Ohope Ohope 3121 New Zealand |
27 Aug 2019 - 27 Nov 2024 |
| Individual | Clews, Stephen James |
Ohope Ohope 3121 New Zealand |
16 Jun 2014 - 06 Mar 2019 |
| Individual | Cooper, Carolyn Faye |
Ohope Ohope 3121 New Zealand |
06 Mar 2019 - 27 Aug 2019 |
Peter Ian Attewell - Director
Appointment date: 16 Jun 2014
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 01 Nov 2021
Address: Coastlands, Whakatane, 3120 New Zealand
Address used since 21 Nov 2020
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 16 Jun 2014
Jason Matthew Mccleary - Director
Appointment date: 27 Nov 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Nov 2024
Debbie Moana Kennedy - Director
Appointment date: 27 Nov 2024
Address: Rd 2, Whakatane, 3198 New Zealand
Address used since 27 Nov 2024
Stephen James Clews - Director (Inactive)
Appointment date: 27 Aug 2019
Termination date: 27 Nov 2024
Address: Ohope, Ohope, 3121 New Zealand
Address used since 27 Aug 2019
Carolyn Faye Cooper - Director (Inactive)
Appointment date: 06 Mar 2019
Termination date: 27 Aug 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 06 Mar 2019
Stephen James Clews - Director (Inactive)
Appointment date: 16 Jun 2014
Termination date: 06 Mar 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 16 Jun 2014
1026 Clas Trustees Limited
1026 Victoria Street
1026 Trustees (mehrtens) Limited
1026 Victoria Street
1026 Trustees Four Limited
1026 Victoria Street
1026 Trustees One Limited
1026 Victoria Street
1026 Trustees Three Limited
1026 Victoria Street
1026 Trustees Two Limited
1026 Victoria Street