Shortcuts

Ohau Trustees Limited

Type: NZ Limited Company (Ltd)
9429042281870
NZBN
5948224
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 22 Apr 2021

Ohau Trustees Limited was started on 07 Apr 2016 and issued an NZ business number of 9429042281870. This registered LTD company has been run by 5 directors: Timothy Perrin Le Compte - an active director whose contract began on 02 May 2016,
Joanne Keely Dunn - an active director whose contract began on 18 Jan 2019,
Roger Alan Keys - an inactive director whose contract began on 07 Apr 2016 and was terminated on 03 Mar 2022,
Dorian Miles Crighton - an inactive director whose contract began on 07 Apr 2016 and was terminated on 24 Mar 2021,
Trevor Ian Bayliss - an inactive director whose contract began on 07 Apr 2016 and was terminated on 31 Jul 2017.
According to our database (updated on 11 Apr 2024), this company filed 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (category: registered, physical).
Until 22 Apr 2021, Ohau Trustees Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb found previous aliases for this company: from 06 Apr 2016 to 26 Mar 2021 they were called Pkf Goldsmith Fox Trustees 4 Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Dunn, Joanne Keely (a director) located at Rolleston, Rolleston postcode 7614.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Le Compte, Timothy Perrin - located at Rd 1, West Melton. Ohau Trustees Limited was categorised as "Trustee service" (ANZSIC K641965).

Addresses

Previous address

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Physical & registered address used from 07 Apr 2016 to 22 Apr 2021

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 05 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 60
Director Dunn, Joanne Keely Rolleston
Rolleston
7614
New Zealand
Shares Allocation #2 Number of Shares: 60
Individual Le Compte, Timothy Perrin Rd 1
West Melton
7671
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayliss, Trevor Ian Harewood
Christchurch
8051
New Zealand
Individual Crighton, Dorian Miles Mairehau
Christchurch
8013
New Zealand
Director Trevor Ian Bayliss Harewood
Christchurch
8051
New Zealand
Directors

Timothy Perrin Le Compte - Director

Appointment date: 02 May 2016

Address: Rd 1, West Melton, 7671 New Zealand

Address used since 03 Nov 2017

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 02 May 2016


Joanne Keely Dunn - Director

Appointment date: 18 Jan 2019

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 18 Jan 2019


Roger Alan Keys - Director (Inactive)

Appointment date: 07 Apr 2016

Termination date: 03 Mar 2022

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 07 Apr 2016


Dorian Miles Crighton - Director (Inactive)

Appointment date: 07 Apr 2016

Termination date: 24 Mar 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 07 Apr 2016

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Mar 2018


Trevor Ian Bayliss - Director (Inactive)

Appointment date: 07 Apr 2016

Termination date: 31 Jul 2017

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 07 Apr 2016