Oac Trustees 2013 Limited (NZBN 9429030493353) was started on 08 Oct 2012. 10 addresess are currently in use by the company: Po Box 43, Whakatane, Whakatane, 3158 (type: postal, office). Oac Trustees 2013 Limited used other aliases, namely: Oac Trustees No 1 Limited from 01 Oct 2012 to 08 Oct 2012. 100 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25 per cent of shares), namely:
Mccleary, Jason Matthew (an individual) located at Ohope, Ohope postcode 3121. When considering the second group, a total of 1 shareholder holds 25 per cent of all shares (exactly 25 shares); it includes
Kennedy, Debbie Moana (an individual) - located at Rd 2, Whakatane. Moving on to the third group of shareholders, share allocation (50 shares, 50%) belongs to 1 entity, namely:
Attewell, Peter Ian, located at Coastlands, Whakatane (a director). "Trustee service" (ANZSIC K641965) is the category the ABS issued Oac Trustees 2013 Limited. Our database was updated on 10 Jun 2025.
Current address | Type | Used since |
---|---|---|
17 Pyne Street, Whakatane, Whakatane, 3120 | Physical & registered & service | 08 Oct 2012 |
17 Pyne Street, Whakatane, Whakatane, 3120 | Office & delivery | 02 Aug 2019 |
P O Box 641, Whakatane, 3158 | Postal | 02 Aug 2019 |
1b Muriwai Drive, Whakatane, Whakatane, 3120 | Registered & service | 11 Jul 2024 |
Name and Address | Role | Period |
---|---|---|
Peter Ian Attewell
Coastlands, Whakatane, 3120
Address used since 01 Mar 2022
Coastlands, Whakatane, 3120
Address used since 27 Aug 2021
Rd 3, Whakatane, 3193
Address used since 08 Oct 2012 |
Director | 08 Oct 2012 - current |
Jason Matthew Mccleary
Ohope, 3121
Address used since 28 Aug 2024 |
Director | 28 Aug 2024 - current |
Debbie Moana Kennedy
Opotiki, 3198
Address used since 28 Aug 2024 |
Director | 28 Aug 2024 - current |
Stephen James Clews
Ohope, Ohope, 3121
Address used since 27 Aug 2019 |
Director | 27 Aug 2019 - 01 Apr 2024 |
Carolyn Faye Cooper
Ohope, Ohope, 3121
Address used since 14 Feb 2018 |
Director | 14 Feb 2018 - 27 Aug 2019 |
Stephen James Clews
Ohope, Ohope, 3121
Address used since 08 Oct 2012 |
Director | 08 Oct 2012 - 14 Feb 2018 |
Type | Used since | |
---|---|---|
1b Muriwai Drive, Whakatane, Whakatane, 3120 | Registered & service | 11 Jul 2024 |
Po Box 43, Whakatane, Whakatane, 3158 | Postal | 28 Aug 2024 |
1b Muriwai Drive, Whakatane, Whakatane, 3120 | Office & delivery | 28 Aug 2024 |
17 Pyne Street , Whakatane , Whakatane , 3120 |
Shareholder Name | Address | Period |
---|---|---|
Mccleary, Jason Matthew Individual |
Ohope Ohope 3121 |
28 Aug 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Kennedy, Debbie Moana Individual |
Rd 2 Whakatane 3198 |
28 Aug 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Attewell, Peter Ian Director |
Coastlands Whakatane 3120 |
08 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Clews, Stephen James Individual |
Ohope Ohope 3121 |
27 Aug 2019 - 28 Aug 2024 |
Cooper, Carolyn Faye Individual |
Ohope Ohope 3121 |
14 Feb 2018 - 27 Aug 2019 |
Clews, Stephen James Individual |
Ohope Ohope 3121 |
08 Oct 2012 - 14 Feb 2018 |
Stephen James Clews Director |
Ohope Ohope 3121 |
08 Oct 2012 - 14 Feb 2018 |
![]() |
Oac Trustees 2012 Limited 17 Pyne Street |
![]() |
Oac Trustees 2010 Limited 17 Pyne Street |
![]() |
Central Bay Of Plenty Hockey Association Incorporated C/o Osborne Grey & Partners |
![]() |
Kawerau Rotary K.c.a. Youth Trust C/o Osborne Gray & Partners |
![]() |
Eastbay Rural Education Activities (reap) Incorporated R E A P House |
![]() |
Te Roopu-a-iwi O Tuhoe Charitable Trust Pine Street |
Oac Trustees 2010 Limited 17 Pyne Street |
Quay Trustee Services No.5 Limited 22 Louvain Street |
Quay Trustee Services No.3 Limited 22 Louvain Street |
Quay Trustee Services Tauranga Limited 22 Louvain Street |
Wava Limited 22 Louvain Street |
Quay Trustee Services No.7 Limited 22 Louvain Street |