Ogilvie-Lee Trustees Limited (issued a business number of 9429035025405) was incorporated on 17 Jan 2005. 5 addresess are currently in use by the company: Level 1, 150 Hereford Street, Christchurch, 8081 (type: postal, office). Level 15, Grant Thornton House, 215 Lambton Quay, Wellington had been their registered address, up until 17 Nov 2023. Ogilvie-Lee Trustees Limited used other names, namely: Central Property Developments Trustee Limited from 17 Jan 2005 to 13 Dec 2006. 2 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50% of shares), namely:
Ogilvie-Lee, Ashleigh Juliet Diane (a director) located at Grey Lynn, Auckland postcode 1021. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 1 share); it includes
Ogilvie-Lee, Michael Charles (an individual) - located at Picton Marina, Picton. "Investment - commercial property" (business classification L671230) is the category the ABS issued to Ogilvie-Lee Trustees Limited. Our information was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Physical | 14 Feb 2013 |
Level 1, 150 Hereford Street, Christchurch, 8081 | Registered & service | 17 Nov 2023 |
Level 1, 150 Hereford Street, Christchurch, 8081 | Postal & office & delivery | 07 Mar 2024 |
Name and Address | Role | Period |
---|---|---|
Michael Charles Ogilvie-lee
Picton Marina, Picton, 7220
Address used since 01 Feb 2023
87 Kilmore Street, Christchurch, 8013
Address used since 13 Apr 2021
Fendalton, Christchurch, 8014
Address used since 27 Jan 2020
Picton, Picton, n/a
Address used since 02 Feb 2016 |
Director | 17 Jan 2005 - current |
Ashleigh Juliet Diane Ogilvie-lee
Grey Lynn, Auckland, 1021
Address used since 07 Mar 2014 |
Director | 06 Dec 2006 - current |
Gregory Paul Thompson
Fairfield, Lower Hutt, 5011
Address used since 01 Apr 2019 |
Director | 01 Apr 2019 - 28 Feb 2022 |
Cuthbert Eugene Lee
73 Roydvale Avenue, Christchurch, 8053
Address used since 29 Aug 2018
Styx, Christchurch, 8000
Address used since 02 Feb 2016 |
Director | 17 Jan 2005 - 17 Feb 2021 |
Previous address | Type | Period |
---|---|---|
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Registered | 19 Feb 2013 - 17 Nov 2023 |
Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 | Service | 14 Feb 2013 - 17 Nov 2023 |
Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington | Physical | 17 Jan 2005 - 14 Feb 2013 |
Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington | Registered | 17 Jan 2005 - 19 Feb 2013 |
Shareholder Name | Address | Period |
---|---|---|
Ogilvie-lee, Ashleigh Juliet Diane Director |
Grey Lynn Auckland 1021 |
08 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Ogilvie-lee, Michael Charles Individual |
Picton Marina Picton 7220 |
17 Jan 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Lee, Cuthbert Eugene Individual |
Styx Christchurch |
17 Jan 2005 - 08 Mar 2013 |
Sherwin, Richard John Individual |
Papakowhai |
17 Jan 2005 - 17 Jan 2005 |
Moss Packing Company Limited L15, 215 Lambton Quay |
|
Acton International Marketing Limited L15, 215 Lambton Quay |
|
NZ Dimensionz Limited Level 15, Grant Thornton House |
|
Wicks Trustee 2012 Limited L15, 215 Lambton Quay |
|
Takapu Investments Limited L15 |
|
Soko Limited L15 |
Pipitea Partnership Limited 50 Customhouse Quay |
41 Pipitea Street Limited 50 Customhouse Quay |
Melo Investments Limited Level 1 |
Brimmy's 2017 Limited Level 1 |
Miramar Metro Holdings Limited 15 Brandon Street |
Provincial Steel Properties Limited Floor 2, 111 Customhouse Quay |