Octagon 2008 Trustees Limited (NZBN 9429035805113) was launched on 01 Sep 2003. 2 addresses are currently in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Level 1 Westpac Building, 106 George Street, Dunedin had been their registered address, until 14 Feb 2023. Octagon 2008 Trustees Limited used more aliases, namely: Horwath Trustee Services (Dunedin) Limited from 01 Sep 2003 to 19 Mar 2008. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Mcnamara, Christine Louise (a director) located at Kaikorai, Dunedin postcode 9010. The Businesscheck database was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 | Physical | 07 Nov 2018 |
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 | Registered & service | 14 Feb 2023 |
Name and Address | Role | Period |
---|---|---|
Christine Louise Mcnamara
Kaikorai, Dunedin, 9010
Address used since 23 Oct 2018 |
Director | 23 Oct 2018 - current |
Maurice George Noone
Cashmere, Christchurch, 8022
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Richard Stewart Mcknight
Roslyn, Dunedin, 9010
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Julie Elaine Rickman
Wanaka, 9305
Address used since 19 May 2023 |
Director | 19 May 2023 - current |
Stephen John Brocklebank
Kew, Dunedin, 9012
Address used since 23 Oct 2018 |
Director | 23 Oct 2018 - 19 May 2023 |
Brent Russell Halley
Tainui, Dunedin, 9013
Address used since 10 May 2019 |
Director | 10 May 2019 - 19 May 2023 |
Harris Inglis Hunter
Wanaka, Wanaka, 9305
Address used since 23 Oct 2013 |
Director | 01 Sep 2003 - 24 Oct 2018 |
Barry Peter Timmings
Maori Hill, Dunedin, 9010
Address used since 10 Aug 2017
Wakari, Dunedin, 9010
Address used since 14 Feb 2013 |
Director | 14 Feb 2013 - 24 Oct 2018 |
Brent Russell Halley
Musselburgh, Dunedin, 9013
Address used since 27 Jan 2010 |
Director | 01 Sep 2003 - 14 Feb 2013 |
Stephen John Brocklebank
Kew, Dunedin, 9012
Address used since 01 Sep 2003 |
Director | 01 Sep 2003 - 14 Feb 2013 |
Gregory Keith Verhoef
Andersons Bay, Dunedin, 9013
Address used since 30 Nov 2011 |
Director | 30 Nov 2011 - 14 Feb 2013 |
Stephen James Adam
Belleknowes, Dunedin,
Address used since 01 Sep 2003 |
Director | 01 Sep 2003 - 01 Apr 2005 |
Previous address | Type | Period |
---|---|---|
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 | Registered & service | 07 Nov 2018 - 14 Feb 2023 |
Westpac Building, 106 George Street, Dunedin, 9016 | Registered & physical | 23 Jun 2011 - 07 Nov 2018 |
Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin 9016 | Registered & physical | 18 May 2007 - 23 Jun 2011 |
56 York Place, Dunedin | Physical & registered | 01 Sep 2003 - 18 May 2007 |
Shareholder Name | Address | Period |
---|---|---|
Mcnamara, Christine Louise Director |
Kaikorai Dunedin 9010 |
24 Oct 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Brocklebank, Stephen John Individual |
Kew Dunedin 9012 |
24 Oct 2018 - 22 May 2023 |
New Era Housing Limited Shareholder NZBN: 9429038437632 Company Number: 690191 Entity |
01 Sep 2003 - 29 Oct 2013 | |
Hunter, Harris Inglis Individual |
Dunedin Central Dunedin 9016 |
29 Oct 2013 - 24 Oct 2018 |
New Era Housing Limited Shareholder NZBN: 9429038437632 Company Number: 690191 Entity |
01 Sep 2003 - 29 Oct 2013 |
The Old Karitane Store Limited Westpac Building, 106 George Street |
|
Teresa Chan Law Trustee 2014 Limited Westpac Building Level 3, |
|
Trueform Products Limited Level 4 Westpac Building |
|
The Bendigo Valley Sports And Charity Foundation 6 Westpac Trust Building |
|
Southern Critical Care Trust Pwc |
|
Drti Holdings Limited 10 George Street |