General information

O'connell Chambers Limited

Type: NZ Limited Company (Ltd)
9429037093686
New Zealand Business Number
1097289
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
077454217
GST Number
L671250 - Rental Of Commercial Property
Industry classification codes with description

O'connell Chambers Limited (issued a New Zealand Business Number of 9429037093686) was incorporated on 01 Nov 2000. 6 addresess are currently in use by the company: 78 Maxwell Road, Tauranga, 3110 (type: registered, service). Level 8, 53 Fort Street, Auckland had been their physical address, up until 08 Oct 2007. 1500 shares are issued to 7 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 375 shares (25% of shares), namely:
Smylie, Kaaren Ilse (an individual) located at Otumoetai, Tauranga postcode 3110. In the second group, a total of 2 shareholders hold 40% of all shares (exactly 600 shares); it includes
St John, Eugene (an individual) - located at Mount Eden, Auckland,
Jze Trustee Company Limited (an entity) - located at Epsom, Auckland. The next group of shareholders, share allocation (300 shares, 20%) belongs to 2 entities, namely:
Bct Ernest Limited, located at 61 High Street, Auckland (an entity),
Vickerman, Mark Wynon, located at Freemans Bay, Auckland (an individual). "Rental of commercial property" (ANZSIC L671250) is the classification the ABS issued to O'connell Chambers Limited. Businesscheck's information was updated on 05 Jun 2025.

Current address Type Used since
78 Maxwell Road, Tauranga Registered & physical & service 08 Oct 2007
P O Box 14020, Tauranga, 3110 Postal 03 Sep 2020
78 Maxwell Road, Tauranga, 3110 Office 03 Sep 2020
78 Maxwell Road, Tauranga, 3110 Registered & service 11 Sep 2024
Contact info
64 7 5764180
Phone (Phone)
jim@smylie.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
jim@smylie.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Eugene St John
Mount Eden, Auckland, 1024
Address used since 01 Sep 2015
Director 01 Nov 2000 - current
Mark Wynon Vickerman
Freemans Bay, Auckland, 1011
Address used since 24 May 2001
Director 24 May 2001 - current
Daniel William Grove
Herne Bay, Auckland, 1011
Address used since 01 Jun 2017
Director 01 Jun 2017 - current
Kaaren Ilse Smylie
Otumoetai, Tauranga, 3110
Address used since 21 Feb 2025
Director 21 Feb 2025 - current
James Lindsay Smylie
Otumoetai, Tauranga, 3110
Address used since 01 Sep 2015
Director 01 Nov 2000 - 20 Feb 2025
Lisa Lynn La Mantia
Avondale, Auckland, 1026
Address used since 01 May 2017
Director 01 May 2017 - 08 May 2024
Vanessa Matarii Bruton
Belmont, Auckland, 0622
Address used since 01 May 2017
Director 01 May 2017 - 10 Dec 2020
David Edward Smyth
Remuera, Auckland, 1050
Address used since 01 Nov 2000
Director 01 Nov 2000 - 10 Nov 2014
Edward John Loughnan Werry
Woodhill, Auckland,
Address used since 01 Nov 2000
Director 01 Nov 2000 - 24 Mar 2006
Addresses
Other active addresses
Type Used since
78 Maxwell Road, Tauranga, 3110 Registered & service 11 Sep 2024
Principal place of activity
78 Maxwell Road , Tauranga , 3110
Previous address Type Period
Level 8, 53 Fort Street, Auckland Physical & registered 29 Nov 2006 - 08 Oct 2007
5th Floor, 3-13 Shortland Street, Auckland Registered 30 Nov 2001 - 29 Nov 2006
5th Floor, 3-13 Shortland Street, Auckland Physical 30 Nov 2001 - 30 Nov 2001
O'connell Chambers Ltd, Level 5, 3 Shortland St, Auckland Physical 30 Nov 2001 - 29 Nov 2006
Level 6, 70 Shortland Street, Auckland Registered 02 Oct 2001 - 30 Nov 2001
Level 6, 70 Shortland Street, Auckland Physical 01 Nov 2000 - 30 Nov 2001
Financial Data
Financial info
1500
Total number of Shares
September
Annual return filing month
03 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 375
Shareholder Name Address Period
Smylie, Kaaren Ilse
Individual
Otumoetai
Tauranga
3110
21 Feb 2025 - current
Shares Allocation #2 Number of Shares: 600
Shareholder Name Address Period
St John, Eugene
Individual
Mount Eden
Auckland
1024
01 Nov 2000 - current
Jze Trustee Company Limited
Shareholder NZBN: 9429036133239
Entity (NZ Limited Company)
Epsom
Auckland
1023
10 Nov 2014 - current
Shares Allocation #3 Number of Shares: 300
Shareholder Name Address Period
Bct Ernest Limited
Shareholder NZBN: 9429042344155
Entity (NZ Limited Company)
61 High Street
Auckland
1010
27 Jul 2019 - current
Vickerman, Mark Wynon
Individual
Freemans Bay
Auckland
1011
01 Nov 2000 - current
Shares Allocation #4 Number of Shares: 225
Shareholder Name Address Period
Grove, Nuala Mary
Individual
Herne Bay
Auckland
1011
08 May 2017 - current
Grove, Daniel William
Individual
Herne Bay
Auckland
1011
08 May 2017 - current

Historic shareholders

Shareholder Name Address Period
Johnton, Donald Howard
Individual
Tauranga
02 Oct 2007 - 03 Sep 2012
Smylie, James Lindsay
Individual
Tauranga
3110
02 Oct 2007 - 21 Feb 2025
Smylie, James Lindsay
Individual
Tauranga
3110
02 Oct 2007 - 21 Feb 2025
Mcdonald, Stephen John
Individual
Auckland
02 Oct 2007 - 10 Nov 2014
La Mantia, Lisa Lynn
Individual
Avondale
Auckland
1026
08 May 2017 - 17 May 2024
Smylie, James Lindsay
Individual
Tauranga
01 Nov 2000 - 09 Nov 2006
Bruton, Vanessa Tautu Matarii
Individual
Belmont
Auckland
0622
08 May 2017 - 11 Dec 2020
Werry, Edward John Loughnan
Individual
Woodhill
Auckland
09 Nov 2006 - 09 Nov 2006
Werry, Edward
Individual
Auckland
02 Oct 2007 - 03 Sep 2012
Werry, Edward John Loughnan
Individual
Woodhill
Auckland
01 Nov 2000 - 12 Apr 2006
Grove, Daniel William
Individual
Herne Bay
Auckland
1011
08 May 2017 - 08 May 2017
Smyth, David Edward
Individual
Remuera
Auckland
01 Nov 2000 - 13 Oct 2016
Location
Companies nearby
Linsa Finance Limited
78 Maxwell Rd
Linsa Limited
78 Maxwell Road
Wbf1 Limited
78 Maxwell Road
Inverlochy Trustee Limited
70 Maxwells Road
Te Weta Bay Limited
51 Myres Street
Sgk Investments Limited
41 Myres Street
Similar companies
Wbf1 Limited
78 Maxwell Road
Peak Road Farm Co Limited
6 Vale Street
Riddet Limited
Level 1, The Hub
Zest Properties Limited
Level 2, 247 Cameron Road
Petros Investments Limited
Level 1, The Hub, 525 Cameron Road
Jag Assets 2014 Limited
Level 1, The Hub, 525 Cameron Road