Pedestal Limited (issued an NZ business identifier of 9429038226588) was registered on 09 Oct 1996. 2 addresses are in use by the company: 34 Forrest Road, Rd 1, Cambridge, 3493 (type: physical, service). 21 Queen Street, Northcote Point, Auckland had been their physical address, up to 19 Jun 2019. Pedestal Limited used other names, namely: Weona Holdings Limited from 09 Oct 1996 to 26 Feb 1997. 120 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 60 shares (50 per cent of shares), namely:
O'connell, Patrick Shane (an individual) located at Rd 1, Cambridge postcode 3493. As far as the second group is concerned, a total of 2 shareholders hold 50 per cent of all shares (60 shares); it includes
O'connell, Paul Michael (an individual) - located at R D, Waitoa,
O'connell, Christine (an individual) - located at Rd 1, Waihi. The Businesscheck information was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 34 Forrest Road, Rd 1, Cambridge, 3493 | Registered | 21 Jul 2017 |
| 34 Forrest Road, Rd 1, Cambridge, 3493 | Physical & service | 19 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Paul Michael O'connell
Rd 1, Waihi, 3681
Address used since 28 Jun 2018
R D 1, Waitoa, 3380
Address used since 01 Aug 2016 |
Director | 24 Feb 1997 - current |
|
Patrick Shane O'connell
Rd 1, Cambridge, 3493
Address used since 13 Jul 2017
Kohimarama, Auckland, 1071
Address used since 18 Jun 2013 |
Director | 24 Feb 1997 - current |
|
Joseph Michael O'connell
Northcote, Auckland, 0627
Address used since 24 Feb 1997 |
Director | 24 Feb 1997 - 18 Nov 2009 |
|
Deirdre Elizabeth Norris
Ponsonby, Auckland,
Address used since 10 Oct 1996 |
Director | 10 Oct 1996 - 24 Feb 1997 |
| Previous address | Type | Period |
|---|---|---|
| 21 Queen Street, Northcote Point, Auckland, 0627 | Physical | 09 Jul 2018 - 19 Jun 2019 |
| 34 Forrest Road, Rd 1, Cambridge, 3493 | Physical | 06 Jul 2018 - 09 Jul 2018 |
| 66 Speight Road, St Heliers, Auckland, 1071 | Physical | 21 Jul 2017 - 06 Jul 2018 |
| 66 Speight Road, St Heliers, Auckland, 1071 | Physical | 19 Feb 2014 - 21 Jul 2017 |
| 66 Speight Road, St Heliers, Auckland, 1071 | Registered | 26 Jun 2013 - 21 Jul 2017 |
| 22 Alfred Street, Northcote, Auckland | Physical | 07 Mar 1997 - 19 Feb 2014 |
| 22 Alfred Street, Northcote, Auckland | Registered | 07 Mar 1997 - 26 Jun 2013 |
| The Offices Of Glaister Ennor, Barristers & Solicitors, Norfolk House, 18 High Street, Auckland | Registered & physical | 07 Mar 1997 - 07 Mar 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connell, Patrick Shane Individual |
Rd 1 Cambridge 3493 |
09 Oct 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
O'connell, Paul Michael Individual |
R D Waitoa |
09 Oct 1996 - current |
|
O'connell, Christine Individual |
Rd 1 Waihi 3681 |
09 Oct 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davidson, Garry William Individual |
Northcote Auckland 0627 |
05 Mar 2009 - 09 Mar 2016 |
|
O'connell, Joseph Michael Individual |
Northcote |
05 Mar 2009 - 14 Sep 2010 |
|
Null - J M O'connell Family Trust Other |
09 Oct 1996 - 05 Mar 2009 | |
|
O'connell, Marion Helen Individual |
Remuera Auckland 1001 |
05 Mar 2009 - 25 Aug 2014 |
|
J M O'connell Family Trust Other |
09 Oct 1996 - 05 Mar 2009 | |
|
O'connell, Greg John Individual |
Glendowie Auckland 1071 |
04 Jul 2014 - 09 Mar 2016 |
![]() |
Engender Limited Flat 2, 61 Speight Road |
![]() |
Transformational Journeys Limited 2/59 Speight Road |
![]() |
Terawhiti Holdings Limited 1/59 Speight Road |
![]() |
Ht Family Management Limited 2/59 Speight Rd |
![]() |
Bishara Holdings Limited 59a Speight Road |