On Demand Technologies Limited (issued a New Zealand Business Number of 9429038874246) was started on 03 Jun 1993. 2 addresses are in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 16, 10 Brandon Street, Wellington had been their registered address, up until 28 Sep 2018. On Demand Technologies Limited used more names, namely: Satelink Limited from 03 Jun 1993 to 18 Jun 1997. 2636 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 411 shares (15.59% of shares), namely:
Ramsay, Keith Alan (an individual) located at Roseneath, Wellington postcode 6011. In the second group, a total of 3 shareholders hold 84.41% of all shares (2225 shares); it includes
Ramsay, Keith Alan (an individual) - located at Roseneath, Wellington,
Gibson Sheat Trustees Limited (an entity) - located at Level 3, 1 Margaret Street, Lower Hutt,
Ramsay, Linley June (an individual) - located at Lowry Bay, Wellington. Businesscheck's data was last updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 20 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 28 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Keith Alan Ramsay
Roseneath, Wellington, 6011
Address used since 10 Sep 2013 |
Director | 03 Jun 1993 - current |
Linley June Ramsay
Lowry Bay, Wellington, 5013
Address used since 03 Jun 1997 |
Director | 03 Jun 1997 - 03 Aug 2012 |
David Mainland Cooke
Karori, Wellington,
Address used since 03 Jun 1993 |
Director | 03 Jun 1993 - 03 Feb 1997 |
Frank Patrick Morgan
Lemont, I11, 60439, U S A,
Address used since 07 Feb 1995 |
Director | 07 Feb 1995 - 15 Dec 1995 |
Stephen Mcguinness
Nr. Amersham, Bucks. Np7 Olq, England,
Address used since 07 Feb 1995 |
Director | 07 Feb 1995 - 30 Nov 1995 |
Michael Eugene Beebe
Tawa, Wellington,
Address used since 03 Jun 1993 |
Director | 03 Jun 1993 - 04 Aug 1993 |
Previous address | Type | Period |
---|---|---|
Level 16, 10 Brandon Street, Wellington, 6011 | Registered & physical | 23 Feb 2015 - 28 Sep 2018 |
Level 7, 234 Wakefield Street, Wellington | Registered & physical | 05 Mar 2003 - 23 Feb 2015 |
130a Cheviot Road, Lowry Bay, Eastbourne | Registered & physical | 21 Jan 2003 - 05 Mar 2003 |
130a Cheviot Road, Lowry Bay, Eastbourne, Wellington | Registered | 11 May 2001 - 21 Jan 2003 |
130a Cheviot Road, Lowry Bay, Eastbourne, Wellington | Physical | 11 May 2001 - 11 May 2001 |
Level 7, Kpmg Centre, 135 Victoria Street, Wellington | Physical | 11 May 2001 - 21 Jan 2003 |
59 Marsden Street, Lower Hutt | Physical & registered | 17 Nov 2000 - 11 May 2001 |
2 College Street, Wellington | Registered | 13 Feb 1996 - 17 Nov 2000 |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Keith Alan Individual |
Roseneath Wellington 6011 |
03 Jun 1993 - current |
Shareholder Name | Address | Period |
---|---|---|
Ramsay, Keith Alan Individual |
Roseneath Wellington 6011 |
03 Jun 1993 - current |
Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 Entity (NZ Limited Company) |
Level 3 1 Margaret Street, Lower Hutt 5010 |
15 Aug 2007 - current |
Ramsay, Linley June Individual |
Lowry Bay Wellington |
03 Jun 1993 - current |
Auckley Limited Level 11-16 |
|
Hr Sorted Limited Level 16 |
|
Garrett Smythe Limited 10 Brandon Street |
|
Garrett Smythe Trustee Limited 10 Brandon Street |
|
Rhino Building Limited Level 16 |
|
Real Estate Investar Limited 10 Brandon Street |