Ocj Trustee Limited was started on 19 Sep 2013 and issued an NZ business identifier of 9429030054462. The registered LTD company has been supervised by 5 directors: Howard David Morrison - an active director whose contract began on 09 Dec 2015,
Christopher Calder Hamilton Allan - an inactive director whose contract began on 13 Apr 2018 and was terminated on 19 Apr 2023,
Aaron James Wallace - an inactive director whose contract began on 19 Sep 2013 and was terminated on 09 Dec 2015,
Michael Paul Atkinson - an inactive director whose contract began on 19 Sep 2013 and was terminated on 09 Dec 2015,
Matthew Graeme Bellingham - an inactive director whose contract began on 19 Sep 2013 and was terminated on 09 Dec 2015.
As stated in our data (last updated on 03 Mar 2024), the company filed 1 address: Rabobank Tower, 2 Commerce Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Up until 20 Feb 2017, Ocj Trustee Limited had been using 470 Parnell Road, Parnell, Auckland as their registered address.
A total of 168 shares are issued to 1 group (1 sole shareholder). In the first group, 168 shares are held by 1 entity, namely:
Gdp Trustee Limited (an entity) located at 2 Commerce Street, Auckland postcode 1010. Ocj Trustee Limited is classified as "Trustee service" (business classification K641965).
Previous address
Address: 470 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 19 Sep 2013 to 20 Feb 2017
Basic Financial info
Total number of Shares: 168
Annual return filing month: November
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 168 | |||
Entity (NZ Limited Company) | Gdp Trustee Limited Shareholder NZBN: 9429036199761 |
2 Commerce Street Auckland 1010 New Zealand |
21 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Aaron James |
Remuera Auckland 1050 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Individual | Bellingham, Matthew Graeme |
Rd 3 Albany 0793 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Individual | Atkinson, Michael Paul |
Rd 2 Albany 0792 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Director | Michael Paul Atkinson |
Rd 2 Albany 0792 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Director | Matthew Graeme Bellingham |
Rd 3 Albany 0793 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Director | Aaron James Wallace |
Remuera Auckland 1050 New Zealand |
19 Sep 2013 - 10 Dec 2015 |
Director | Morrison, Howard David |
Epsom Auckland 1023 New Zealand |
10 Dec 2015 - 21 Dec 2015 |
Howard David Morrison - Director
Appointment date: 09 Dec 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 09 Dec 2015
Christopher Calder Hamilton Allan - Director (Inactive)
Appointment date: 13 Apr 2018
Termination date: 19 Apr 2023
Address: Omaha, 0986 New Zealand
Address used since 13 Apr 2018
Aaron James Wallace - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 09 Dec 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 08 Dec 2015
Michael Paul Atkinson - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 09 Dec 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 12 Feb 2014
Matthew Graeme Bellingham - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 09 Dec 2015
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 Sep 2013
Wesley Holdings Limited
Rabobank Tower
Stylez Limited
Rabobank Tower
Bull Trustees Limited
Level 9, Rabobank House
Landsdowne Trustee Limited
C/o Level 9, Rabobank Tower
Gdp General Partner Limited
Level 9, Rabobank Tower
Mah Trustee Limited
Level 9, Rabobank Tower
Harris Road No 18 Limited
Level 1, Harbourview Building
Kahu Corporate Trust Limited
Level 11, Harbour View Building
Krukziener Properties Limited
Level 9, Union House
Martin Family Trust No.3 Limited
Level 11, Harbour View Building
St Georges Bay Trustee Limited
Level 9
Twin Streams Trustee Limited
Level 11, Harbour View Building