Onecall Otago 2011 Limited, a registered company, was incorporated on 18 Oct 2011. 9429030934931 is the NZ business number it was issued. "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is how the company is categorised. The company has been run by 6 directors: Donald Gordon Harvey - an active director whose contract started on 18 Oct 2011,
Jason Richard Payne - an active director whose contract started on 18 Oct 2011,
Shane Christopher Ross - an active director whose contract started on 21 Nov 2014,
Benjamin Piers Wilson - an active director whose contract started on 16 Mar 2023,
Leslie Hugh Wilson - an inactive director whose contract started on 18 Oct 2011 and was terminated on 16 Mar 2023.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 399 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
A total of 20000 shares are allocated to 11 shareholders (6 groups). The first group includes 4518 shares (22.59%) held by 2 entities. Next we have the second group which includes 3 shareholders in control of 3950 shares (19.75%). Finally we have the next share allotment (4518 shares 22.59%) made up of 1 entity.
Basic Financial info
Total number of Shares: 20000
Annual return filing month: June
Annual return last filed: 18 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4518 | |||
Other (Other) | Wendy Ann Harvey |
Mosgiel 9024 New Zealand |
18 Mar 2021 - |
Director | Harvey, Donald Gordon |
Mosgiel 9024 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 3950 | |||
Director | Payne, Jason Richard |
St Albans Christchurch 8014 New Zealand |
29 Mar 2017 - |
Entity (NZ Limited Company) | Independent Trustees (canterbury) 2014 Limited Shareholder NZBN: 9429041007594 |
Christchurch 8011 New Zealand |
31 Mar 2017 - |
Other (Other) | Kerry Lee Payne |
St Albans Christchurch 8014 New Zealand |
29 Mar 2017 - |
Shares Allocation #3 Number of Shares: 4518 | |||
Entity (NZ Limited Company) | Wilson Holdings Limited Shareholder NZBN: 9429040318097 |
Dunedin 9016 New Zealand |
29 Mar 2017 - |
Shares Allocation #4 Number of Shares: 5755 | |||
Other (Other) | Kimberly Jayne Ross |
42 Skibo Street, Kew Dunedin 9012 New Zealand |
31 Mar 2021 - |
Director | Payne, Jason Richard |
St Albans Christchurch 8014 New Zealand |
29 Mar 2017 - |
Director | Ross, Shane Christopher |
42 Skibo Street, Kew Dunedin 9012 New Zealand |
31 Mar 2021 - |
Shares Allocation #5 Number of Shares: 842 | |||
Director | Payne, Jason Richard |
St Albans Christchurch 8014 New Zealand |
29 Mar 2017 - |
Shares Allocation #6 Number of Shares: 417 | |||
Individual | Boerman, Brent John |
Fairfield Dunedin 9018 New Zealand |
29 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Leslie Hugh |
Wanaka Wanaka 9305 New Zealand |
31 Mar 2021 - 07 Feb 2024 |
Individual | Wilson, Leslie Hugh |
Wanaka Wanaka 9305 New Zealand |
29 Mar 2017 - 25 Jun 2020 |
Director | Harvey, Donald Gordon |
Mosgiel Mosgiel 9024 New Zealand |
29 Mar 2017 - 18 Mar 2021 |
Director | Wilson, Leslie Hugh |
Wanaka Wanaka 9305 New Zealand |
29 Mar 2017 - 25 Jun 2020 |
Director | Ross, Shane Christopher |
Kew Dunedin 9012 New Zealand |
29 Mar 2017 - 31 Mar 2021 |
Entity | Onecall Otago Limited Shareholder NZBN: 9429037938697 Company Number: 888715 |
18 Oct 2011 - 29 Mar 2017 | |
Entity | Otago Digital Solutions Limited Shareholder NZBN: 9429033600437 Company Number: 1910283 |
18 Oct 2011 - 29 Mar 2017 | |
Entity | Onecall Otago Limited Shareholder NZBN: 9429037938697 Company Number: 888715 |
18 Oct 2011 - 29 Mar 2017 | |
Entity | Otago Digital Solutions Limited Shareholder NZBN: 9429033600437 Company Number: 1910283 |
18 Oct 2011 - 29 Mar 2017 |
Donald Gordon Harvey - Director
Appointment date: 18 Oct 2011
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 11 Jun 2019
Address: Mcfadden Drive, Mosgiel, 9024 New Zealand
Address used since 18 Oct 2011
Jason Richard Payne - Director
Appointment date: 18 Oct 2011
Address: Gerkins Road, R D 2, Christchurch, 7672 New Zealand
Address used since 18 Oct 2011
Address: Eversleigh Street, St Albans, Christchurch, 8014 New Zealand
Address used since 15 Oct 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 11 Jun 2019
Shane Christopher Ross - Director
Appointment date: 21 Nov 2014
Address: Kew, Dunedin, 9012 New Zealand
Address used since 21 Nov 2014
Benjamin Piers Wilson - Director
Appointment date: 16 Mar 2023
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 16 Mar 2023
Leslie Hugh Wilson - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 16 Mar 2023
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 27 Nov 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Apr 2015
Grant Matthew Verry - Director (Inactive)
Appointment date: 18 Oct 2011
Termination date: 21 Nov 2014
Address: Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Address used since 18 Oct 2011
Rd Petroleum Limited
399 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Wilson Holdings Limited
399 Moray Place
Aspiring Self Storage Limited
399 Moray Place
Mosgiel Borough Commemorative Trust
399 Moray Place
Ranch Royale Estate Limited
399 Moray Place
2 Way Installations (2004) Limited
15 Rubicon Place
Canterbury Communications Limited
57a Theodosia Street
D-fi Limited
8b Dungarvon Street
Digitalair Networks Limited
33 Kilpatrick Road
Qdc Services Limited
283 Bannockburn Road
Radio Systems Limited
39 Skerries Street