Oskatomaric Trustee Company Limited, a registered company, was started on 24 Jul 2006. 9429033981079 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Jed Eden - an active director whose contract started on 13 Jun 2023,
Daimon Jared Stewart - an active director whose contract started on 13 Jun 2023,
Alison Anne Turner - an active director whose contract started on 13 Jun 2023,
Philip Craig Macey - an active director whose contract started on 13 Jun 2023,
Roderick Ian Gordon - an inactive director whose contract started on 24 Jul 2006 and was terminated on 13 Jun 2023.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 109-113 Powderham Street, New Plymouth, 4310 (types include: physical, registered).
Oskatomaric Trustee Company Limited had been using 109-113 Powderham Street, New Plymouth as their registered address until 06 May 2019.
A single entity controls all company shares (exactly 100 shares) - Sr Taranaki Trustees Limited - located at 4310, New Plymouth, New Plymouth.
Previous address
Address: 109-113 Powderham Street, New Plymouth New Zealand
Registered & physical address used from 24 Jul 2006 to 06 May 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Sr Taranaki Trustees Limited Shareholder NZBN: 9429035745624 |
New Plymouth New Plymouth 4310 New Zealand |
18 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gordon, Roderick Ian |
Stratford Stratford 4332 New Zealand |
24 Jul 2006 - 19 Jun 2023 |
Individual | Eden, James Gregory |
Rd 1 New Plymouth 4371 New Zealand |
24 Jul 2006 - 18 Oct 2018 |
Jed Eden - Director
Appointment date: 13 Jun 2023
Address: Frankleigh Park, New Plymouth, 4310 New Zealand
Address used since 13 Jun 2023
Daimon Jared Stewart - Director
Appointment date: 13 Jun 2023
Address: Highlands Park, New Plymouth, 4312 New Zealand
Address used since 13 Jun 2023
Alison Anne Turner - Director
Appointment date: 13 Jun 2023
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 13 Jun 2023
Philip Craig Macey - Director
Appointment date: 13 Jun 2023
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 13 Jun 2023
Roderick Ian Gordon - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 13 Jun 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Apr 2022
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Apr 2019
Address: Rd 21, Stratford, 4391 New Zealand
Address used since 26 Apr 2016
James Gregory Eden - Director (Inactive)
Appointment date: 24 Jul 2006
Termination date: 13 Jun 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 28 Apr 2015
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street