Shortcuts

Ogilvie-lee Trustees Limited

Type: NZ Limited Company (Ltd)
9429035025405
NZBN
1588499
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
Level 15, Grant Thornton House
215 Lambton Quay
Wellington 6011
New Zealand
Physical address used since 14 Feb 2013
Level 1
150 Hereford Street
Christchurch 8081
New Zealand
Registered & service address used since 17 Nov 2023
Level 1
150 Hereford Street
Christchurch 8081
New Zealand
Postal & office & delivery address used since 07 Mar 2024

Ogilvie-Lee Trustees Limited was started on 17 Jan 2005 and issued an NZ business number of 9429035025405. This registered LTD company has been managed by 4 directors: Michael Charles Ogilvie-Lee - an active director whose contract started on 17 Jan 2005,
Ashleigh Juliet Diane Ogilvie-Lee - an active director whose contract started on 06 Dec 2006,
Gregory Paul Thompson - an inactive director whose contract started on 01 Apr 2019 and was terminated on 28 Feb 2022,
Cuthbert Eugene Lee - an inactive director whose contract started on 17 Jan 2005 and was terminated on 17 Feb 2021.
As stated in the BizDb database (updated on 13 Mar 2024), the company registered 3 addresses: Level 1, 150 Hereford Street, Christchurch, 8081 (postal address),
Level 1, 150 Hereford Street, Christchurch, 8081 (office address),
Level 1, 150 Hereford Street, Christchurch, 8081 (delivery address),
Level 1, 150 Hereford Street, Christchurch, 8081 (registered address) among others.
Until 17 Nov 2023, Ogilvie-Lee Trustees Limited had been using Level 15, Grant Thornton House, 215 Lambton Quay, Wellington as their registered address.
BizDb found previous names for the company: from 17 Jan 2005 to 13 Dec 2006 they were called Central Property Developments Trustee Limited.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Ogilvie-Lee, Ashleigh Juliet Diane (a director) located at Grey Lynn, Auckland postcode 1021.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Ogilvie-Lee, Michael Charles - located at Picton Marina, Picton. Ogilvie-Lee Trustees Limited is categorised as "Investment - commercial property" (ANZSIC L671230).

Addresses

Previous addresses

Address #1: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Registered address used from 19 Feb 2013 to 17 Nov 2023

Address #2: Level 15, Grant Thornton House, 215 Lambton Quay, Wellington, 6011 New Zealand

Service address used from 14 Feb 2013 to 17 Nov 2023

Address #3: Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Physical address used from 17 Jan 2005 to 14 Feb 2013

Address #4: Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington New Zealand

Registered address used from 17 Jan 2005 to 19 Feb 2013

Contact info
64 21 1644444
07 Mar 2024
64 4 4725745
20 Feb 2019 Phone
oltproperties@gmail.com
07 Mar 2024 Email
becholmes@xtra.co.nz
20 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Ogilvie-lee, Ashleigh Juliet Diane Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Ogilvie-lee, Michael Charles Picton Marina
Picton
7220
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Cuthbert Eugene Styx
Christchurch
Individual Sherwin, Richard John Papakowhai
Directors

Michael Charles Ogilvie-lee - Director

Appointment date: 17 Jan 2005

Address: Picton Marina, Picton, 7220 New Zealand

Address used since 01 Feb 2023

Address: 87 Kilmore Street, Christchurch, 8013 New Zealand

Address used since 13 Apr 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Jan 2020

Address: Picton, Picton, n/a New Zealand

Address used since 02 Feb 2016


Ashleigh Juliet Diane Ogilvie-lee - Director

Appointment date: 06 Dec 2006

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Mar 2014


Gregory Paul Thompson - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 28 Feb 2022

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Apr 2019


Cuthbert Eugene Lee - Director (Inactive)

Appointment date: 17 Jan 2005

Termination date: 17 Feb 2021

Address: 73 Roydvale Avenue, Christchurch, 8053 New Zealand

Address used since 29 Aug 2018

Address: Styx, Christchurch, 8000 New Zealand

Address used since 02 Feb 2016

Nearby companies

Moss Packing Company Limited
L15, 215 Lambton Quay

Acton International Marketing Limited
L15, 215 Lambton Quay

Nz Dimensionz Limited
Level 15, Grant Thornton House

Wicks Trustee 2012 Limited
L15, 215 Lambton Quay

Takapu Investments Limited
L15

Soko Limited
L15

Similar companies

276 Lambton Limited
7th Floor

Boulcott Land Limited
C/-harkness & Peterson

Colombo Street Properties Limited
Level 5, James Cook Arcade

Loquay Investments Limited
1-13 Grey Street

Padova Properties Limited
1 Grey Street

Provincial Steel Properties Limited
187 Featherston Street