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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Ogilvie-lee, Ashleigh Juliet Diane |
Grey Lynn Auckland 1021 New Zealand |
08 Mar 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Ogilvie-lee, Michael Charles |
Picton Marina Picton 7220 New Zealand |
17 Jan 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Cuthbert Eugene |
Styx Christchurch |
17 Jan 2005 - 08 Mar 2013 |
Individual | Sherwin, Richard John |
Papakowhai |
17 Jan 2005 - 17 Jan 2005 |
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
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
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