On Demand Technologies Limited, a registered company, was launched on 03 Jun 1993. 9429038874246 is the New Zealand Business Number it was issued. This company has been managed by 6 directors: Keith Alan Ramsay - an active director whose contract began on 03 Jun 1993,
Linley June Ramsay - an inactive director whose contract began on 03 Jun 1997 and was terminated on 03 Aug 2012,
David Mainland Cooke - an inactive director whose contract began on 03 Jun 1993 and was terminated on 03 Feb 1997,
Frank Patrick Morgan - an inactive director whose contract began on 07 Feb 1995 and was terminated on 15 Dec 1995,
Stephen Mcguinness - an inactive director whose contract began on 07 Feb 1995 and was terminated on 30 Nov 1995.
Last updated on 08 Mar 2024, our data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (category: registered, physical).
On Demand Technologies Limited had been using Level 16, 10 Brandon Street, Wellington as their registered address up until 28 Sep 2018.
Old names used by this company, as we established at BizDb, included: from 03 Jun 1993 to 18 Jun 1997 they were called Satelink Limited.
A total of 2636 shares are allotted to 4 shareholders (2 groups). The first group includes 411 shares (15.59%) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 2225 shares (84.41%).
Previous addresses
Address: Level 16, 10 Brandon Street, Wellington, 6011 New Zealand
Registered & physical address used from 23 Feb 2015 to 28 Sep 2018
Address: Level 7, 234 Wakefield Street, Wellington New Zealand
Registered & physical address used from 05 Mar 2003 to 23 Feb 2015
Address: 130a Cheviot Road, Lowry Bay, Eastbourne
Registered & physical address used from 21 Jan 2003 to 05 Mar 2003
Address: 130a Cheviot Road, Lowry Bay, Eastbourne, Wellington
Registered address used from 11 May 2001 to 21 Jan 2003
Address: 130a Cheviot Road, Lowry Bay, Eastbourne, Wellington
Physical address used from 11 May 2001 to 11 May 2001
Address: Level 7, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 11 May 2001 to 21 Jan 2003
Address: 59 Marsden Street, Lower Hutt
Physical & registered address used from 17 Nov 2000 to 11 May 2001
Address: 2 College Street, Wellington
Registered address used from 13 Feb 1996 to 17 Nov 2000
Basic Financial info
Total number of Shares: 2636
Annual return filing month: September
Annual return last filed: 27 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 411 | |||
Individual | Ramsay, Keith Alan |
Roseneath Wellington 6011 New Zealand |
03 Jun 1993 - |
Shares Allocation #2 Number of Shares: 2225 | |||
Individual | Ramsay, Keith Alan |
Roseneath Wellington 6011 New Zealand |
03 Jun 1993 - |
Entity (NZ Limited Company) | Gibson Sheat Trustees Limited Shareholder NZBN: 9429037695606 |
Level 3 1 Margaret Street, Lower Hutt 5010 New Zealand |
15 Aug 2007 - |
Individual | Ramsay, Linley June |
Lowry Bay Wellington |
03 Jun 1993 - |
Keith Alan Ramsay - Director
Appointment date: 03 Jun 1993
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 10 Sep 2013
Linley June Ramsay - Director (Inactive)
Appointment date: 03 Jun 1997
Termination date: 03 Aug 2012
Address: Lowry Bay, Wellington, 5013 New Zealand
Address used since 03 Jun 1997
David Mainland Cooke - Director (Inactive)
Appointment date: 03 Jun 1993
Termination date: 03 Feb 1997
Address: Karori, Wellington,
Address used since 03 Jun 1993
Frank Patrick Morgan - Director (Inactive)
Appointment date: 07 Feb 1995
Termination date: 15 Dec 1995
Address: Lemont, I11, 60439, U S A,
Address used since 07 Feb 1995
Stephen Mcguinness - Director (Inactive)
Appointment date: 07 Feb 1995
Termination date: 30 Nov 1995
Address: Nr. Amersham, Bucks. Np7 Olq, England,
Address used since 07 Feb 1995
Michael Eugene Beebe - Director (Inactive)
Appointment date: 03 Jun 1993
Termination date: 04 Aug 1993
Address: Tawa, Wellington,
Address used since 03 Jun 1993
Auckley Limited
Level 11-16
Hr Sorted Limited
Level 16
Garrett Smythe Limited
10 Brandon Street
Garrett Smythe Trustee Limited
10 Brandon Street
Rhino Building Limited
Level 16
Real Estate Investar Limited
10 Brandon Street