Shortcuts

On Demand Technologies Limited

Type: NZ Limited Company (Ltd)
9429038874246
NZBN
580679
Company Number
Registered
Company Status
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 28 Sep 2018

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 411
Individual Ramsay, Keith Alan Roseneath
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 2225
Individual Ramsay, Keith Alan Roseneath
Wellington
6011
New Zealand
Entity (NZ Limited Company) Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Level 3
1 Margaret Street, Lower Hutt
5010
New Zealand
Individual Ramsay, Linley June Lowry Bay
Wellington
Directors

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

Nearby companies

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