O'connell Financial Services Limited was launched on 28 Oct 1986 and issued a New Zealand Business Number of 9429039718839. This registered LTD company has been managed by 5 directors: John Richard O'connell - an active director whose contract started on 01 Apr 2002,
John Austad - an inactive director whose contract started on 10 Sep 2001 and was terminated on 30 Mar 2002,
Richard Van Pointon - an inactive director whose contract started on 15 Sep 1991 and was terminated on 10 Sep 2001,
Shabnam Van Pointon - an inactive director whose contract started on 10 Sep 1994 and was terminated on 10 Sep 2001,
Bruce Luxford - an inactive director whose contract started on 18 Sep 1991 and was terminated on 10 Sep 1994.
As stated in BizDb's data (updated on 16 Feb 2022), the company filed 1 address: Level 1, 1 Jackson Street, Petone, Wellington, 5012 (type: physical, registered).
Up to 09 Sep 2014, O'connell Financial Services Limited had been using Level 1, 100 Tory Street, Te Aro, Wellington as their registered address.
BizDb found old names used by the company: from 28 Oct 1986 to 12 Apr 2002 they were called Brucardi Design International Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Cheryl O'connell (an individual) located at Plimmerton.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
John O'connell - located at Plimmerton. O'connell Financial Services Limited is categorised as "Financial service nec" (ANZSIC K641915).
Previous addresses
Address: Level 1, 100 Tory Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 20 Sep 2012 to 09 Sep 2014
Address: Level 4, 160 Willis Street, Wellington New Zealand
Registered & physical address used from 06 Nov 2007 to 20 Sep 2012
Address: 73-75 Queens Drive, Lower Hutt
Registered address used from 01 Jul 1997 to 06 Nov 2007
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: Same As Registered Office
Physical address used from 19 Feb 1992 to 06 Nov 2007
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 12 Nov 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Cheryl O'connell |
Plimmerton New Zealand |
28 Oct 1986 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | John Richard O'connell |
Plimmerton New Zealand |
28 Oct 1986 - |
John Richard O'connell - Director
Appointment date: 01 Apr 2002
Address: Plimmerton, Porirua, 5026 New Zealand
Address used since 01 Sep 2015
John Austad - Director (Inactive)
Appointment date: 10 Sep 2001
Termination date: 30 Mar 2002
Address: Lower Hutt,
Address used since 10 Sep 2001
Richard Van Pointon - Director (Inactive)
Appointment date: 15 Sep 1991
Termination date: 10 Sep 2001
Address: Muri Road, Pukerua Bay,
Address used since 15 Sep 1991
Shabnam Van Pointon - Director (Inactive)
Appointment date: 10 Sep 1994
Termination date: 10 Sep 2001
Address: Muri Road, Pukerua Bay,
Address used since 10 Sep 1994
Bruce Luxford - Director (Inactive)
Appointment date: 18 Sep 1991
Termination date: 10 Sep 1994
Address: Seatoun,
Address used since 18 Sep 1991
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Total Maintenance Solutions Limited
Level 1, 16 Armidale Street
J & M Chia Limited
Level 1, 1 Jackson Street
Kleenrite Limited
Level 1, 16 Armidale Street
Tobaj Limited
C/- 90 Sydney Street
Kleenrite (wellington) Limited
Level 1, 16 Armidale Street
Accord Insurance Brokers Limited
293 Jackson Street
Acuo Limited
57 Britannia Street
Financial Pathways Limited
213/312 Jackson Street
Lyford Investment Management Limited
174 Hutt Road
Mak Civil Limited
305 Jackson Street
Taimana Wealth Limited
1st Floor