Onecall Otago 2011 Limited (issued an NZBN of 9429030934931) was started on 18 Oct 2011. 2 addresses are currently in use by the company: 399 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). 20000 shares are allocated to 11 shareholders who belong to 6 shareholder groups. The first group is composed of 2 entities and holds 4518 shares (22.59 per cent of shares), namely:
Wendy Ann Harvey (an other) located at Mosgiel postcode 9024,
Harvey, Donald Gordon (a director) located at Mosgiel postcode 9024. In the second group, a total of 3 shareholders hold 19.75 per cent of all shares (exactly 3950 shares); it includes
Payne, Jason Richard (a director) - located at St Albans, Christchurch,
Independent Trustees (Canterbury) 2014 Limited (an entity) - located at Christchurch,
Kerry Lee Payne (an other) - located at St Albans, Christchurch. The next group of shareholders, share allotment (4518 shares, 22.59%) belongs to 1 entity, namely:
Wilson Holdings Limited, located at Dunedin (an entity). "Communication service (wireless) - including telephone service, except radio and TV broadcasting" (ANZSIC J580210) is the category the Australian Bureau of Statistics issued Onecall Otago 2011 Limited. Businesscheck's information was updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
399 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 18 Oct 2011 |
Name and Address | Role | Period |
---|---|---|
Donald Gordon Harvey
Mosgiel, Mosgiel, 9024
Address used since 11 Jun 2019
Mcfadden Drive, Mosgiel, 9024
Address used since 18 Oct 2011 |
Director | 18 Oct 2011 - current |
Jason Richard Payne
Gerkins Road, R D 2, Christchurch, 7672
Address used since 18 Oct 2011
Eversleigh Street, St Albans, Christchurch, 8014
Address used since 15 Oct 2018
St Albans, Christchurch, 8014
Address used since 11 Jun 2019 |
Director | 18 Oct 2011 - current |
Shane Christopher Ross
Kew, Dunedin, 9012
Address used since 21 Nov 2014 |
Director | 21 Nov 2014 - current |
Benjamin Piers Wilson
Papanui, Christchurch, 8053
Address used since 16 Mar 2023 |
Director | 16 Mar 2023 - current |
Leslie Hugh Wilson
Wanaka, Wanaka, 9305
Address used since 27 Nov 2019
Wanaka, Wanaka, 9305
Address used since 21 Apr 2015 |
Director | 18 Oct 2011 - 16 Mar 2023 |
Grant Matthew Verry
Rocking Horse Road, Southshore, Christchurch, 8062
Address used since 18 Oct 2011 |
Director | 18 Oct 2011 - 21 Nov 2014 |
Shareholder Name | Address | Period |
---|---|---|
Wendy Ann Harvey Other (Other) |
Mosgiel 9024 |
18 Mar 2021 - current |
Harvey, Donald Gordon Director |
Mosgiel 9024 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Payne, Jason Richard Director |
St Albans Christchurch 8014 |
29 Mar 2017 - current |
Independent Trustees (canterbury) 2014 Limited Shareholder NZBN: 9429041007594 Entity (NZ Limited Company) |
Christchurch 8011 |
31 Mar 2017 - current |
Kerry Lee Payne Other (Other) |
St Albans Christchurch 8014 |
29 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson Holdings Limited Shareholder NZBN: 9429040318097 Entity (NZ Limited Company) |
Dunedin 9016 |
29 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Kimberly Jayne Ross Other (Other) |
42 Skibo Street, Kew Dunedin 9012 |
31 Mar 2021 - current |
Payne, Jason Richard Director |
St Albans Christchurch 8014 |
29 Mar 2017 - current |
Ross, Shane Christopher Director |
42 Skibo Street, Kew Dunedin 9012 |
31 Mar 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Payne, Jason Richard Director |
St Albans Christchurch 8014 |
29 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Boerman, Brent John Individual |
Fairfield Dunedin 9018 |
29 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilson, Leslie Hugh Individual |
Wanaka Wanaka 9305 |
31 Mar 2021 - 07 Feb 2024 |
Wilson, Leslie Hugh Individual |
Wanaka Wanaka 9305 |
29 Mar 2017 - 25 Jun 2020 |
Harvey, Donald Gordon Director |
Mosgiel Mosgiel 9024 |
29 Mar 2017 - 18 Mar 2021 |
Wilson, Leslie Hugh Director |
Wanaka Wanaka 9305 |
29 Mar 2017 - 25 Jun 2020 |
Ross, Shane Christopher Director |
Kew Dunedin 9012 |
29 Mar 2017 - 31 Mar 2021 |
Onecall Otago Limited Shareholder NZBN: 9429037938697 Company Number: 888715 Entity |
18 Oct 2011 - 29 Mar 2017 | |
Otago Digital Solutions Limited Shareholder NZBN: 9429033600437 Company Number: 1910283 Entity |
18 Oct 2011 - 29 Mar 2017 | |
Onecall Otago Limited Shareholder NZBN: 9429037938697 Company Number: 888715 Entity |
18 Oct 2011 - 29 Mar 2017 | |
Otago Digital Solutions Limited Shareholder NZBN: 9429033600437 Company Number: 1910283 Entity |
18 Oct 2011 - 29 Mar 2017 |
Rd Petroleum Limited 399 Moray Place |
|
Peran Anatasi Corporation Limited 399 Moray Place |
|
Wilson Holdings Limited 399 Moray Place |
|
Aspiring Self Storage Limited 399 Moray Place |
|
Mosgiel Borough Commemorative Trust 399 Moray Place |
|
Ranch Royale Estate Limited 399 Moray Place |
Radio Systems Limited 39 Skerries Street |
2 Way Installations (2004) Limited 15 Rubicon Place |
Mimomax Wireless Limited 540 Wairakei Road |
Wifi Guys Limited 39 Glenfield Crescent |
Rf Engineering Services Limited 18 Rushmore Drive |
J V Wireless Limited 51 Tancred Street |