O'malley & Co Nominees Limited (issued an NZBN of 9429033015330) was launched on 26 Nov 2007. 3 addresses are currently in use by the company: 20 James Street, Balclutha, Balclutha, 9230 (type: office, registered). Elizabeth Street, Balclutha had been their physical address, until 23 Aug 2013. 10 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10 shares (100 per cent of shares), namely:
Clinton, Brigid Laura (a director) located at Balclutha, Balclutha postcode 9230. Businesscheck's information was last updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 James Street, Balclutha, Balclutha, 9230 | Office | unknown |
20 James Street, Balclutha, Otago, 9230 | Registered & physical & service | 23 Aug 2013 |
Name and Address | Role | Period |
---|---|---|
Brigid Laura Clinton
Balclutha, Balclutha, 9230
Address used since 01 Dec 2022
Balclutha, Balclutha, 9230
Address used since 04 Nov 2020 |
Director | 04 Nov 2020 - current |
Noel Howard O'malley
Balclutha, Balclutha, 9230
Address used since 05 May 2020
Rd 2, Balclutha, 9272
Address used since 12 Aug 2019 |
Director | 12 Aug 2019 - 04 Nov 2020 |
Annie Soper
Milton, Milton, 9220
Address used since 11 Jun 2019 |
Director | 11 Jun 2019 - 12 Aug 2019 |
Noel Howard O'malley
Rd 2, Balclutha, 9272
Address used since 04 Sep 2018 |
Director | 04 Sep 2018 - 11 Jun 2019 |
Annie Therese Soper
Milton, Milton, 9220
Address used since 28 Jun 2018 |
Director | 28 Jun 2018 - 04 Sep 2018 |
Noel Howard O'malley
Rd 2, Balclutha, 9272
Address used since 23 Sep 2016 |
Director | 23 Sep 2016 - 28 Jun 2018 |
Annie Therese Scott
Milton, Milton, 9220
Address used since 15 Jul 2016 |
Director | 15 Jul 2016 - 23 Sep 2016 |
Noel Howard O'malley
Rd 2, Balclutha, 9272
Address used since 12 May 2014 |
Director | 12 May 2014 - 15 Jul 2016 |
Brigid Laura Clinton
Balclutha, Balclutha, 9230
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 03 Sep 2015 |
Annie Therese Scott
Milton, Milton, 9220
Address used since 01 Jul 2015 |
Director | 01 Jul 2015 - 03 Sep 2015 |
Brigid Laura Clinton
Balclutha, Balclutha, 9230
Address used since 02 Apr 2014 |
Director | 02 Apr 2014 - 12 May 2014 |
Noel Howard O'malley
Benhar, Balclutha, 9272
Address used since 26 Nov 2007 |
Director | 26 Nov 2007 - 02 Apr 2014 |
Amy Therese O'malley
Rd 1, Takaka, 7183
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 30 Aug 2011 |
Annie Therese Scott
Milton, Milton, 9220
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 30 Aug 2011 |
Brigid Laura Clinton
Balclutha, Balclutha, 9230
Address used since 13 Jul 2011 |
Director | 13 Jul 2011 - 30 Aug 2011 |
Brigid Laura Clinton
Balclutha, Balclutha, 9230
Address used since 02 Aug 2010 |
Director | 02 Aug 2010 - 01 Oct 2010 |
Amy Therese O'malley
Rd 2, Balclutha, 9272
Address used since 02 Aug 2010 |
Director | 02 Aug 2010 - 01 Oct 2010 |
Raymond Murray Blake
Benhar, Rd 2, Balclutha 9272,
Address used since 31 Mar 2009 |
Director | 31 Mar 2009 - 01 Feb 2010 |
Raymond Murray Blake
Renhar Rd, Balclutha,
Address used since 21 Jul 2008 |
Director | 21 Jul 2008 - 04 Sep 2008 |
20 James Street , Balclutha , Balclutha , 9230 |
Previous address | Type | Period |
---|---|---|
Elizabeth Street, Balclutha | Physical & registered | 26 Nov 2007 - 23 Aug 2013 |
Shareholder Name | Address | Period |
---|---|---|
Clinton, Brigid Laura Director |
Balclutha Balclutha 9230 |
05 Nov 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
O'malley, Noel Howard Individual |
Benhar Balclutha |
26 Nov 2007 - 05 Nov 2020 |
Precision Concrete Services Limited 20 James Street |
|
O'malley & Co Nominees (2016) Limited 20 James Street |
|
Enfield Investments Limited 15 Gordon Street |
|
Lingfield Investments Limited 15 Gordon Street |
|
South Otago Montessori Educational Trust 17 John Street |
|
Th & Sl Duncan Limited 17-19 John Street |