O'sheas Trustees Limited (issued an NZBN of 9429036347186) was incorporated on 26 Sep 2002. 5 addresess are currently in use by the company: Po Box 460, Hamilton, 3240 (type: postal, office). 129 Tristram Street, Hamilton had been their registered address, until 04 Feb 2005. 60 shares are allotted to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 20 shares (33.33 per cent of shares), namely:
James, Katie Christine (a director) located at Flagstaff, Hamilton postcode 3210. In the second group, a total of 1 shareholder holds 33.33 per cent of all shares (20 shares); it includes
Cook, Angela Marie (a director) - located at Huntington, Hamilton. Moving on to the 3rd group of shareholders, share allotment (20 shares, 33.33%) belongs to 1 entity, namely:
Caddigan, Leah Rose, located at Rd 1, Taupiri (a director). "Investment - residential property" (ANZSIC L671150) is the classification the Australian Bureau of Statistics issued O'sheas Trustees Limited. Businesscheck's data was last updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
70 Rostrevor Street, Hamilton | Registered & physical & service | 04 Feb 2005 |
Po Box 460, Hamilton, 3240 | Postal | 08 Nov 2019 |
70 Rostrevor Street, Hamilton Central, Hamilton, 3204 | Office & delivery | 08 Nov 2019 |
Name and Address | Role | Period |
---|---|---|
Angela Marie Cook
Huntington, Hamilton, 3210
Address used since 02 Dec 2022 |
Director | 02 Dec 2022 - current |
Leah Rose Caddigan
Rd 1, Taupiri, 3791
Address used since 02 Dec 2022 |
Director | 02 Dec 2022 - current |
Katie Christine James
Flagstaff, Hamilton, 3210
Address used since 02 Dec 2022 |
Director | 02 Dec 2022 - current |
John Joseph O'shea
Te Awamutu, Te Awamutu, 3800
Address used since 26 Sep 2002 |
Director | 26 Sep 2002 - 02 Dec 2022 |
Helen Eileen Monckton
Rd 1, Ohaupo, 3881
Address used since 05 Dec 2018 |
Director | 05 Dec 2018 - 02 Dec 2022 |
Peter Joseph Jefferies
Gordonton, Hamilton, 3287
Address used since 12 Nov 2014 |
Director | 01 Nov 2004 - 01 Feb 2015 |
Kay Lynette Peebles
Hamilton,
Address used since 30 Nov 2008 |
Director | 01 Nov 2003 - 27 Jan 2009 |
Dermot Bryan O'shea
Hamilton,
Address used since 26 Sep 2002 |
Director | 26 Sep 2002 - 01 Nov 2007 |
Henry Giles Paul Stokes
Grosvenor Park, Hamilton,
Address used since 01 Nov 2003 |
Director | 01 Nov 2003 - 30 Nov 2005 |
70 Rostrevor Street , Hamilton Central , Hamilton , 3204 |
Previous address | Type | Period |
---|---|---|
129 Tristram Street, Hamilton | Registered & physical | 26 Sep 2002 - 04 Feb 2005 |
Shareholder Name | Address | Period |
---|---|---|
James, Katie Christine Director |
Flagstaff Hamilton 3210 |
07 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Cook, Angela Marie Director |
Huntington Hamilton 3210 |
07 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Caddigan, Leah Rose Director |
Rd 1 Taupiri 3791 |
07 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
O'shea, John Joseph Individual |
Te Awamutu |
26 Sep 2002 - 07 Dec 2022 |
Stokes, Henry Giles Paul Individual |
Grosvenor Park Hamilton |
30 Nov 2004 - 27 Jun 2010 |
Peebles, Kay Lynette Individual |
Hamilton |
30 Nov 2004 - 23 Dec 2008 |
O'shea, Dermot Bryan Individual |
Hamilton |
26 Sep 2002 - 30 Nov 2005 |
Jefferies, Peter Joseph Individual |
Gordonton Hamilton 3287 |
30 Nov 2005 - 27 Feb 2015 |
Waller Trustees Limited 70 Rostrevor Street |
|
O'sheas Trustees (mac918) Limited 70 Rostrevor Street |
|
O'sheas Trustees (hob1138) Limited 70 Rostrevor Street |
|
O'sheas Trustees (young) Limited 70 Rostrevor Street |
|
O'sheas Trustees No.6 Limited 70 Rostrevor Street |
|
O'sheas Trustees No.5 Limited 70 Rostrevor Street |
Hem Professional Trustees No 1 Limited 70 Rostrevor Street |
The Rocknail Group Limited Level 1 |
Plrc Limited Level 1 |
Ruislip Property Limited 851 Victoria Street |
Orb Developments Limited 900b Victoria Street |
Barakat Properties Limited 900b Victoria Street |