General information

On Demand Technologies Limited

Type: NZ Limited Company (Ltd)
9429038874246
New Zealand Business Number
580679
Company Number
Registered
Company Status

On Demand Technologies Limited (issued a New Zealand Business Number of 9429038874246) was started on 03 Jun 1993. 2 addresses are in use by the company: Level 12, 20 Customhouse Quay, Wellington, 6011 (type: registered, physical). Level 16, 10 Brandon Street, Wellington had been their registered address, up until 28 Sep 2018. On Demand Technologies Limited used more names, namely: Satelink Limited from 03 Jun 1993 to 18 Jun 1997. 2636 shares are allocated to 4 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 411 shares (15.59% of shares), namely:
Ramsay, Keith Alan (an individual) located at Roseneath, Wellington postcode 6011. In the second group, a total of 3 shareholders hold 84.41% of all shares (2225 shares); it includes
Ramsay, Keith Alan (an individual) - located at Roseneath, Wellington,
Gibson Sheat Trustees Limited (an entity) - located at Level 3, 1 Margaret Street, Lower Hutt,
Ramsay, Linley June (an individual) - located at Lowry Bay, Wellington. Businesscheck's data was last updated on 08 Mar 2024.

Current address Type Used since
Level 12, 20 Customhouse Quay, Wellington, 6011 Registered & physical & service 28 Sep 2018
Directors
Name and Address Role Period
Keith Alan Ramsay
Roseneath, Wellington, 6011
Address used since 10 Sep 2013
Director 03 Jun 1993 - current
Linley June Ramsay
Lowry Bay, Wellington, 5013
Address used since 03 Jun 1997
Director 03 Jun 1997 - 03 Aug 2012
David Mainland Cooke
Karori, Wellington,
Address used since 03 Jun 1993
Director 03 Jun 1993 - 03 Feb 1997
Frank Patrick Morgan
Lemont, I11, 60439, U S A,
Address used since 07 Feb 1995
Director 07 Feb 1995 - 15 Dec 1995
Stephen Mcguinness
Nr. Amersham, Bucks. Np7 Olq, England,
Address used since 07 Feb 1995
Director 07 Feb 1995 - 30 Nov 1995
Michael Eugene Beebe
Tawa, Wellington,
Address used since 03 Jun 1993
Director 03 Jun 1993 - 04 Aug 1993
Addresses
Previous address Type Period
Level 16, 10 Brandon Street, Wellington, 6011 Registered & physical 23 Feb 2015 - 28 Sep 2018
Level 7, 234 Wakefield Street, Wellington Registered & physical 05 Mar 2003 - 23 Feb 2015
130a Cheviot Road, Lowry Bay, Eastbourne Registered & physical 21 Jan 2003 - 05 Mar 2003
130a Cheviot Road, Lowry Bay, Eastbourne, Wellington Registered 11 May 2001 - 21 Jan 2003
130a Cheviot Road, Lowry Bay, Eastbourne, Wellington Physical 11 May 2001 - 11 May 2001
Level 7, Kpmg Centre, 135 Victoria Street, Wellington Physical 11 May 2001 - 21 Jan 2003
59 Marsden Street, Lower Hutt Physical & registered 17 Nov 2000 - 11 May 2001
2 College Street, Wellington Registered 13 Feb 1996 - 17 Nov 2000
Financial Data
Financial info
2636
Total number of Shares
September
Annual return filing month
27 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 411
Shareholder Name Address Period
Ramsay, Keith Alan
Individual
Roseneath
Wellington
6011
03 Jun 1993 - current
Shares Allocation #2 Number of Shares: 2225
Shareholder Name Address Period
Ramsay, Keith Alan
Individual
Roseneath
Wellington
6011
03 Jun 1993 - current
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Entity (NZ Limited Company)
Level 3
1 Margaret Street, Lower Hutt
5010
15 Aug 2007 - current
Ramsay, Linley June
Individual
Lowry Bay
Wellington
03 Jun 1993 - current
Location
Companies nearby
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