Under The Oak Construction Limited was started on 17 May 1999 and issued an NZBN of 9429037614911. The registered LTD company has been managed by 4 directors: Kevin Alexander Hansen - an active director whose contract began on 25 Sep 2002,
Rachel Hansen - an inactive director whose contract began on 01 Apr 2012 and was terminated on 02 Mar 2018,
Trevor Alexander Hansen - an inactive director whose contract began on 26 Aug 2003 and was terminated on 27 Jan 2008,
Trevor Alexander Hansen - an inactive director whose contract began on 17 May 1999 and was terminated on 30 Sep 2002.
According to the BizDb information (last updated on 01 Apr 2024), this company uses 5 addresess: 31 Landscape Drive, Ngongotaha, Rotorua, 3010 (physical address),
31 Landscape Drive, Ngongotaha, Rotorua, 3010 (service address),
31 Landscape Drive, Ngongotaha, Rotorua, 3010 (registered address),
31 Landscape Drive, Ngongotaha, Rotorua, 3010 (other address) among others.
Up to 15 Jan 2020, Under The Oak Construction Limited had been using 379 Tauranga Direct Road, Hamurana, Rotorua as their physical address.
BizDb found old names used by this company: from 17 May 1999 to 16 May 2022 they were called Kev's Construction Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hansen, Kevin Alexander (an individual) located at Ngongotaha, Rotorua postcode 3010. Under The Oak Construction Limited has been categorised as "Landscaping and property maintenance service" (ANZSIC E329150).
Other active addresses
Address #4: 31 Landscape Drive, Ngongotaha, Rotorua, 3010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 07 Jan 2020
Address #5: 31 Landscape Drive, Ngongotaha, Rotorua, 3010 New Zealand
Physical & service & registered address used from 15 Jan 2020
Principal place of activity
163 Pacific Road, North New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 379 Tauranga Direct Road, Hamurana, Rotorua, 3096 New Zealand
Physical & registered address used from 15 Nov 2019 to 15 Jan 2020
Address #2: 10 Ashmore Place, Fairy Springs, Rotorua, 3015 New Zealand
Registered & physical address used from 01 Nov 2018 to 15 Nov 2019
Address #3: 6 Motoi Place, Ngongotaha, Rotorua, 3010 New Zealand
Physical & registered address used from 06 Nov 2014 to 01 Nov 2018
Address #4: 379b Tauranga Direct Road, Kaharoa, Rotorua, 3096 New Zealand
Registered & physical address used from 05 Nov 2012 to 06 Nov 2014
Address #5: 163 Pacific Road, North New Brighton, Christchurch, 8083 New Zealand
Registered & physical address used from 11 Oct 2011 to 05 Nov 2012
Address #6: 20 Hunter Road, Tua Marina, Christchurch New Zealand
Physical address used from 22 Oct 2008 to 11 Oct 2011
Address #7: 20 Hunter Road, Tua Marina, Blenheim New Zealand
Registered address used from 22 Oct 2008 to 11 Oct 2011
Address #8: 101 Mackenzie Ave, Woolston, Christchurch 8023
Physical & registered address used from 01 Feb 2008 to 22 Oct 2008
Address #9: 41 Rossmore Terrace, Cashmere, Christchurch
Registered address used from 08 Dec 2005 to 01 Feb 2008
Address #10: 41 Rossmore Terrace, Cashmere, Christchurch 8002
Physical address used from 08 Dec 2005 to 01 Feb 2008
Address #11: 63 Mackenzie Ave, Opawa, Christchurch 8002
Physical address used from 04 Nov 2003 to 08 Dec 2005
Address #12: 63 Mackenzie Ave, Opawa, Christchurch 802
Registered address used from 04 Nov 2003 to 08 Dec 2005
Address #13: 99 Barry Road, Waihi
Registered address used from 12 Apr 2000 to 04 Nov 2003
Address #14: 99 Barry Road, Waihi
Physical address used from 17 May 1999 to 04 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hansen, Kevin Alexander |
Ngongotaha Rotorua 3010 New Zealand |
17 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hansen, Rachel |
Ngongotaha Rotorua 3010 New Zealand |
23 Jan 2013 - 06 Oct 2021 |
Individual | Hansen, Rachel |
Ngongotaha Rotorua 3010 New Zealand |
23 Jan 2013 - 06 Oct 2021 |
Kevin Alexander Hansen - Director
Appointment date: 25 Sep 2002
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 07 Jan 2020
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 29 May 2014
Address: Hamurana, 3096 New Zealand
Address used since 24 Oct 2018
Rachel Hansen - Director (Inactive)
Appointment date: 01 Apr 2012
Termination date: 02 Mar 2018
Address: Ngongotaha, Rotorua, 3010 New Zealand
Address used since 29 May 2014
Trevor Alexander Hansen - Director (Inactive)
Appointment date: 26 Aug 2003
Termination date: 27 Jan 2008
Address: Cashmere, Christchurch 2,
Address used since 01 Dec 2005
Trevor Alexander Hansen - Director (Inactive)
Appointment date: 17 May 1999
Termination date: 30 Sep 2002
Address: Waihi,
Address used since 17 May 1999
Te Ara O Taku Wairua Ora Productions
6 Woodgrove Avenue
Richards Rentals Limited
23 Endeavour Street
Trilogy Group Limited
49 Surfers Place
Designian Limited
35 Surfers Place
Canterbury Cool Water Limited
3 Royalist Avenue
J T Autoglass Limited
16 Surfers Place
Allison Contracting Limited
33 Lake Terrace Road
Avodah Group Limited
102 Oram Avenue
Job Done Limited
9a Elder Place
P Hollobon Limited
C/- Gary W Corbett
Property Care South Island Limited
85 Marriotts Road
Simtrac Enterprises Limited
71a Rowses Road