Royal Oak Post Shop Limited was incorporated on 26 Mar 2015 and issued an NZBN of 9429041675670. The registered LTD company has been managed by 7 directors: Alexander Richard Turnbull - an active director whose contract started on 26 Mar 2015,
Angela Margaret Mccallion - an active director whose contract started on 04 Aug 2021,
Jonathan Richard Nilson - an active director whose contract started on 28 Jul 2022,
Paul Stuart Webber - an active director whose contract started on 19 May 2023,
Alison Sandra Van Wyk - an inactive director whose contract started on 04 Aug 2021 and was terminated on 19 May 2023.
As stated in our information (last updated on 06 May 2024), the company filed 1 address: Grnd Flr, Bldng B, 602 Great South Rd,, Ellerslie, Auckland, 1051 (types include: registered, service).
Up until 26 Aug 2021, Royal Oak Post Shop Limited had been using Shop 12, Whangaparaoa Mall, Whangaparaoa as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Walls & Roche Royal Oak Pharmacy Limited (an entity) located at Ellerslie, Auckland postcode 1051. Royal Oak Post Shop Limited is categorised as "General store operation - other than mainly grocery" (business classification G427937).
Previous address
Address #1: Shop 12, Whangaparaoa Mall, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 26 Mar 2015 to 26 Aug 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Walls & Roche Royal Oak Pharmacy Limited Shareholder NZBN: 9429039174475 |
Ellerslie Auckland 1051 New Zealand |
26 Mar 2015 - |
Alexander Richard Turnbull - Director
Appointment date: 26 Mar 2015
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Aug 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Mar 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Mar 2015
Angela Margaret Mccallion - Director
Appointment date: 04 Aug 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Aug 2021
Jonathan Richard Nilson - Director
Appointment date: 28 Jul 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 28 Jul 2022
Paul Stuart Webber - Director
Appointment date: 19 May 2023
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 19 May 2023
Alison Sandra Van Wyk - Director (Inactive)
Appointment date: 04 Aug 2021
Termination date: 19 May 2023
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 04 Aug 2021
Claire Elizabeth Ash - Director (Inactive)
Appointment date: 04 Aug 2021
Termination date: 01 Jul 2022
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 04 Aug 2021
Justin James Fogarty - Director (Inactive)
Appointment date: 26 Mar 2015
Termination date: 04 Aug 2021
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 21 Jul 2016
Scotswood Builders Limited
Shop 12, Whangaparaoa Mall
Cadre Construction Limited
Shop 12, Whangaparaoa Mall
Btn Limited
Shop 12
Wiki Building Contractors Limited
Shop 12, Whangaparaoa Mall
R Gilbertson Trustee Limited
Shop 12, Whangaparaoa Mall
Hall Trust Holdings Limited
Shop 12, Whangaparaoa Mall
Bag A Bargain Limited
58 Ardern Avenue
Gtservice Limited
22 Postman Road
Meadowood Limited
1/5 Airborne Rd, Albany
Nestled Limited
46 Kristin Lane
Saddlery Warehouse Limited
1/5 Airborne Rd, Albany
Thandi Inc Limited
10 Gurnard Road