Oakland Agency Limited, a registered company, was started on 19 Jul 2013. 9429030144484 is the New Zealand Business Number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. The company has been supervised by 5 directors: Mandy Duncan - an active director whose contract began on 07 Feb 2020,
Kelvyn Rhys Duncan - an active director whose contract began on 08 Dec 2020,
Susan Margaret Wright - an inactive director whose contract began on 21 Jan 2015 and was terminated on 14 Feb 2020,
Clayton James Wright - an inactive director whose contract began on 21 Jan 2015 and was terminated on 05 Apr 2016,
Mandy Price - an inactive director whose contract began on 19 Jul 2013 and was terminated on 09 Feb 2015.
Last updated on 18 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: 25 Cassidy Drive, Orewa, Orewa, 0931 (registered address),
25 Cassidy Drive, Orewa, Orewa, 0931 (service address),
20 Taikura Avenue, Red Beach, Red Beach, 0932 (physical address).
Oakland Agency Limited had been using 20 Taikura Avenue, Red Beach, Red Beach as their registered address until 11 Apr 2025.
More names used by this company, as we found at BizDb, included: from 15 Jan 2020 to 07 Dec 2020 they were named Oak and Bon Limited, from 10 Jul 2013 to 15 Jan 2020 they were named Noah & Bowie Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
18 Lyons Avenue, Murrays Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 20 Taikura Avenue, Red Beach, Red Beach, 0932 New Zealand
Registered & service address used from 13 Oct 2021 to 11 Apr 2025
Address #2: 18 Lyons Avenue, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 16 Jul 2020 to 13 Oct 2021
Address #3: 18 Lyons Avenue, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 23 Jan 2020 to 13 Oct 2021
Address #4: 95a Sunrise Avenue, Murrays Bay, Auckland, 0630 New Zealand
Registered address used from 15 Apr 2019 to 23 Jan 2020
Address #5: 95a Sunrise Avenue, Murrays Bay, Auckland, 0630 New Zealand
Physical address used from 15 Apr 2019 to 16 Jul 2020
Address #6: 2/5 Rothesay Bay Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical & registered address used from 17 Feb 2015 to 15 Apr 2019
Address #7: 38 Meadowood Drive, Unsworth Heights, Auckland, 0632 New Zealand
Physical & registered address used from 19 Jul 2013 to 17 Feb 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 02 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Duncan, Mandy |
Orewa Orewa 0931 New Zealand |
15 Mar 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Duncan, Kelvyn Rhys |
Orewa Orewa 0931 New Zealand |
04 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wright, Clayton James |
Rothesay Auckland 0630 New Zealand |
10 Feb 2015 - 09 Apr 2016 |
| Individual | Price, Mandy |
Unsworth Heights Auckland 0632 New Zealand |
19 Jul 2013 - 10 Feb 2015 |
| Individual | Wright, Susan Margaret |
Murrays Bay Auckland 0630 New Zealand |
10 Feb 2015 - 01 Oct 2020 |
| Director | Mandy Price |
Unsworth Heights Auckland 0632 New Zealand |
19 Jul 2013 - 10 Feb 2015 |
| Director | Clayton James Wright |
Rothesay Auckland 0630 New Zealand |
10 Feb 2015 - 09 Apr 2016 |
| Individual | Price, Mandy |
Rothesay Bay Auckland 0630 New Zealand |
04 Jul 2016 - 15 Mar 2018 |
Mandy Duncan - Director
Appointment date: 07 Feb 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Apr 2025
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 02 Nov 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Jul 2020
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 07 Feb 2020
Kelvyn Rhys Duncan - Director
Appointment date: 08 Dec 2020
Address: Orewa, Orewa, 0931 New Zealand
Address used since 02 Apr 2025
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 02 Nov 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 08 Dec 2020
Susan Margaret Wright - Director (Inactive)
Appointment date: 21 Jan 2015
Termination date: 14 Feb 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 21 Jan 2015
Clayton James Wright - Director (Inactive)
Appointment date: 21 Jan 2015
Termination date: 05 Apr 2016
Address: Rothesay, Auckland, 0630 New Zealand
Address used since 21 Jan 2015
Mandy Price - Director (Inactive)
Appointment date: 19 Jul 2013
Termination date: 09 Feb 2015
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2015
Quay Performance Limited
8a Rothesay Bay Road
Scholarship (nz) Limited
8a Rothesay Bay Road
Quantum Meruit Project Management Limited
12a Rothesay Bay Road
Fiona Macdougall Trustee Limited
10a Rothesay Bay Road
East Trustee Limited
10a Rothesay Bay Road
Robert East Dental Services Limited
10a Rothesay Bay Road
3 S Technologies International Limited
685 Beach Rd
Audience Connection Limited
3a Scarboro Terrace
H2o Marketing Limited
31a Hythe Tce
Marketing Services Limited
8a Scarboro Terrace
Talent Garden Limited
11b Marigold Place
The Alexander Company Limited
32 Bournemouth Terrace