Shortcuts

Oak Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429030981751
NZBN
3514811
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 24 Apr 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 18 Dec 2023
Level 17, 88 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 07 Jun 2024

Oak Trustee Services Limited was started on 16 Aug 2011 and issued a number of 9429030981751. This registered LTD company has been managed by 12 directors: Martin Victor Richardson - an active director whose contract started on 16 Aug 2011,
Michelle Malcolm - an active director whose contract started on 15 Nov 2017,
Kaajal Kumar - an active director whose contract started on 21 Mar 2024,
Leicester Jac Forbes Gouwland - an active director whose contract started on 21 Mar 2024,
Amy Elizabeth Sharrock - an active director whose contract started on 21 Mar 2024.
As stated in BizDb's database (updated on 16 May 2025), this company registered 3 addresses: Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 17, 88 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (registered address),
Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (service address) among others.
Up until 18 Dec 2023, Oak Trustee Services Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address.
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:
Whk Trustee Shareholdings (Auckland) Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 13 Aug 2019 to 18 Dec 2023

Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 24 Apr 2019 to 13 Aug 2019

Address #3: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 24 Apr 2019 to 18 Dec 2023

Address #4: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 16 Jul 2014 to 24 Apr 2019

Address #5: Level 6, 51 Shortland St, Auckland, 1010 New Zealand

Registered & physical address used from 02 Sep 2013 to 16 Jul 2014

Address #6: Whk, Level 6, 51-53 Shortland St, Auckland, 1010 New Zealand

Physical & registered address used from 16 Aug 2011 to 02 Sep 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 11 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Whk Trustee Shareholdings (auckland) Limited
Name
Ltd
Type
2212155
Ultimate Holding Company Number
NZ
Country of origin
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Martin Victor Richardson - Director

Appointment date: 16 Aug 2011

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 16 Aug 2011


Michelle Malcolm - Director

Appointment date: 15 Nov 2017

Address: Rd 4, Tauranga, 3174 New Zealand

Address used since 15 Nov 2017


Kaajal Kumar - Director

Appointment date: 21 Mar 2024

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 21 Mar 2024


Leicester Jac Forbes Gouwland - Director

Appointment date: 21 Mar 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Mar 2024


Amy Elizabeth Sharrock - Director

Appointment date: 21 Mar 2024

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Mar 2024


Grant Watson Mccurrach - Director (Inactive)

Appointment date: 15 Nov 2017

Termination date: 18 Apr 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Nov 2017


Philip James Mulvey - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 21 Mar 2024

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 05 Feb 2021

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 11 Oct 2017


Paul William Moodie - Director (Inactive)

Appointment date: 11 Oct 2017

Termination date: 22 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 11 Oct 2017


Glen David Gernhoefer - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 30 Nov 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Sep 2012


Geoffrey Donald Campbell Walker - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Devonport, Auckland, 0624 New Zealand

Address used since 24 Jun 2016


Amanda Anne Watt - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 30 Nov 2017

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 24 Jun 2016


Kenina Court - Director (Inactive)

Appointment date: 16 Aug 2011

Termination date: 28 Jun 2016

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 14 Nov 2014

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street