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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 |
Auckland Central Auckland 1010 New Zealand |
16 Aug 2011 - |
Ultimate Holding Company
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
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