Four Oaks Trust Limited, a registered company, was launched on 17 Aug 2010. 9429031424486 is the NZBN it was issued. This company has been run by 5 directors: Michael David Jones - an active director whose contract began on 05 Mar 2020,
Jonathan Edward Davies - an active director whose contract began on 05 Mar 2020,
Robert Wadeson Fullerton - an inactive director whose contract began on 17 Aug 2010 and was terminated on 05 Mar 2020,
Gabrielle Therese Wilson - an inactive director whose contract began on 04 May 2017 and was terminated on 10 Feb 2020,
Simon Middleton Palmer - an inactive director whose contract began on 17 Aug 2010 and was terminated on 01 Apr 2017.
Updated on 11 May 2025, our database contains detailed information about 1 address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 (type: registered, physical).
Four Oaks Trust Limited had been using Level 2, 1 Broadway, Newmarket, Auckland as their registered address up to 13 Jun 2017.
All company shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Davies, Jonathan Edward (a director) located at Rd 4, Pukekohe postcode 2679,
Jones, Michael David (a director) located at Half Moon Bay, Auckland postcode 2012.
Previous addresses
Address: Level 2, 1 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Aug 2012 to 13 Jun 2017
Address: 203 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 17 Aug 2010 to 29 Aug 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 26 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Davies, Jonathan Edward |
Rd 4 Pukekohe 2679 New Zealand |
05 Jun 2020 - |
| Director | Jones, Michael David |
Half Moon Bay Auckland 2012 New Zealand |
05 Jun 2020 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Fullerton, Robert Wadeson |
Milford North Shore City 0620 New Zealand |
17 Aug 2010 - 05 Jun 2020 |
| Individual | Wilson, Gabrielle Therese |
Auckland 1010 New Zealand |
04 May 2017 - 05 Jun 2020 |
| Director | Simon Middleton Palmer |
Newmarket Auckland 1023 New Zealand |
17 Aug 2010 - 04 May 2017 |
| Individual | Palmer, Simon Middleton |
Newmarket Auckland 1023 New Zealand |
17 Aug 2010 - 04 May 2017 |
Michael David Jones - Director
Appointment date: 05 Mar 2020
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 05 Mar 2020
Jonathan Edward Davies - Director
Appointment date: 05 Mar 2020
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 05 Mar 2020
Robert Wadeson Fullerton - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 05 Mar 2020
Address: Milford, North Shore City, 0620 New Zealand
Address used since 17 Aug 2010
Gabrielle Therese Wilson - Director (Inactive)
Appointment date: 04 May 2017
Termination date: 10 Feb 2020
Address: 2 Queen Street, Auckland, 1010 New Zealand
Address used since 04 May 2017
Simon Middleton Palmer - Director (Inactive)
Appointment date: 17 Aug 2010
Termination date: 01 Apr 2017
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 20 Aug 2012
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway