Oxford Sand and Shingle Supplies Limited was registered on 26 May 2009 and issued an NZBN of 9429032234107. The registered LTD company has been supervised by 2 directors: Vicki Patricia Winter - an active director whose contract started on 26 May 2009,
Michael Kenneth James Winter - an active director whose contract started on 26 May 2009.
As stated in the BizDb information (last updated on 24 Mar 2024), the company registered 5 addresess: Level 2, 329 Durham Street North, Christchurch, 8013 (registered address),
Level 2, 329 Durham Street North, Christchurch, 8013 (service address),
95 Mcwhas Road, Rd 2, Dunsandel, 7682 (other address),
95 Mcwhas Road, Rd 2, Dunsandel, 7682 (records address) among others.
Up to 08 Dec 2021, Oxford Sand and Shingle Supplies Limited had been using 2 Thames Drive, Faringdon, Rolleston as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Winter, Michael Kenneth James (an individual) located at Fernside, Rangoria 8254.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Winter, Vicki Patricia - located at Fernside, Rangoria 8254.
Other active addresses
Address #4: 95 Mcwhas Road, Rd 2, Dunsandel, 7682 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 29 Apr 2022
Address #5: Level 2, 329 Durham Street North, Christchurch, 8013 New Zealand
Registered & service address used from 02 Jun 2023
Previous addresses
Address #1: 2 Thames Drive, Faringdon, Rolleston, 7675 New Zealand
Registered & physical address used from 06 Jun 2019 to 08 Dec 2021
Address #2: 289 Rattletrack Road, Rd 4, Christchurch, 7674 New Zealand
Physical & registered address used from 07 Apr 2011 to 06 Jun 2019
Address #3: 35 Main South Road, Upper Riccarton, Christchurch 8042 New Zealand
Registered & physical address used from 26 May 2009 to 07 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Winter, Michael Kenneth James |
Fernside Rangoria 8254 |
26 May 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Winter, Vicki Patricia |
Fernside Rangoria 8254 |
26 May 2009 - |
Vicki Patricia Winter - Director
Appointment date: 26 May 2009
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 30 Apr 2010
Michael Kenneth James Winter - Director
Appointment date: 26 May 2009
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 30 Apr 2010
Shadecraft Si Limited
34 Claire Road
Springston Branch Of The Christchurch Pony Club Incorporated
476 Ellesmere Junction Road
Nina & Craig Green Limited
355 Ellesmere Junction Road
Bishop Designs Limited
367b Ellesmere Junction Road
New Zealand Directory (2007) Limited
387e Ellesmere Junction Road
379 Media Limited
379 Ellesmere Junction Road