Oxford Street 1999 Limited, a registered company, was registered on 11 Sep 2006. 9429033884059 is the number it was issued. This company has been supervised by 11 directors: Aaron Scott Wainhouse - an active director whose contract started on 29 Nov 2013,
Nicola Lynley Wainhouse - an active director whose contract started on 29 Nov 2013,
Martin Victor Richardson - an inactive director whose contract started on 11 Sep 2006 and was terminated on 29 Nov 2013,
Geoffrey Donald Campbell Walker - an inactive director whose contract started on 11 Sep 2006 and was terminated on 12 Nov 2013,
Glen David Gernhoefer - an inactive director whose contract started on 13 Sep 2011 and was terminated on 12 Nov 2013.
Last updated on 25 Feb 2024, our database contains detailed information about 1 address: Floor 2, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Oxford Street 1999 Limited had been using 9D Rautahi Terrace, Redvale, Rodney as their physical address until 02 Oct 2018.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 9d Rautahi Terrace, Redvale, Rodney, 0792 New Zealand
Physical address used from 09 Dec 2014 to 02 Oct 2018
Address: 9d Rautahi Terrace, Redvale, Rodney, 0792 New Zealand
Registered address used from 11 Dec 2013 to 02 Oct 2018
Address: 9d Rautahi Terrace, Redvale, Rodney, 0792 New Zealand
Physical address used from 11 Dec 2013 to 09 Dec 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Nov 2010 to 11 Dec 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland New Zealand
Registered & physical address used from 06 Jan 2010 to 09 Nov 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland 1010
Registered & physical address used from 25 Nov 2009 to 06 Jan 2010
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 17 Dec 2008 to 25 Nov 2009
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 11 Sep 2006 to 17 Dec 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 23 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Wainhouse, Aaron Scott |
Chatswood Auckland 0626 New Zealand |
03 Dec 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Wainhouse, Nicola Lynley |
Chatswood Auckland 0626 New Zealand |
03 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Walker, Geoffrey Donald Campbell |
Devonport Auckland |
11 Sep 2006 - 01 Nov 2010 |
Entity | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 |
01 Nov 2010 - 03 Dec 2013 | |
Individual | Sherlock, Kurt |
Alfriston Auckland |
11 Sep 2006 - 01 Nov 2010 |
Individual | Chapman, Rowan John |
St Heliers Auckland |
11 Sep 2006 - 01 Nov 2010 |
Individual | Ludwig, Dianne Maree |
Freemans Bay Auckland |
11 Sep 2006 - 01 Nov 2010 |
Entity | Whk Trustee Shareholdings (auckland) Limited Shareholder NZBN: 9429032381504 Company Number: 2212155 |
01 Nov 2010 - 03 Dec 2013 | |
Individual | Goldfinch, Timothy Joseph |
Mt Eden Auckland |
11 Sep 2006 - 01 Nov 2010 |
Individual | Atkins, Amanda-jane |
Mt Eden Auckland 1023 New Zealand |
11 Sep 2006 - 01 Nov 2010 |
Individual | Richardson, Martin Victor |
Greenhithe Auckland |
11 Sep 2006 - 01 Nov 2010 |
Aaron Scott Wainhouse - Director
Appointment date: 29 Nov 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 29 Nov 2013
Nicola Lynley Wainhouse - Director
Appointment date: 29 Nov 2013
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 29 Nov 2013
Martin Victor Richardson - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 29 Nov 2013
Address: Greenhithe, North Shore City, 0632 New Zealand
Address used since 01 Nov 2010
Geoffrey Donald Campbell Walker - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 12 Nov 2013
Address: Devonport, North Shore City, 0624 New Zealand
Address used since 01 Nov 2010
Glen David Gernhoefer - Director (Inactive)
Appointment date: 13 Sep 2011
Termination date: 12 Nov 2013
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 Sep 2012
Catriona Maree Knapp - Director (Inactive)
Appointment date: 19 Mar 2010
Termination date: 29 Aug 2011
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2010
Timothy Joseph Goldfinch - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 22 Mar 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Nov 2009
Kurt Sherlock - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 22 Mar 2010
Address: Alfriston, Auckland, 2576 New Zealand
Address used since 11 Sep 2006
Amanda-jane Atkins - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 12 Mar 2010
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Nov 2009
Rowan John Chapman - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 24 Sep 2009
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Sep 2006
Dianne Maree Ludwig - Director (Inactive)
Appointment date: 11 Sep 2006
Termination date: 20 Dec 2007
Address: Freemans Bay, Auckland,
Address used since 11 Sep 2006
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street