Shortcuts

Oxford Street 1999 Limited

Type: NZ Limited Company (Ltd)
9429033884059
NZBN
1862991
Company Number
Registered
Company Status
Current address
Floor 2, 41 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Oct 2018

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%).

Addresses

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

Contact info
64 21 662372
04 Dec 2018 Phone
nikki@wrightcommunications.co.nz
04 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Wainhouse, Aaron Scott Chatswood
Auckland
0626
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Wainhouse, Nicola Lynley Chatswood
Auckland
0626
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Walker, Geoffrey Donald Campbell Devonport
Auckland
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Individual Sherlock, Kurt Alfriston
Auckland
Individual Chapman, Rowan John St Heliers
Auckland
Individual Ludwig, Dianne Maree Freemans Bay
Auckland
Entity Whk Trustee Shareholdings (auckland) Limited
Shareholder NZBN: 9429032381504
Company Number: 2212155
Individual Goldfinch, Timothy Joseph Mt Eden
Auckland
Individual Atkins, Amanda-jane Mt Eden
Auckland 1023

New Zealand
Individual Richardson, Martin Victor Greenhithe
Auckland
Directors

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

Nearby companies

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