River Oaks Mews Limited, a registered company, was launched on 14 Dec 2004. 9429035028529 is the NZBN it was issued. The company has been supervised by 4 directors: Alexey Potter - an active director whose contract began on 23 Mar 2023,
Alan Ross Meurant - an inactive director whose contract began on 29 Dec 2009 and was terminated on 31 Mar 2023,
Kevin John Whitley - an inactive director whose contract began on 14 Dec 2004 and was terminated on 13 Jan 2010,
Serguei Sonkin - an inactive director whose contract began on 14 Dec 2004 and was terminated on 18 Jun 2007.
Updated on 01 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, namely: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Flat 2, 19 Easton Park Parade, Glenfield, Auckland, 0629 (registered address),
Flat 2, 19 Easton Park Parade, Glenfield, Auckland, 0629 (service address) among others.
River Oaks Mews Limited had been using 6 Felton Mathew Avenue, Saint Johns, Auckland as their registered address up to 04 Apr 2023.
All shares (2700 shares exactly) are under control of a single group consisting of 2 entities, namely:
Petrenko, Egor Aleksandrovich (an individual) located at Saint Johns, Auckland postcode 1072,
Potter, Alexey (an individual) located at Glenfield, Auckland postcode 0629.
Previous addresses
Address #1: 6 Felton Mathew Avenue, Saint Johns, Auckland, 1072 New Zealand
Registered & service address used from 13 Jan 2010 to 04 Apr 2023
Address #2: Unit G, Chelsea Park, 162 Mokoia Road, Birkenhead, Auckland
Physical address used from 23 Jan 2008 to 13 Jan 2010
Address #3: Unit G Chelsea Park, 162 Mokoia Rd, Birkenhead, Auckland
Registered address used from 23 Jan 2008 to 13 Jan 2010
Address #4: Unit T, Chelsea Park, 162 Mokoia Road, Birkenhead, Auckland
Physical & registered address used from 14 Dec 2004 to 23 Jan 2008
Basic Financial info
Total number of Shares: 2700
Annual return filing month: October
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2700 | |||
Individual | Petrenko, Egor Aleksandrovich |
Saint Johns Auckland 1072 New Zealand |
26 Oct 2017 - |
Individual | Potter, Alexey |
Glenfield Auckland 0629 New Zealand |
24 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whitley, Kevin John |
Birkenhead 0626 Auckland |
14 Dec 2004 - 27 Jun 2010 |
Individual | Blyth, Don Joseph |
Bethells Beach Waitakere, Auckland |
09 Nov 2007 - 27 Jun 2010 |
Individual | Petrenko, Egor Nikolaiavich |
St Johns Auckland |
29 Dec 2009 - 26 Oct 2017 |
Individual | Meurant, Alan Ross |
Red Beach New Zealand |
01 Mar 2010 - 24 Mar 2023 |
Individual | Meurant, Alan Ross |
Red Beach New Zealand |
01 Mar 2010 - 24 Mar 2023 |
Individual | Meurant, Alan Ross |
Auckland |
06 Jan 2010 - 27 Jun 2010 |
Individual | Sonkin, Serguei |
Birkenhead Auckland |
14 Dec 2004 - 27 Jun 2010 |
Individual | Meurant, Alan Ross |
St Johns Auckland |
29 Dec 2009 - 27 Jun 2010 |
Individual | Whitley, Kevin John |
Birkenhead 0626 Auckland |
14 Dec 2004 - 27 Jun 2010 |
Individual | Sonkin, Serguei |
Birkenhead Auckland |
14 Dec 2004 - 27 Jun 2010 |
Alexey Potter - Director
Appointment date: 23 Mar 2023
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 23 Mar 2023
Alan Ross Meurant - Director (Inactive)
Appointment date: 29 Dec 2009
Termination date: 31 Mar 2023
Address: Red Beach, Auckland, 0932 New Zealand
Address used since 19 Oct 2015
Kevin John Whitley - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 13 Jan 2010
Address: Beach Haven, North Shore City, 0626 New Zealand
Address used since 16 Sep 2009
Serguei Sonkin - Director (Inactive)
Appointment date: 14 Dec 2004
Termination date: 18 Jun 2007
Address: Remuera, Auckland,
Address used since 26 Oct 2005
The Beauty Suite Limited
1/8 Felton Mathew Avenue
Degrees Of Separation Limited
Flat 1, 8 Felton Mathew Avenue
Izon Design Limited
4 Felton Mathew Avenue
Goodwin Construction Limited
4 Felton Mathew Avenue
Koanga Properties Limited
1/271 St Johns Road
Snowy Investments Limited
261 St Johns Road