Shortcuts

Southern Oaks Limited

Type: NZ Limited Company (Ltd)
9429037869779
NZBN
902965
Company Number
Registered
Company Status
Current address
73 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 03 May 2022

Southern Oaks Limited, a registered company, was launched on 27 Apr 1998. 9429037869779 is the number it was issued. This company has been supervised by 5 directors: Grant Victor Holyoake - an active director whose contract began on 08 Sep 1998,
Scott Noel Holyoake - an active director whose contract began on 01 Apr 2014,
Christopher Calder Hamilton Allan - an inactive director whose contract began on 25 Jun 2024 and was terminated on 04 Oct 2024,
Noel Victor Holyoake - an inactive director whose contract began on 16 Oct 2000 and was terminated on 04 Mar 2023,
Kerry Knight Knight - an inactive director whose contract began on 27 Apr 1998 and was terminated on 08 Sep 1998.
Last updated on 30 May 2025, our data contains detailed information about 1 address: 73 Greenmount Drive, East Tamaki, Auckland, 2013 (type: registered, physical).
Southern Oaks Limited had been using 67-69 Greenmount Drive, East Tamaki, Manukau as their physical address until 03 May 2022.
Old names for this company, as we established at BizDb, included: from 27 Apr 1998 to 09 Sep 1998 they were named Reach Consultants Limited.
A single entity owns all company shares (exactly 100 shares) - Holyoake Industries Limited - located at 2013, East Tamaki, Auckland.

Addresses

Previous addresses

Address: 67-69 Greenmount Drive, East Tamaki, Manukau, 2013 New Zealand

Physical address used from 14 Jun 2010 to 03 May 2022

Address: 67-69 Greenmount Drive, East Tamaki, Manukau, 2013 New Zealand

Registered address used from 10 Jun 2009 to 03 May 2022

Address: 2nd Floor, 88 Broadway, Newmarket, Auckland

Registered address used from 12 Apr 2000 to 10 Jun 2009

Address: 2nd Floor, 88 Broadway, Newmarket, Auckland

Physical address used from 18 Sep 1998 to 18 Sep 1998

Address: C/- Holyoake Industries Limited, 67 Greenmount Drive, East Tamaki, Auckland

Physical address used from 18 Sep 1998 to 14 Jun 2010

Address: 2nd Floor, 88 Broadway, Newmarket, Auckland

Registered address used from 18 Sep 1998 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 25 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Holyoake Industries Limited
Shareholder NZBN: 9429039282392
East Tamaki
Auckland
2013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nbh Trustee Limited
Shareholder NZBN: 9429046485823
Company Number: 6575052
Entity Nbh Trustee Limited
Shareholder NZBN: 9429046485823
Company Number: 6575052
Other Holyoake Industries Ltd East Tamaki
Auckland
2013
New Zealand

Ultimate Holding Company

02 Dec 2018
Effective Date
Hlt Trustee Limited
Name
Ltd
Type
6574954
Ultimate Holding Company Number
NZ
Country of origin
67 - 69 Greenmount Drive
East Tamaki
Auckland 2013
New Zealand
Address
Directors

Grant Victor Holyoake - Director

Appointment date: 08 Sep 1998

ASIC Name: Holyoake Industries Pty Ltd

Address: Orakei, Auckland, 1071 New Zealand

Address used since 11 Apr 2022

Address: Melbourne, Victoria, Australia

Address: Brighton, Victoria 3186, Australia

Address used since 06 Nov 2020

Address: Brighton, Victoria 3186, Australia

Address used since 02 Feb 2010

Address: Brighton, Victoria 3186, Australia

Address used since 01 Oct 2019


Scott Noel Holyoake - Director

Appointment date: 01 Apr 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2014


Christopher Calder Hamilton Allan - Director (Inactive)

Appointment date: 25 Jun 2024

Termination date: 04 Oct 2024

Address: Rd 6, Omaha, 0986 New Zealand

Address used since 25 Jun 2024


Noel Victor Holyoake - Director (Inactive)

Appointment date: 16 Oct 2000

Termination date: 04 Mar 2023

Address: Sunnyhills, Manukau, 2010 New Zealand

Address used since 04 Jun 2010


Kerry Knight Knight - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 08 Sep 1998

Address: Takapuna,

Address used since 27 Apr 1998

Nearby companies

Aacal Limited
B7/37 Greenmount Drive

Ryland Homes Limited
Unit B7 , 37 Greenmount Drive

Chainsaw & Outdoor Power Holdings Limited
41a Greenmount Drive

C&t Autosoundz Limited
5/35 Greenmount Drive

Apparel By Design Limited
1/35 Greenmount Drive

Elevated Furniture Concepts Limited
D7 / 37 Greenmount Drive