Shortcuts

Oakbury Holdings Limited

Type: NZ Limited Company (Ltd)
9429038499210
NZBN
671780
Company Number
Registered
Company Status
Current address
66 High Street
Leeston
Leeston 7632
New Zealand
Registered & physical & service address used since 24 Feb 2021

Oakbury Holdings Limited, a registered company, was registered on 22 Feb 1995. 9429038499210 is the number it was issued. The company has been supervised by 2 directors: Alan Thomas Taylor - an active director whose contract started on 22 Feb 1995,
Margaret Ann May Falconer - an inactive director whose contract started on 22 Feb 1995 and was terminated on 30 Nov 1996.
Updated on 01 Apr 2024, our database contains detailed information about 1 address: 66 High Street, Leeston, Leeston, 7632 (type: registered, physical).
Oakbury Holdings Limited had been using 14 Gerald Street, Lincoln as their registered address until 24 Feb 2021.
One entity controls all company shares (exactly 100 shares) - Taylor, Alan Thomas - located at 7632, Prebbleton, Christchurch.

Addresses

Previous addresses

Address: 14 Gerald Street, Lincoln New Zealand

Registered address used from 31 Oct 2007 to 24 Feb 2021

Address: 147 Ellesmere Road, Prebbleton, Christchurch New Zealand

Physical address used from 20 Oct 2006 to 24 Feb 2021

Address: C/- Gary Corbett, Shop 4, Qe 11 Shopping Centre, 251 Travis Road, Christchurch

Registered address used from 04 Nov 2002 to 31 Oct 2007

Address: C/- Gary W Corbett Chartered Accountant, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address: 102 Tosswill Road, Christchurch

Physical address used from 16 Oct 2000 to 20 Oct 2006

Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Registered address used from 20 Oct 1998 to 04 Nov 2002

Address: C/- Gary W Corbett, 42 Rebecca Avenue, Burwood, Christchurch

Physical address used from 20 Mar 1998 to 16 Oct 2000

Address: C/-gary W Corbett, 13 Edna Street, Avondale, Christchurch

Registered address used from 20 Mar 1998 to 20 Oct 1998

Address: 13 Edna Street, Avondale, Christchurch

Physical address used from 20 Mar 1998 to 20 Mar 1998

Address: Floor 1, 80 Chester Street East, Christchurch

Physical address used from 20 Jan 1997 to 20 Mar 1998

Address: Floor 1, 80 Chester Street East, Christchurch

Registered address used from 07 Jan 1997 to 20 Mar 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Taylor, Alan Thomas Prebbleton
Christchurch

New Zealand
Directors

Alan Thomas Taylor - Director

Appointment date: 22 Feb 1995

Address: Prebbleton, Christchurch, 7674 New Zealand

Address used since 09 Oct 2015


Margaret Ann May Falconer - Director (Inactive)

Appointment date: 22 Feb 1995

Termination date: 30 Nov 1996

Address: Rd 6, Christchurch,

Address used since 22 Feb 1995

Nearby companies