The Oak Limited, a registered company, was launched on 21 Jun 1994. 9429038604799 is the business number it was issued. This company has been supervised by 4 directors: Arthur Geoffrey Neil Anderson - an active director whose contract began on 21 Jun 1994,
Sheila Mairi Speight - an active director whose contract began on 22 May 2015,
David Napier Speight - an inactive director whose contract began on 21 Jun 1994 and was terminated on 06 Dec 2014,
Russell Graeme Hamilton - an inactive director whose contract began on 21 Jun 1994 and was terminated on 20 Sep 1996.
Last updated on 18 May 2025, our data contains detailed information about 1 address: Level 1, 13 Camp Street, Queenstown, 9300 (type: registered, physical).
The Oak Limited had been using Level 1, 13 Camp Street, Queenstown as their physical address until 23 Aug 2022.
A total of 900 shares are issued to 6 shareholders (2 groups). The first group consists of 300 shares (33.33 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 600 shares (66.67 per cent).
Previous addresses
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 17 Sep 2019 to 23 Aug 2022
Address: Level 1, 13 Camp Street, Queenstown, 9300 New Zealand
Physical & registered address used from 30 Sep 2013 to 17 Sep 2019
Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand
Registered & physical address used from 08 Dec 2009 to 30 Sep 2013
Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300
Registered & physical address used from 28 Sep 2007 to 08 Dec 2009
Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300
Physical & registered address used from 19 Sep 2006 to 28 Sep 2007
Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Registered & physical address used from 23 Jul 2005 to 19 Sep 2006
Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown
Registered & physical address used from 04 Sep 2002 to 23 Jul 2005
Address: C/- Cook Adam & Co, 5 Athol Street, Queenstown
Registered & physical address used from 26 Jun 1997 to 04 Sep 2002
Basic Financial info
Total number of Shares: 900
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 300 | |||
| Director | Anderson, Arthur Geoffrey Neil |
Dalefield Queenstown 9302 New Zealand |
18 Sep 2020 - |
| Entity (NZ Limited Company) | Southern Trustees Limited Shareholder NZBN: 9429037606442 |
Queenstown 9300 New Zealand |
18 Sep 2020 - |
| Entity (NZ Limited Company) | Trustee Qtn Limited Shareholder NZBN: 9429051498719 |
11-17 Church Street Queenstown 9300 New Zealand |
06 Oct 2023 - |
| Shares Allocation #2 Number of Shares: 600 | |||
| Director | Speight, Sheila Mairi |
Arrowtown 9302 New Zealand |
21 Jan 2016 - |
| Entity (NZ Limited Company) | Polson Higgs Nominees (2015) Limited Shareholder NZBN: 9429041550793 |
Dunedin Central Dunedin 9016 New Zealand |
25 Nov 2021 - |
| Entity (NZ Limited Company) | Anderson Lloyd Trustee Company Limited Shareholder NZBN: 9429039610614 |
477 Moray Place Dunedin 9016 New Zealand |
21 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Macalister, Alan Perry Michael |
R D 1 Queenstown New Zealand |
11 Nov 2004 - 06 Oct 2023 |
| Individual | Macalister, Alan Perry Michael |
R D 1 Queenstown New Zealand |
11 Nov 2004 - 06 Oct 2023 |
| Individual | Macalister, Alan Perry Michael |
R D 1 Queenstown New Zealand |
11 Nov 2004 - 06 Oct 2023 |
| Individual | Anderson, Arthur Geoffrey Neil |
R D 1 Queenstown |
21 Jun 1994 - 11 Nov 2004 |
| Other | Polson Higgs |
Dunedin Central Dunedin 9016 New Zealand |
21 Jan 2016 - 25 Nov 2021 |
| Individual | Macalister, Karen Elizabeth |
R D 1 Queenstown New Zealand |
11 Nov 2004 - 18 Sep 2020 |
| Individual | Speight, David Napier |
R D 1 Queenstown 9300 New Zealand |
21 Jun 1994 - 21 Jan 2016 |
Arthur Geoffrey Neil Anderson - Director
Appointment date: 21 Jun 1994
Address: Dalefield, Queenstown, 9302 New Zealand
Address used since 21 Jan 2016
Sheila Mairi Speight - Director
Appointment date: 22 May 2015
Address: Arrowtown, 9302 New Zealand
Address used since 22 May 2015
David Napier Speight - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 06 Dec 2014
Address: R D 1, Queenstown, 9300 New Zealand
Address used since 23 Sep 2011
Russell Graeme Hamilton - Director (Inactive)
Appointment date: 21 Jun 1994
Termination date: 20 Sep 1996
Address: R D 1, Queenstown,
Address used since 21 Jun 1994
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street
Armadale Partners Limited
Level 2, 11-17 Church Street