Shortcuts

The Oak Limited

Type: NZ Limited Company (Ltd)
9429038604799
NZBN
649199
Company Number
Registered
Company Status
Current address
Level 1, 13 Camp Street
Queenstown 9300
New Zealand
Registered & physical & service address used since 23 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 300
Director Anderson, Arthur Geoffrey Neil Dalefield
Queenstown
9302
New Zealand
Entity (NZ Limited Company) Southern Trustees Limited
Shareholder NZBN: 9429037606442
Queenstown
9300
New Zealand
Entity (NZ Limited Company) Trustee Qtn Limited
Shareholder NZBN: 9429051498719
11-17 Church Street
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 600
Director Speight, Sheila Mairi Arrowtown
9302
New Zealand
Entity (NZ Limited Company) Polson Higgs Nominees (2015) Limited
Shareholder NZBN: 9429041550793
Dunedin Central
Dunedin
9016
New Zealand
Entity (NZ Limited Company) Anderson Lloyd Trustee Company Limited
Shareholder NZBN: 9429039610614
477 Moray Place
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Macalister, Alan Perry Michael R D 1
Queenstown

New Zealand
Individual Macalister, Alan Perry Michael R D 1
Queenstown

New Zealand
Individual Macalister, Alan Perry Michael R D 1
Queenstown

New Zealand
Individual Anderson, Arthur Geoffrey Neil R D 1
Queenstown
Other Polson Higgs Dunedin Central
Dunedin
9016
New Zealand
Individual Macalister, Karen Elizabeth R D 1
Queenstown

New Zealand
Individual Speight, David Napier R D 1
Queenstown
9300
New Zealand
Directors

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

Nearby companies

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