Shortcuts

Oakbridge Properties Limited

Type: NZ Limited Company (Ltd)
9429038909733
NZBN
567712
Company Number
Registered
Company Status
Current address
13 Hinau Road
Karaka
Papakura 2113
New Zealand
Registered & physical & service address used since 29 Nov 2018

Oakbridge Properties Limited, a registered company, was incorporated on 27 Oct 1992. 9429038909733 is the NZBN it was issued. This company has been run by 4 directors: Joan Sceats - an active director whose contract started on 28 Oct 1992,
Barry Arthur Sceats - an inactive director whose contract started on 28 Oct 1992 and was terminated on 01 Jun 2019,
Fraser Capel Powrie - an inactive director whose contract started on 27 Oct 1992 and was terminated on 28 Oct 1992,
Zeljan Alexander Unkovich - an inactive director whose contract started on 27 Oct 1992 and was terminated on 28 Oct 1992.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 13 Hinau Road, Karaka, Papakura, 2113 (category: registered, physical).
Oakbridge Properties Limited had been using 17C Corinthian Drive, Albany, Auckland as their physical address up to 29 Nov 2018.
One entity owns all company shares (exactly 100 shares) - Sceats, Joan - located at 2113, Karaka, Papakura.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Physical & registered address used from 15 Mar 2017 to 29 Nov 2018

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 Feb 2017 to 15 Mar 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered & physical address used from 28 Sep 2016 to 28 Feb 2017

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Physical address used from 01 Mar 2011 to 28 Sep 2016

Address: Ford Building, 86 Highbrook Drive, Auckland, 2013 New Zealand

Registered address used from 21 Feb 2011 to 28 Sep 2016

Address: Prince And Partners, 5th Floor, 67 Custom Street, Auckland

Physical & registered address used from 01 Apr 1998 to 01 Apr 1998

Address: Level 9, Custom House, 50 Anzac Avenue, Auckland New Zealand

Registered address used from 01 Apr 1998 to 21 Feb 2011

Address: Level 9, Custom House, 50 Anzac Avenue, Auckland New Zealand

Physical address used from 01 Apr 1998 to 01 Mar 2011

Address: 2 Tuarangi Road, Grey Lynn, Auckland

Registered address used from 29 Apr 1993 to 01 Apr 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 18 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Sceats, Joan Karaka
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Unkovich, Zeljan Alexander Herne Bay
Auckland
Individual Sceats, Barry Arthur Karaka
Papakura
2113
New Zealand
Directors

Joan Sceats - Director

Appointment date: 28 Oct 1992

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Feb 2013


Barry Arthur Sceats - Director (Inactive)

Appointment date: 28 Oct 1992

Termination date: 01 Jun 2019

Address: Karaka, Papakura, 2113 New Zealand

Address used since 08 Feb 2013


Fraser Capel Powrie - Director (Inactive)

Appointment date: 27 Oct 1992

Termination date: 28 Oct 1992

Address: Epsom, Auckland,

Address used since 27 Oct 1992


Zeljan Alexander Unkovich - Director (Inactive)

Appointment date: 27 Oct 1992

Termination date: 28 Oct 1992

Address: Herne Bay, Auckland,

Address used since 27 Oct 1992

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive