Whispering Oaks Limited was launched on 25 Aug 1992 and issued a number of 9429038944574. This registered LTD company has been managed by 3 directors: Vicky Ann Mcvean - an active director whose contract began on 25 Aug 1992,
Jeffrey Leonard Mcvean - an inactive director whose contract began on 25 Aug 1992 and was terminated on 28 Mar 2019,
Katie Ann Mcvean - an inactive director whose contract began on 27 May 2011 and was terminated on 28 Mar 2019.
According to BizDb's database (updated on 29 Mar 2024), the company uses 2 addresses: 16 Lake Street, Cambridge, Cambridge, 3434 (registered address),
16 Lake Street, Cambridge, Cambridge, 3434 (service address),
13 Anzac Street, Cambridge, Cambridge, 3434 (physical address).
Up until 04 Apr 2023, Whispering Oaks Limited had been using 13 Anzac Street, Cambridge, Cambridge as their service address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Mcvean, Vicky Ann (an individual) located at R D 1, Ohaupo.
Previous addresses
Address #1: 13 Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Service & registered address used from 20 Nov 2020 to 04 Apr 2023
Address #2: 13a Anzac Street, Cambridge, Cambridge, 3434 New Zealand
Physical & registered address used from 05 Apr 2019 to 20 Nov 2020
Address #3: 349 Mystery Creek Road, Rd 1, Ohaupo, 3881 New Zealand
Registered & physical address used from 07 Jun 2011 to 05 Apr 2019
Address #4: 19 Victoria Street, Cambridge New Zealand
Physical & registered address used from 04 Mar 2008 to 07 Jun 2011
Address #5: C/- Grayburn Ross And Partners, 77-79 Duke Street, Cambridge
Registered address used from 08 Mar 1999 to 04 Mar 2008
Address #6: 77-79 Duke Street, Cambridge
Physical address used from 05 Jun 1997 to 04 Mar 2008
Address #7: C/- Grayburn Ross And Partners, Anzac Avenue, Cambridge
Registered address used from 30 Nov 1992 to 08 Mar 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 22 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcvean, Vicky Ann |
R D 1 Ohaupo New Zealand |
25 Aug 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcvean, Jeffrey Leonard |
R D 1 Ohaupo New Zealand |
25 Aug 1992 - 28 Mar 2019 |
Individual | Mcvean, Katie Ann |
Rd 1 Ohaupo 3881 New Zealand |
27 May 2011 - 28 Mar 2019 |
Vicky Ann Mcvean - Director
Appointment date: 25 Aug 1992
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 23 Feb 2010
Jeffrey Leonard Mcvean - Director (Inactive)
Appointment date: 25 Aug 1992
Termination date: 28 Mar 2019
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 23 Feb 2010
Katie Ann Mcvean - Director (Inactive)
Appointment date: 27 May 2011
Termination date: 28 Mar 2019
Address: Rd 1, Ohaupo, 3881 New Zealand
Address used since 27 May 2011
Kaipaki Combined Church
C/-l Gardener
Stout Street Holdings (2008) Limited
547 Kaipaki Road
Repotane Trust Limited
420 Pencarrow Road
Lalich Enterprises Limited
515 Kaipaki Road