Shortcuts

Whispering Oaks Limited

Type: NZ Limited Company (Ltd)
9429038944574
NZBN
558642
Company Number
Registered
Company Status
Current address
13 Anzac Street
Cambridge
Cambridge 3434
New Zealand
Physical address used since 20 Nov 2020
16 Lake Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 04 Apr 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1000
Individual Mcvean, Vicky Ann R D 1
Ohaupo

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcvean, Jeffrey Leonard R D 1
Ohaupo

New Zealand
Individual Mcvean, Katie Ann Rd 1
Ohaupo
3881
New Zealand
Directors

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

Nearby companies

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