Oakham Developments Limited was started on 26 Nov 1987 and issued an NZBN of 9429039504562. The registered LTD company has been managed by 5 directors: Geoffrey Bernard Knight - an active director whose contract began on 14 May 1990,
Rex Anthony Knight - an inactive director whose contract began on 13 Jun 2017 and was terminated on 27 May 2021,
Yvonne Heather Knight - an inactive director whose contract began on 14 May 1990 and was terminated on 30 May 2014,
Shaun Lea Bellamy - an inactive director whose contract began on 08 Feb 1988 and was terminated on 14 May 1990,
Owen Williams - an inactive director whose contract began on 08 Feb 1988 and was terminated on 14 May 1990.
As stated in our information (last updated on 29 May 2025), the company uses 3 addresses: Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (registered address),
Unit F, Level 3, Clock Tower Building 1, 375 Main South Road, Hornby, Christchurch, 8042 (service address),
Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (physical address),
Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 (other address) among others.
Up until 09 Jun 2025, Oakham Developments Limited had been using Bishop Toomey and Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby as their service address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Knight, Geoffrey Bernard (an individual) located at Richmond, Richmond postcode 7020.
Previous addresses
Address #1: Bishop Toomey And Pfeifer, Level 3, Clock Tower Building, 375 Main South Road, Hornby, 8042 New Zealand
Service address used from 19 Apr 2011 to 09 Jun 2025
Address #2: Level 3, Clock Tower Building, 375 Main South Road, Hornby, Christchurch, 8042 New Zealand
Registered address used from 19 Apr 2011 to 09 Jun 2025
Address #3: C/-bishop Toomey & Pfeifer, Level 7 Amuri Courts, 293 Durham Street, Christchurch New Zealand
Registered & physical address used from 18 Sep 2007 to 19 Apr 2011
Address #4: 12 Sanctuary Point, Pakuranga
Registered & physical address used from 01 Jul 1997 to 18 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Knight, Geoffrey Bernard |
Richmond Richmond 7020 New Zealand |
26 Nov 1987 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Knight, Yvonne Heather |
Howick Manukau City New Zealand |
26 Nov 1987 - 20 Jun 2014 |
Geoffrey Bernard Knight - Director
Appointment date: 14 May 1990
Address: Richmond, Richmond, 7020 New Zealand
Address used since 22 May 2014
Rex Anthony Knight - Director (Inactive)
Appointment date: 13 Jun 2017
Termination date: 27 May 2021
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 13 Jun 2017
Yvonne Heather Knight - Director (Inactive)
Appointment date: 14 May 1990
Termination date: 30 May 2014
Address: Howick, Manukau City, New Zealand
Address used since 05 Sep 2013
Shaun Lea Bellamy - Director (Inactive)
Appointment date: 08 Feb 1988
Termination date: 14 May 1990
Address: Waiuku,
Address used since 08 Feb 1988
Owen Williams - Director (Inactive)
Appointment date: 08 Feb 1988
Termination date: 14 May 1990
Address: Pakuranga, Auckland,
Address used since 08 Feb 1988
Lester Motels Limited
Unit F, Level 3 Clock Tower Building 1
Braided Rivers Fishing Guides Limited
Level 3, Clock Tower Centre
Toomeys Limited
375 Main South Road
Clausens Canvas And Pvc (2011) Limited
Unit F, Level 3, Clock Tower Building 1
Niagara Cafe Investments Limited
Unit F, Level 3, Clock Tower Building 1
Maka Lelei Brick,block And Stone Laying Limited
Level 3, Clock Tower Building