Shortcuts

Oakham Developments Limited

Type: NZ Limited Company (Ltd)
9429039504562
NZBN
375309
Company Number
Registered
Company Status
Current address
Bishop Toomey And Pfeifer
Level 3, Clock Tower Building
375 Main South Road, Hornby 8042
New Zealand
Physical address used since 19 Apr 2011
Bishop Toomey And Pfeifer
Level 3, Clock Tower Building
375 Main South Road, Hornby 8042

Other (Address for Records) & records address (Address for Records) used since 19 Apr 2011
Unit F, Level 3, Clock Tower Building 1
375 Main South Road, Hornby
Christchurch 8042
New Zealand
Registered & service address used since 09 Jun 2025

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Knight, Geoffrey Bernard Richmond
Richmond
7020
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Knight, Yvonne Heather Howick
Manukau City

New Zealand
Directors

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

Nearby companies

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