Shortcuts

Oshawa Trading Co. Limited

Type: NZ Limited Company (Ltd)
9429039699695
NZBN
316384
Company Number
Registered
Company Status
Current address
76 Adams Drive
Pukekohe
Pukekohe 2120
New Zealand
Registered & physical & service address used since 16 May 2017

Oshawa Trading Co. Limited, a registered company, was incorporated on 19 Nov 1986. 9429039699695 is the New Zealand Business Number it was issued. This company has been run by 2 directors: Barry Keven Key - an active director whose contract started on 02 May 1992,
Ivan Clifton Key - an inactive director whose contract started on 05 May 1992 and was terminated on 31 Dec 1995.
Updated on 18 Apr 2024, BizDb's database contains detailed information about 1 address: 76 Adams Drive, Pukekohe, Pukekohe, 2120 (type: registered, physical).
Oshawa Trading Co. Limited had been using 172A Browns Road, Manurewa, Auckland as their registered address up to 16 May 2017.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 9999 shares (99.99 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.01 per cent).

Addresses

Previous addresses

Address: 172a Browns Road, Manurewa, Auckland, 2102 New Zealand

Registered & physical address used from 27 Mar 2017 to 16 May 2017

Address: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 13 May 2014 to 27 Mar 2017

Address: 1 Wesley Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 13 May 2013 to 13 May 2014

Address: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand

Registered & physical address used from 09 May 2006 to 13 May 2013

Address: C/-cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Registered & physical address used from 23 Apr 2004 to 09 May 2006

Address: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 19 Apr 2002 to 23 Apr 2004

Address: C/- Cooper White & Associates, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe

Physical address used from 17 Apr 1998 to 19 Apr 2002

Address: -

Physical address used from 17 Apr 1998 to 17 Apr 1998

Address: Cooper White & Associates, Cnr Roulston St & Massey Ave, Pukekohe

Registered address used from 01 May 1997 to 23 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 04 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Key, Barry Keven Rd 4
Waiuku
2684
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Key, Samantha May Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Key, Enid Constance Pukekohe
Individual Key, Ruth May Pukekohe
Pukekohe
2120
New Zealand
Directors

Barry Keven Key - Director

Appointment date: 02 May 1992

Address: Rd 4, Waiuku, 2684 New Zealand

Address used since 28 Oct 2016


Ivan Clifton Key - Director (Inactive)

Appointment date: 05 May 1992

Termination date: 31 Dec 1995

Address: Pukekohe,

Address used since 05 May 1992