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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9999 | |||
Individual | Key, Barry Keven |
Rd 4 Waiuku 2684 New Zealand |
19 Nov 1986 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Key, Samantha May |
Pukekohe 2120 New Zealand |
19 Aug 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Key, Enid Constance |
Pukekohe |
19 Nov 1986 - 12 Apr 2005 |
Individual | Key, Ruth May |
Pukekohe Pukekohe 2120 New Zealand |
19 Nov 1986 - 19 Aug 2013 |
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
Turbo Properties Limited
76a Adams Drive
Troydon Properties Limited
74 Adams Drive
Troydon Contractors Limited
74 Adams Drive
The New Zealand Fur Council Incorporated
C/o Ross Goodin
Maclean Power Systems Limited
71 Adams Drive
Counties Commercial Centre Limited
91 Adams Drive