Shortcuts

Oakwood Properties Limited

Type: NZ Limited Company (Ltd)
9429040320076
NZBN
144474
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
123 Crawford Street
Dunedin 9016
New Zealand
Registered & physical & service address used since 30 Nov 2009
P O Box 209
Dunedin 9054
New Zealand
Postal address used since 09 Apr 2024
123 Crawford Street
Dunedin 9016
New Zealand
Office & delivery address used since 09 Apr 2024

Oakwood Properties Limited, a registered company, was registered on 15 Jun 1950. 9429040320076 is the business number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. The company has been managed by 9 directors: William John Marsh - an active director whose contract started on 31 May 1990,
David Graeme Marsh - an active director whose contract started on 31 May 1990,
Jillian Elizabeth Callon - an active director whose contract started on 28 Jul 1994,
Susan Enid Mackinlay - an active director whose contract started on 12 Feb 1996,
John Stuart Armstrong - an active director whose contract started on 20 Feb 2012.
Updated on 25 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 209, Dunedin, 9054 (type: postal, office).
Oakwood Properties Limited had been using Oakwood Properties Limited, 6Th Floor Otago House 481 Moray Place, Dunedin, Aaaah8Aakaaawifaa/ as their physical address up until 30 Nov 2009.
Previous names used by this company, as we found at BizDb, included: from 30 Oct 1992 to 09 Jun 1994 they were named Silver Acres Properties Limited, from 04 Feb 1977 to 30 Oct 1992 they were named Super Deal Limited and from 13 Dec 1972 to 04 Feb 1977 they were named Glen Car Court Limited.
One entity controls all company shares (exactly 11000000 shares) - Oakwood Group Limited - located at 9054, Dunedin 9016.

Addresses

Previous addresses

Address #1: Oakwood Properties Limited, 6th Floor Otago House 481 Moray Place, Dunedin, Aaaah8aakaaawifaa/

Physical address used from 04 May 2002 to 30 Nov 2009

Address #2: C/- T D Scott & Co/chartered Accountants, Level 6,otago House, 481 Moray Place, Dunedin

Registered address used from 08 May 2001 to 30 Nov 2009

Address #3: C/- T D Scott, Level 6, Otago House, 481 Moray Place, Dunedin

Registered address used from 30 Apr 1998 to 08 May 2001

Address #4: -

Physical address used from 27 Jun 1997 to 04 May 2002

Address #5: C/- T D Scott, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 10 Jun 1996 to 10 Jun 1996

Address #6: 123 Crawford Street, Dunedin

Registered address used from 10 Jun 1996 to 30 Apr 1998

Address #7: C/- T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin

Physical address used from 10 Jun 1996 to 10 Jun 1996

Address #8: Oakwood Properties Limited, Level 6, Otago House, Moray Place, Dunedin

Physical address used from 10 Jun 1996 to 10 Jun 1996

Address #9: 484-500 Andersons Bay Road, Dunedin

Registered address used from 10 Aug 1994 to 10 Jun 1996

Contact info
64 3 4792140
09 Apr 2024
info@oakwoodproperties.co.nz
09 Apr 2024 Email
https://oakwoodproperties.co.nz/
09 Apr 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 11000000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11000000
Entity (NZ Limited Company) Oakwood Group Limited
Shareholder NZBN: 9429038276293
Dunedin 9016

Ultimate Holding Company

21 Jul 1991
Effective Date
Oakwood Group Limited
Name
Ltd
Type
818132
Ultimate Holding Company Number
NZ
Country of origin
Directors

William John Marsh - Director

Appointment date: 31 May 1990

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 26 Mar 2013


David Graeme Marsh - Director

Appointment date: 31 May 1990

Address: Musselburgh, Dunedin, 9013 New Zealand

Address used since 04 Apr 2016


Jillian Elizabeth Callon - Director

Appointment date: 28 Jul 1994

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 24 Jul 2019

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 28 Jul 1994


Susan Enid Mackinlay - Director

Appointment date: 12 Feb 1996

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 22 Apr 2013


John Stuart Armstrong - Director

Appointment date: 20 Feb 2012

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 23 Apr 2013


Graeme James Marsh - Director (Inactive)

Appointment date: 31 May 1990

Termination date: 08 Feb 2019

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 04 Apr 2016


Roger Norman Macassey - Director (Inactive)

Appointment date: 28 Jul 1994

Termination date: 08 Mar 2012

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 28 Jul 1994


Eunice Marsh - Director (Inactive)

Appointment date: 21 Feb 2000

Termination date: 08 Mar 2012

Address: Dunedin, 9010 New Zealand

Address used since 21 Feb 2000


Ross Andrew Callon - Director (Inactive)

Appointment date: 12 Mar 2008

Termination date: 08 Mar 2012

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 12 Mar 2008

Nearby companies

Condell Retirement Village (2011) Limited
123 Crawford Street

Otago Motors Limited
123 Crawford Street

Oakwood Securities Limited
123 Crawford Street

Oakwood Motor Group Limited
123 Crawford Street

Oakwood Group Limited
123 Crawford Street

Metropolitan Development Limited
123 Crawford Street

Similar companies

Donald Reid Properties Limited
77 Vogel Street

Millander Holdings Limited
2nd Floor

Otago Real Estate Limited
Corner Vogel And Jetty Streets

Rivercrest Cromwell Limited
Corner Vogel And Jetty Streets

W&j Group Limited
22 Manor Place

Woodfire Installations Limited
Mccombe & Co