White Oak Enterprises Limited was started on 29 Apr 2015 and issued a New Zealand Business Number of 9429041727676. The registered LTD company has been run by 3 directors: Feng Liang - an active director whose contract started on 29 Apr 2015,
Stephen Charles Carrington - an active director whose contract started on 29 Apr 2015,
Gary Edmund Hunt - an inactive director whose contract started on 29 Apr 2015 and was terminated on 31 Mar 2017.
As stated in BizDb's data (last updated on 06 Jun 2025), the company registered 2 addresses: 58A Langdons Road, Papanui, Christchurch, 8053 (registered address),
58A Langdons Road, Papanui, Christchurch, 8053 (service address),
Unit 3B, 303 Blenheim Road, Christchurch, 8041 (physical address).
Until 10 Feb 2025, White Oak Enterprises Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their registered address.
A total of 1000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Liang, Feng (a director) located at Parklands, Christchurch postcode 8083,
Carrington, Stephen Charles (a director) located at Parklands, Christchurch postcode 8083. White Oak Enterprises Limited is categorised as "Motel operation" (ANZSIC H440045).
Previous address
Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Registered & service address used from 29 Apr 2015 to 10 Feb 2025
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 12 May 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Director | Liang, Feng |
Parklands Christchurch 8083 New Zealand |
29 Apr 2015 - |
| Director | Carrington, Stephen Charles |
Parklands Christchurch 8083 New Zealand |
29 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hunt, Gary Edmund |
Avonhead Christchurch 8042 New Zealand |
29 Apr 2015 - 04 Apr 2017 |
| Director | Gary Edmund Hunt |
Avonhead Christchurch 8042 New Zealand |
29 Apr 2015 - 04 Apr 2017 |
Feng Liang - Director
Appointment date: 29 Apr 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 19 Sep 2022
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 Apr 2015
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Apr 2017
Stephen Charles Carrington - Director
Appointment date: 29 Apr 2015
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 19 Sep 2022
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 12 Apr 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 29 Apr 2015
Gary Edmund Hunt - Director (Inactive)
Appointment date: 29 Apr 2015
Termination date: 31 Mar 2017
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Apr 2015
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
101 Golden Stars Limited
101 Middleton Road
Alpha Corporation (2008) Limited
338 Blenheim Road
Amalfi Motels Limited
Unit 1b 303 Blenheim Road
C&e Trade Limited
11 Colligan Street
High Street Living Limited
Unit 1b 303 Blenheim Road
Radz Investments Limited
Unit 1b 303 Blenheim Road