Oki Auto Limited was incorporated on 05 Jun 2015 and issued an NZ business identifier of 9429041790472. The registered LTD company has been run by 1 director, named Timothy James Linthwaite - an active director whose contract started on 05 Jun 2015.
According to our data (last updated on 04 Jun 2025), the company uses 1 address: 4 Main Road, Havelock, Marlborough, 7100 (types include: office, delivery).
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Linthwaite, Timothy James (a director) located at Havelock, Havelock postcode 7100.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Linthwaite, Silke - located at Havelock, Havelock. Oki Auto Limited has been classified as "Automotive servicing - electrical repairs" (business classification S941120).
Other active addresses
Address #4: 2b Hura Kopapa Cresent, Havelock, Marlborough, 7100 New Zealand
Service address used from 27 Oct 2023
Address #5: 4 Main Road, Havelock, Marlborough, 7100 New Zealand
Office address used from 03 Jun 2024
Address #6: 2b Hura Kopapa Cresent, Havelock, Marlborough, 7100 New Zealand
Delivery & postal address used from 03 Jun 2024
Principal place of activity
38 Kenningtons Road, Rd 1, Havelock, 7178 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 14 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Linthwaite, Timothy James |
Havelock Havelock 7100 New Zealand |
05 Jun 2015 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Linthwaite, Silke |
Havelock Havelock 7100 New Zealand |
05 Jun 2015 - |
Timothy James Linthwaite - Director
Appointment date: 05 Jun 2015
Address: Havelock, Havelock, 7100 New Zealand
Address used since 17 Oct 2023
Address: Rd 1, Havelock, 7178 New Zealand
Address used since 05 Jun 2015
Auto 38 Limited
66 Eden Street
Boniface Holdings Limited
225 Scott Street
Neiman Automotive Limited
9 Strawbridge Square
Peter Beck Auto Services Limited
14 Centennial Road
T&t Automotive Limited
34 Parkers Road
Tapper Auto Electrics Limited
442 Central Road