3 Oaks Limited, a registered company, was started on 28 Aug 2017. 9429046323194 is the number it was issued. "Beer, wine and spirit wholesaling" (business classification F360610) is how the company is categorised. The company has been managed by 4 directors: Barend Jacobus Voster Du Preez - an active director whose contract started on 28 Aug 2017,
Ivor Bernard Shannon - an active director whose contract started on 19 Jan 2023,
James Van Der Westhuizen - an active director whose contract started on 19 Jan 2023,
Jesse George Webster - an inactive director whose contract started on 02 Dec 2017 and was terminated on 19 Jan 2023.
Last updated on 10 Apr 2024, our database contains detailed information about 3 addresses this company uses, specifically: Unit2/129 Luckens Road, West Harbour, Auckland, 0618 (registered address),
Unit2/129 Luckens Road, West Harbour, Auckland, 0618 (service address),
6 Chardonnay Way, Te Kauwhata, 3710 (registered address),
6 Chardonnay Way, Te Kauwhata, 3710 (service address) among others.
3 Oaks Limited had been using 115 Rewi Street, Te Awamutu, Te Awamutu as their registered address up to 27 Jan 2023.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33 per cent). Lastly there is the 3rd share allocation (34 shares 34 per cent) made up of 1 entity.
Previous addresses
Address #1: 115 Rewi Street, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered address used from 29 Oct 2018 to 27 Jan 2023
Address #2: 1/474 Park Road, Te Awamutu, 3800 New Zealand
Service address used from 29 Oct 2018 to 27 Jan 2023
Address #3: 7 Bear Street, Tirau, Tirau, 3410 New Zealand
Registered & physical address used from 28 Aug 2017 to 29 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Director | Shannon, Ivor Bernard |
Warkworth Warkworth 0910 New Zealand |
06 May 2023 - |
Shares Allocation #2 Number of Shares: 33 | |||
Director | Van Der Westhuizen, James |
West Harbour Auckland 0618 New Zealand |
06 May 2023 - |
Shares Allocation #3 Number of Shares: 34 | |||
Director | Du Preez, Barend Jacobus Voster |
Te Kauwhata 3710 New Zealand |
28 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Webster, Jesse George |
Grandview Heights Hamilton 3200 New Zealand |
02 Dec 2017 - 19 Jan 2023 |
Barend Jacobus Voster Du Preez - Director
Appointment date: 28 Aug 2017
Address: Te Kauwhata, 3710 New Zealand
Address used since 19 Jan 2023
Address: Te Awamutu, 3800 New Zealand
Address used since 18 Oct 2018
Address: Tirau, Tirau, 3410 New Zealand
Address used since 28 Aug 2017
Ivor Bernard Shannon - Director
Appointment date: 19 Jan 2023
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 19 Jan 2023
James Van Der Westhuizen - Director
Appointment date: 19 Jan 2023
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 28 Oct 2023
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 19 Jan 2023
Jesse George Webster - Director (Inactive)
Appointment date: 02 Dec 2017
Termination date: 19 Jan 2023
Address: Grandview Heights, Hamilton, 3200 New Zealand
Address used since 02 Dec 2017
Rich Network Limited
19 Main Road
Global Infrastructure Fund Limited
19 Main Road
Johnson's House Removal Co. Limited
10 Oxford Street
Top Of The Hill Mechanical Limited
C/-823 Cambridge/tirau Road
Bhavini Patel Holdings Limited
36 Main Road
G & F Property Holdings Limited
8 Fairview Street
Keerat Enterprises Limited
3 Larch Street
Lord Of Liquor Limited
1325c Eruera Street
Lw International Trading Company Limited
Unit 10, 2 Poturi Street
The Distillers Co (n.z.) Limited
6 Daniel Crescent
Totara Vineyards S Y C Limited
306 Alexandra Street
Workshop Wines Limited
536 Grey Street