Shortcuts

Oban Street Enterprises Limited

Type: NZ Limited Company (Ltd)
9429034093306
NZBN
1821494
Company Number
Registered
Company Status
Current address
26 Blyth Street
Clyde
Clyde 9330
New Zealand
Registered & physical & service address used since 25 Feb 2022

Oban Street Enterprises Limited was registered on 24 May 2006 and issued a number of 9429034093306. This registered LTD company has been run by 2 directors: Anna Elisabeth Lind - an active director whose contract started on 24 May 2006,
Stephen John Lind - an active director whose contract started on 24 May 2006.
According to BizDb's database (updated on 17 Apr 2024), this company uses 1 address: 26 Blyth Street, Clyde, Clyde, 9330 (category: registered, physical).
Up to 25 Feb 2022, Oban Street Enterprises Limited had been using 6 Skibo Street, Kew, Dunedin as their physical address.
BizDb found other names for this company: from 24 May 2006 to 25 Jul 2006 they were named Oban St Developments Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lind, Stephen John (an individual) located at Clyde, Clyde postcode 9330.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Lind, Anna Elisabeth - located at Clyde, Clyde.

Addresses

Previous addresses

Address: 6 Skibo Street, Kew, Dunedin, 9012 New Zealand

Physical & registered address used from 21 Mar 2017 to 25 Feb 2022

Address: 25 Walter Street, The Glen, Dunedin, 9011 New Zealand

Registered & physical address used from 12 Aug 2014 to 21 Mar 2017

Address: 7 Cabernet Crescent, Massey, Auckland, 0614 New Zealand

Physical & registered address used from 30 May 2012 to 12 Aug 2014

Address: Alan Jones, 7-11 Cabernet Cres, Westgate, Auckland New Zealand

Registered & physical address used from 03 Apr 2008 to 30 May 2012

Address: Grant Thornton Otago Ltd, Level 7, Radio Otago House, 248 Cumberland Street, Dunedin

Physical address used from 01 Jun 2007 to 03 Apr 2008

Address: Grant Thornton Otago Limited, Level 7, Radio Otago House, 248 Cumberland Street, Dunedin

Registered address used from 01 Jun 2007 to 03 Apr 2008

Address: 144 Kenmure Road, Dunedin

Physical address used from 24 May 2006 to 01 Jun 2007

Address: Clarke Craw & Partners, Chartered Accountants, 2 Clark Street, Dunedin

Registered address used from 24 May 2006 to 01 Jun 2007

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Lind, Stephen John Clyde
Clyde
9330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Lind, Anna Elisabeth Clyde
Clyde
9330
New Zealand
Directors

Anna Elisabeth Lind - Director

Appointment date: 24 May 2006

Address: Clyde, Clyde, 9330 New Zealand

Address used since 17 Feb 2022

Address: Kew, Dunedin, 9012 New Zealand

Address used since 13 Mar 2017


Stephen John Lind - Director

Appointment date: 24 May 2006

Address: Clyde, Clyde, 9330 New Zealand

Address used since 07 Feb 2024

Address: Kew, Dunedin, 9012 New Zealand

Address used since 13 Mar 2017