Oath Limited, a registered company, was registered on 28 Jan 2004. 9429035580546 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Tracy Angela Lee Tierney - an active director whose contract started on 28 Jan 2004,
Vicki Klasina Rushton - an active director whose contract started on 26 Sep 2012,
Allison Lexie Robinson - an active director whose contract started on 19 Feb 2014,
Graeme Herbert Halliwell - an inactive director whose contract started on 28 Jan 2004 and was terminated on 03 Oct 2012,
Richard Grant Robinson - an inactive director whose contract started on 28 Jan 2004 and was terminated on 01 Dec 2007.
Last updated on 03 Apr 2024, our data contains detailed information about 1 address: 24 The Terrace, Timaru, Timaru, 7910 (types include: registered, physical).
Oath Limited had been using 43 York Street, Seaview, Timaru as their registered address until 14 Mar 2016.
A total of 99 shares are issued to 10 shareholders (4 groups). The first group is comprised of 33 shares (33.33%) held by 3 entities. Next we have the second group which includes 2 shareholders in control of 16 shares (16.16%). Lastly the 3rd share allotment (17 shares 17.17%) made up of 2 entities.
Previous addresses
Address: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered & physical address used from 07 Jul 2015 to 14 Mar 2016
Address: At The Offices Of One To One Holdings, Limited, 338 Stafford Street, Timaru New Zealand
Physical & registered address used from 28 Jan 2004 to 07 Jul 2015
Basic Financial info
Total number of Shares: 99
Annual return filing month: June
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Entity (NZ Limited Company) | Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 |
Timaru Timaru 7910 New Zealand |
20 Apr 2021 - |
Individual | Robinson, Peter Ronald Dean |
Wakari Dunedin 9010 New Zealand |
24 Mar 2014 - |
Individual | Robinson, Allison Lexie |
Vauxhall Dunedin 9013 New Zealand |
28 Jan 2004 - |
Shares Allocation #2 Number of Shares: 16 | |||
Individual | Mcfarlane, Stephen |
Albert Town Wanaka 9305 New Zealand |
09 Aug 2022 - |
Individual | Proudfoot, Grant |
Timaru Timaru 7910 New Zealand |
09 Aug 2022 - |
Shares Allocation #3 Number of Shares: 17 | |||
Individual | Mckenzie, Kenneth |
Timaru Timaru 7910 New Zealand |
09 Aug 2022 - |
Director | Tierney, Tracy Angela Lee |
Leeston Leeston 7632 New Zealand |
09 Aug 2022 - |
Shares Allocation #4 Number of Shares: 33 | |||
Individual | Rushton, Vicki Klasina |
Highfield Timaru 7910 New Zealand |
04 Oct 2012 - |
Individual | Rushton, John Stephen |
Highfield Timaru 7910 New Zealand |
04 Oct 2012 - |
Individual | Good, Stuart |
Te Atatu South Auckland 0610 New Zealand |
04 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Tierney Family Trust | 26 Jul 2022 - 09 Aug 2022 | |
Individual | Halliwell, Graeme Herbert |
Timaru New Zealand |
28 Jan 2004 - 04 Oct 2012 |
Entity | One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 |
Timaru Timaru 7910 New Zealand |
28 Jan 2004 - 26 Jul 2022 |
Other | Hitchell Trust | 26 Jul 2022 - 09 Aug 2022 | |
Entity | One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 |
Timaru Timaru 7910 New Zealand |
28 Jan 2004 - 26 Jul 2022 |
Individual | Halliwell, Judith Kay |
Timaru New Zealand |
28 Jan 2004 - 04 Oct 2012 |
Individual | Timpany, David Bruce |
Timaru Timaru 7910 New Zealand |
24 Mar 2014 - 20 Apr 2021 |
Individual | Timpany, David Bruce |
Timaru |
28 Jan 2004 - 24 Mar 2014 |
Individual | Robinson, Richard Grant |
Timaru |
28 Jan 2004 - 30 Jun 2008 |
Tracy Angela Lee Tierney - Director
Appointment date: 28 Jan 2004
Address: Leeston, Leeston, 7632 New Zealand
Address used since 01 Jun 2021
Address: Kensington, Timaru, 7910 New Zealand
Address used since 22 Feb 2019
Address: Marchwiel, Timaru, 7910 New Zealand
Address used since 01 Jun 2016
Vicki Klasina Rushton - Director
Appointment date: 26 Sep 2012
Address: Highfield, Timaru, 7910 New Zealand
Address used since 26 Sep 2012
Allison Lexie Robinson - Director
Appointment date: 19 Feb 2014
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 01 Jun 2016
Graeme Herbert Halliwell - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 03 Oct 2012
Address: Timaru,
Address used since 28 Jan 2004
Richard Grant Robinson - Director (Inactive)
Appointment date: 28 Jan 2004
Termination date: 01 Dec 2007
Address: Timaru,
Address used since 28 Jan 2004
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace