Shortcuts

Oath Limited

Type: NZ Limited Company (Ltd)
9429035580546
NZBN
1475666
Company Number
Registered
Company Status
Current address
24 The Terrace
Timaru
Timaru 7910
New Zealand
Registered & physical & service address used since 14 Mar 2016

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Entity (NZ Limited Company) Timpany Walton Trustees 2017 Limited
Shareholder NZBN: 9429046066992
Timaru
Timaru
7910
New Zealand
Individual Robinson, Peter Ronald Dean Wakari
Dunedin
9010
New Zealand
Individual Robinson, Allison Lexie Vauxhall
Dunedin
9013
New Zealand
Shares Allocation #2 Number of Shares: 16
Individual Mcfarlane, Stephen Albert Town
Wanaka
9305
New Zealand
Individual Proudfoot, Grant Timaru
Timaru
7910
New Zealand
Shares Allocation #3 Number of Shares: 17
Individual Mckenzie, Kenneth Timaru
Timaru
7910
New Zealand
Director Tierney, Tracy Angela Lee Leeston
Leeston
7632
New Zealand
Shares Allocation #4 Number of Shares: 33
Individual Rushton, Vicki Klasina Highfield
Timaru
7910
New Zealand
Individual Rushton, John Stephen Highfield
Timaru
7910
New Zealand
Individual Good, Stuart Te Atatu South
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Tierney Family Trust
Individual Halliwell, Graeme Herbert Timaru

New Zealand
Entity One To One Holdings Limited
Shareholder NZBN: 9429037436063
Company Number: 1001389
Timaru
Timaru
7910
New Zealand
Other Hitchell Trust
Entity One To One Holdings Limited
Shareholder NZBN: 9429037436063
Company Number: 1001389
Timaru
Timaru
7910
New Zealand
Individual Halliwell, Judith Kay Timaru

New Zealand
Individual Timpany, David Bruce Timaru
Timaru
7910
New Zealand
Individual Timpany, David Bruce Timaru
Individual Robinson, Richard Grant Timaru
Directors

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

Nearby companies