Oeka Holdings Limited, a registered company, was incorporated on 22 Feb 2002. 9429036607365 is the New Zealand Business Number it was issued. "Financial service nec" (business classification K641915) is how the company is categorised. The company has been supervised by 4 directors: Rodney Grant Dalzell - an active director whose contract started on 22 Feb 2002,
Michelle Kerri Anne Dalzell - an active director whose contract started on 07 Sep 2010,
Steven Mark Dalzell - an active director whose contract started on 07 Sep 2010,
Cheryl Dawn Scott Dalzell - an inactive director whose contract started on 24 Oct 2003 and was terminated on 25 Mar 2010.
Last updated on 01 Apr 2024, our database contains detailed information about 1 address: 23B Awarua Crescent, Havelock North, 4130 (types include: postal, office).
Oeka Holdings Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address until 23 Aug 2018.
A total of 10 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5 shares (50 per cent).
Principal place of activity
23b Awarua Crescent, Havelock North, 4130 New Zealand
Previous addresses
Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 12 Oct 2017 to 23 Aug 2018
Address #2: 18 Napier Road, Havelock North, 4130 New Zealand
Physical & registered address used from 20 May 2014 to 12 Oct 2017
Address #3: Howard Padman Chartered, Accountants Limited, 18 Napier Road, Havelock North New Zealand
Registered & physical address used from 09 Dec 2003 to 20 May 2014
Address #4: Cnr St Aubyn St & Princes St, Hastings
Registered & physical address used from 06 Jun 2003 to 09 Dec 2003
Address #5: 3 Treachers Lane, Havelock North
Physical & registered address used from 22 Feb 2002 to 06 Jun 2003
Basic Financial info
Total number of Shares: 10
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 14 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Dalzell, Rodney Grant |
Havelock North New Zealand |
20 May 2004 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Dalzell, Steven Mark And Michelle Kerri Anne |
Mawson Lakes Adelaide 5095 Australia |
07 Sep 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dalzell, Cheryl Dawn Scott |
Havelock North |
11 May 2007 - 22 Aug 2010 |
Rodney Grant Dalzell - Director
Appointment date: 22 Feb 2002
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 14 Jun 2023
Address: Havelock North, 4130 New Zealand
Address used since 19 May 2021
Address: Havelock North, Hastings, 4130 New Zealand
Address used since 19 Aug 2010
Michelle Kerri Anne Dalzell - Director
Appointment date: 07 Sep 2010
Address: Mawson Lakes, Adelaide, 5095 Australia
Address used since 07 Sep 2010
Steven Mark Dalzell - Director
Appointment date: 07 Sep 2010
Address: Mawson Lakes, Adelaide, 5095 Australia
Address used since 07 Sep 2010
Cheryl Dawn Scott Dalzell - Director (Inactive)
Appointment date: 24 Oct 2003
Termination date: 25 Mar 2010
Address: Havelock North, 4130 New Zealand
Address used since 02 May 2004
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams
Catalyst Fuel Refunds Limited
208-210 Avenue Road East
Cole Murray Premium Funding Limited
310 Avenue Road East
Finsol Financial Services Limited
507 Eastbourne Street
Finzo Nz Limited
Markhams Hawkes Bay Ltd
Investment Matters Limited
Howard Padman Chartered Accountants Ltd
Wealth Building Strategies Limited
Corner Alergon And Riverslea Road