Oa Management Services Limited was started on 21 Nov 2001 and issued an NZBN of 9429036711710. This registered LTD company has been run by 4 directors: Leonie Leslie-Durham - an active director whose contract started on 21 Nov 2001,
Leonie Gayle Leslie-Durham - an active director whose contract started on 21 Nov 2001,
Leonie Durham - an active director whose contract started on 21 Nov 2001,
Pat Fergusson Durham - an active director whose contract started on 21 Nov 2001.
According to our information (updated on 06 Apr 2024), the company filed 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Up until 02 Mar 2020, Oa Management Services Limited had been using Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland as their physical address.
BizDb identified former names for the company: from 21 Nov 2001 to 20 Dec 2016 they were called Original Art Company Limited.
A total of 1 share is issued to 1 group (3 shareholders in total). As far as the first group is concerned, 1 share is held by 3 entities, namely:
Leslie-Durham, Leonie (a director) located at Oakura, Oakura postcode 4314,
Kauhoehoe Trust Limited (an entity) located at Newmarket, Auckland postcode 1023,
Durham, Pat Fergusson (an individual) located at Oakura, Oakura postcode 4314.
Previous addresses
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 02 Oct 2019 to 02 Mar 2020
Address: Level 2, Rsm House, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 13 Sep 2019 to 02 Oct 2019
Address: Level 2, Bldg 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 31 May 2018 to 13 Sep 2019
Address: 86 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 11 Sep 2017 to 31 May 2018
Address: Ford Building, 86 Highbrook Drive, East Tamaki, 2013 New Zealand
Registered & physical address used from 17 Feb 2011 to 11 Sep 2017
Address: Level 9, Customhouse, 50 Anzac Avenue, Auckland 1001 New Zealand
Registered address used from 08 Sep 2005 to 17 Feb 2011
Address: Level 9, Customhouse, 50 Anzac Ave, Auckland 1001 New Zealand
Physical address used from 08 Sep 2005 to 17 Feb 2011
Address: Prince And Partners, Level 9 Custom House, 50 Anzac Ave, Auckland
Physical & registered address used from 21 Nov 2001 to 08 Sep 2005
Basic Financial info
Total number of Shares: 1
Annual return filing month: September
Annual return last filed: 29 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Leslie-durham, Leonie |
Oakura Oakura 4314 New Zealand |
24 Jan 2019 - |
Entity (NZ Limited Company) | Kauhoehoe Trust Limited Shareholder NZBN: 9429031512619 |
Newmarket Auckland 1023 New Zealand |
21 Sep 2012 - |
Individual | Durham, Pat Fergusson |
Oakura Oakura 4314 New Zealand |
21 Nov 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Durham, Leonie |
Browns Bay Auckland 0630 New Zealand |
21 Nov 2001 - 23 Jan 2019 |
Individual | Durham, Leonie |
Browns Bay Auckland 0630 New Zealand |
21 Nov 2001 - 23 Jan 2019 |
Individual | Palmer, Simon Middleton |
Epsom Auckland |
21 Nov 2001 - 21 Sep 2012 |
Leonie Leslie-durham - Director
Appointment date: 21 Nov 2001
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Oct 2023
Leonie Gayle Leslie-durham - Director
Appointment date: 21 Nov 2001
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Jan 2019
Leonie Durham - Director
Appointment date: 21 Nov 2001
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Nov 2016
Pat Fergusson Durham - Director
Appointment date: 21 Nov 2001
Address: Oakura, Oakura, 4314 New Zealand
Address used since 01 Oct 2023
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 01 Sep 2019
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 14 Nov 2016
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 22 Jan 2019
Yq (nz) Limited
86 Highbrook Drive
Ford Motor Company Of New Zealand Pension Fund Trustee Limited
86 Highbrook Drive
Song And Sons International Limited
86 Highbrook Drive
Core Hr Limited
86 Highbrook Drive
My Tax Back Nz Limited
Ford Building
Raymond Abel Dental Limited
Ford Building