Shortcuts

Oa Management Services Limited

Type: NZ Limited Company (Ltd)
9429036711710
NZBN
1173139
Company Number
Registered
Company Status
Current address
Rsm House, Level 2, 62 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 02 Mar 2020


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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 1
Director Leslie-durham, Leonie Oakura
Oakura
4314
New Zealand
Entity (NZ Limited Company) Kauhoehoe Trust Limited
Shareholder NZBN: 9429031512619
Newmarket
Auckland
1023
New Zealand
Individual Durham, Pat Fergusson Oakura
Oakura
4314
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Durham, Leonie Browns Bay
Auckland
0630
New Zealand
Individual Durham, Leonie Browns Bay
Auckland
0630
New Zealand
Individual Palmer, Simon Middleton Epsom
Auckland
Directors

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

Nearby companies