Shortcuts

Oakway Trustee Services Limited

Type: NZ Limited Company (Ltd)
9429037233242
NZBN
1041059
Company Number
Registered
Company Status
Current address
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 30 Jun 2021

Oakway Trustee Services Limited, a registered company, was started on 09 Jun 2000. 9429037233242 is the New Zealand Business Number it was issued. The company has been run by 11 directors: Alan Bruce Calder - an active director whose contract began on 09 Jun 2000,
Adam Brent Coleman - an active director whose contract began on 10 Jan 2020,
Joanne Mcmaster-Finch - an active director whose contract began on 01 Jul 2021,
Merryn Anne O'malley - an active director whose contract began on 01 Jul 2021,
Bushi Lu - an active director whose contract began on 14 Mar 2023.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Oakway Trustee Services Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their physical address up to 30 Jun 2021.
Past names used by the company, as we identified at BizDb, included: from 09 Jun 2000 to 24 Jan 2001 they were called Taurus 24 Limited.
A single entity controls all company shares (exactly 100 shares) - Oakway Trustee Holdings Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Previous addresses

Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Apr 2019 to 30 Jun 2021

Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Apr 2011 to 05 Apr 2019

Address: Taurus Group Limited, Level 3, Urs House, 287 Durham Street, Christchurch 8011 New Zealand

Registered & physical address used from 15 Sep 2009 to 06 Apr 2011

Address: Level 3, Landsborough House, 287 Durham Street, Christchurch

Registered & physical address used from 09 Jun 2000 to 15 Sep 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Oakway Trustee Holdings Limited
Shareholder NZBN: 9429048394321
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taurus Accounting Solutions Limited
Shareholder NZBN: 9429037371340
Company Number: 1014028
Entity Kuamate Holdings Limited
Shareholder NZBN: 9429032662696
Company Number: 2150201
Entity Kuamate Holdings Limited
Shareholder NZBN: 9429032662696
Company Number: 2150201
Christchurch Central
Christchurch
8011
New Zealand
Entity Taurus Gold (2008) Limited
Shareholder NZBN: 9429033521398
Company Number: 1922717
Entity Taurus Gold Limited
Shareholder NZBN: 9429037370756
Company Number: 1014061
Entity Taurus Gold (2008) Limited
Shareholder NZBN: 9429033521398
Company Number: 1922717
Entity Taurus Accounting Solutions Limited
Shareholder NZBN: 9429037371340
Company Number: 1014028
Entity Taurus Gold Limited
Shareholder NZBN: 9429037370756
Company Number: 1014061

Ultimate Holding Company

28 Jun 2020
Effective Date
Oakway Trustee Holdings Limited
Name
Ltd
Type
8039319
Ultimate Holding Company Number
NZ
Country of origin
Level 1, 270 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Alan Bruce Calder - Director

Appointment date: 09 Jun 2000

Address: 86 Springfield Road, Saint Albans, Christchurch, 8014 New Zealand

Address used since 08 Sep 2009


Adam Brent Coleman - Director

Appointment date: 10 Jan 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 16 Apr 2024

Address: Westmere, Auckland, 1022 New Zealand

Address used since 12 May 2021

Address: Ponsonby, Auckland, 1021 New Zealand

Address used since 01 Sep 2020

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 10 Jan 2020


Joanne Mcmaster-finch - Director

Appointment date: 01 Jul 2021

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 01 Jul 2021


Merryn Anne O'malley - Director

Appointment date: 01 Jul 2021

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 01 Jul 2021


Bushi Lu - Director

Appointment date: 14 Mar 2023

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 14 Mar 2023


Geoffrey David Angus - Director (Inactive)

Appointment date: 09 Jun 2000

Termination date: 26 Apr 2023

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 01 Sep 2003


Zara Katherine Tonks - Director (Inactive)

Appointment date: 10 Jan 2020

Termination date: 30 Sep 2021

Address: Addington, Christchurch, 8024 New Zealand

Address used since 12 May 2021

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 23 Jan 2020


Errol Wayne Bailey - Director (Inactive)

Appointment date: 09 Jun 2000

Termination date: 01 Jul 2021

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Sep 2010


Paul Henry Wouters - Director (Inactive)

Appointment date: 05 Nov 2010

Termination date: 10 Jan 2020

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 05 Nov 2010


Michael Thomas Kohing - Director (Inactive)

Appointment date: 30 Oct 2001

Termination date: 01 Oct 2019

Address: Christchurch, 8025 New Zealand

Address used since 01 Sep 2015


David Ronald Kitson - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 01 Oct 2019

Address: Kennedys Bush, Christchurch, 8025 New Zealand

Address used since 12 Nov 2015

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street