Oakley Gray Architects Limited, a registered company, was incorporated on 17 Dec 1996. 9429038187773 is the New Zealand Business Number it was issued. "Architectural service" (business classification M692120) is how the company was categorised. This company has been run by 5 directors: Norman Thomas Oakley - an active director whose contract started on 07 May 1997,
Peter William Ayre Porteous - an active director whose contract started on 24 Sep 2009,
James Archibald Stodart - an active director whose contract started on 24 Sep 2009,
John Bradbrook Gray - an inactive director whose contract started on 07 May 1997 and was terminated on 01 Sep 2009,
Stephen William Christensen - an inactive director whose contract started on 17 Dec 1996 and was terminated on 07 May 1997.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Oakley Gray Architects Limited had been using Westpac Building, 106 George Street, Dunedin as their registered address up to 07 Nov 2018.
Old names for this company, as we managed to find at BizDb, included: from 17 Dec 1996 to 11 Apr 1997 they were called Ganza Holdings Limited.
A total of 180 shares are allotted to 9 shareholders (5 groups). The first group is comprised of 59 shares (32.78%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.56%). Finally the third share allocation (59 shares 32.78%) made up of 3 entities.
Other active addresses
Address #4: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 14 Feb 2023
Principal place of activity
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered & physical address used from 23 Jun 2011 to 07 Nov 2018
Address #2: Pricewaterhousecoopers, Level 4 Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 23 Nov 2001 to 23 Nov 2001
Address #3: Anderson Lloyd, Level 9 Otago House, Cnr Moray Place & Princes Str, Dunedin
Registered address used from 11 Apr 2000 to 23 Nov 2001
Address #4: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Physical address used from 11 Feb 1999 to 11 Feb 1999
Address #5: Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin
Registered address used from 11 Feb 1999 to 11 Apr 2000
Address #6: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin New Zealand
Physical address used from 11 Feb 1999 to 23 Jun 2011
Address #7: Anderson Lloyd, Level 9 Otago House, Cnr Moray Place & Princes Str, Dunedin
Registered & physical address used from 06 Jun 1997 to 11 Feb 1999
Basic Financial info
Total number of Shares: 180
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Teresa Chan Law Trustee Limited Shareholder NZBN: 9429031097437 |
Rd 2 Dunedin 9085 New Zealand |
02 Feb 2021 - |
Individual | Stodart, Joanne Marie |
Dunedin New Zealand |
24 Sep 2009 - |
Individual | Stodart, James Archibald |
Dunedin New Zealand |
24 Sep 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Stodart, James Archibald |
Dunedin New Zealand |
24 Sep 2009 - |
Shares Allocation #3 Number of Shares: 59 | |||
Individual | Oakley, Norman Thomas |
Macandrew Bay Dunedin 9014 |
24 Sep 2009 - |
Individual | Oakley, Wendy Elizabeth |
Macandrew Bay Dunedin New Zealand |
24 Sep 2009 - |
Individual | Oakley, Roger Bernard |
Maori Hill Dunedin 9010 New Zealand |
24 Sep 2009 - |
Shares Allocation #4 Number of Shares: 60 | |||
Individual | Porteous, Peter William Ayre |
Port Chalmers Port Chalmers 9023 New Zealand |
24 Sep 2009 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Oakley, Norman Thomas |
Macandrew Bay Dunedin 9014 |
24 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Webb Farry No2 Limited Shareholder NZBN: 9429032603538 Company Number: 2163979 |
79 Lower Stuart Street Dunedin 9016 |
24 Sep 2009 - 02 Feb 2021 |
Individual | Gray, John Bradbrook |
Dunedin |
17 Dec 1996 - 05 Feb 2007 |
Individual | Oakley, Norman Thomas |
Macandrew Bay Dunedin |
17 Dec 1996 - 05 Feb 2007 |
Entity | Webb Farry No2 Limited Shareholder NZBN: 9429032603538 Company Number: 2163979 |
79 Lower Stuart Street Dunedin 9016 |
24 Sep 2009 - 02 Feb 2021 |
Norman Thomas Oakley - Director
Appointment date: 07 May 1997
Address: Macandrew Bay, Dunedin, 9014 New Zealand
Address used since 07 May 1997
Peter William Ayre Porteous - Director
Appointment date: 24 Sep 2009
Address: Port Chalmers, Port Chalmers, 9023 New Zealand
Address used since 13 Feb 2019
Address: The Glen, Dunedin, 9011 New Zealand
Address used since 27 Jan 2010
James Archibald Stodart - Director
Appointment date: 24 Sep 2009
Address: Wakari, Dunedin, 9010 New Zealand
Address used since 27 Jan 2010
John Bradbrook Gray - Director (Inactive)
Appointment date: 07 May 1997
Termination date: 01 Sep 2009
Address: Dunedin, 9010 New Zealand
Address used since 05 Feb 2007
Stephen William Christensen - Director (Inactive)
Appointment date: 17 Dec 1996
Termination date: 07 May 1997
Address: Dunedin,
Address used since 17 Dec 1996
The Old Karitane Store Limited
Westpac Building, 106 George Street
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street
J J Design Services Limited
Harvie Green Wyatt
Lewis Architecture Limited
Level 1, 1 Dowling Street
Living Interiors Nz Limited
2 Clark Street
Smada Projects Design Limited
365 Princes Street
Sur Architecture Limited
41b Melrose St
Taylored Spaces Limited
44 York Place