Oldham Trading Limited, a registered company, was started on 15 Apr 1993. 9429038756405 is the business number it was issued. This company has been supervised by 2 directors: Alistair Thomas Coster - an active director whose contract began on 15 Apr 1993,
Theresa Mary Coster - an inactive director whose contract began on 15 Apr 1993 and was terminated on 16 Oct 1999.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Flat 62 Shed 23, 145 Quay Street, Auckland Central, Auckland, 1010 (type: physical, registered).
Oldham Trading Limited had been using Level 4, 60 Cashel Street, Christchurch Central, Christchurch as their registered address until 28 Aug 2020.
A single entity owns all company shares (exactly 100 shares) - Coster, Alistair Thomas - located at 1010, Auckland Central, Auckland.
Previous addresses
Address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 21 Nov 2017 to 28 Aug 2020
Address: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 14 Nov 2016 to 21 Nov 2017
Address: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Jun 2012 to 14 Nov 2016
Address: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand
Registered & physical address used from 25 Mar 2011 to 29 Jun 2012
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 10 Aug 2004 to 25 Mar 2011
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Registered address used from 01 Mar 1999 to 10 Aug 2004
Address: Price Waterhouse, 119 Armagh Street, Christchurch
Registered address used from 04 Nov 1998 to 01 Mar 1999
Address: C/ Pricewaterhousecoopers, Price Waterhouse Centre, Level 11, 119 Armagh Str, Christchurch
Physical address used from 23 Dec 1996 to 10 Aug 2004
Address: Level 11, Prive Waterhouse Centre, 119 Armagh Street, Christchurch
Physical address used from 23 Dec 1996 to 23 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 23 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Coster, Alistair Thomas |
Auckland Central Auckland 1010 New Zealand |
15 Apr 1993 - |
Alistair Thomas Coster - Director
Appointment date: 15 Apr 1993
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 27 Feb 2019
Address: Viaduct Harbour, Auckland, 1010 New Zealand
Address used since 15 Oct 2012
Theresa Mary Coster - Director (Inactive)
Appointment date: 15 Apr 1993
Termination date: 16 Oct 1999
Address: Remuera, Auckland,
Address used since 15 Apr 1993
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street