Shortcuts

Oldham Trading Limited

Type: NZ Limited Company (Ltd)
9429038756405
NZBN
613780
Company Number
Registered
Company Status
Current address
Flat 62 Shed 23, 145 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 28 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Individual Coster, Alistair Thomas Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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