Oath Limited (issued an NZBN of 9429035580546) was registered on 28 Jan 2004. 2 addresses are in use by the company: 24 The Terrace, Timaru, Timaru, 7910 (type: registered, physical). 43 York Street, Seaview, Timaru had been their registered address, up until 14 Mar 2016. 99 shares are allotted to 10 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 33 shares (33.33 per cent of shares), namely:
Timpany Walton Trustees 2017 Limited (an entity) located at Timaru, Timaru postcode 7910,
Robinson, Peter Ronald Dean (an individual) located at Wakari, Dunedin postcode 9010,
Robinson, Allison Lexie (an individual) located at Vauxhall, Dunedin postcode 9013. As far as the second group is concerned, a total of 2 shareholders hold 16.16 per cent of all shares (16 shares); it includes
Mcfarlane, Stephen (an individual) - located at Albert Town, Wanaka,
Proudfoot, Grant (an individual) - located at Timaru, Timaru. Next there is the 3rd group of shareholders, share allotment (17 shares, 17.17%) belongs to 2 entities, namely:
Mckenzie, Kenneth, located at Timaru, Timaru (an individual),
Tierney, Tracy Angela Lee, located at Leeston, Leeston (a director). The Businesscheck information was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
24 The Terrace, Timaru, Timaru, 7910 | Registered & physical & service | 14 Mar 2016 |
Name and Address | Role | Period |
---|---|---|
Tracy Angela Lee Tierney
Leeston, Leeston, 7632
Address used since 01 Jun 2021
Kensington, Timaru, 7910
Address used since 22 Feb 2019
Marchwiel, Timaru, 7910
Address used since 01 Jun 2016 |
Director | 28 Jan 2004 - current |
Vicki Klasina Rushton
Highfield, Timaru, 7910
Address used since 26 Sep 2012 |
Director | 26 Sep 2012 - current |
Allison Lexie Robinson
Vauxhall, Dunedin, 9013
Address used since 01 Jun 2016 |
Director | 19 Feb 2014 - current |
Graeme Herbert Halliwell
Timaru,
Address used since 28 Jan 2004 |
Director | 28 Jan 2004 - 03 Oct 2012 |
Richard Grant Robinson
Timaru,
Address used since 28 Jan 2004 |
Director | 28 Jan 2004 - 01 Dec 2007 |
Previous address | Type | Period |
---|---|---|
43 York Street, Seaview, Timaru, 7910 | Registered & physical | 07 Jul 2015 - 14 Mar 2016 |
At The Offices Of One To One Holdings, Limited, 338 Stafford Street, Timaru | Physical & registered | 28 Jan 2004 - 07 Jul 2015 |
Shareholder Name | Address | Period |
---|---|---|
Timpany Walton Trustees 2017 Limited Shareholder NZBN: 9429046066992 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
20 Apr 2021 - current |
Robinson, Peter Ronald Dean Individual |
Wakari Dunedin 9010 |
24 Mar 2014 - current |
Robinson, Allison Lexie Individual |
Vauxhall Dunedin 9013 |
28 Jan 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcfarlane, Stephen Individual |
Albert Town Wanaka 9305 |
09 Aug 2022 - current |
Proudfoot, Grant Individual |
Timaru Timaru 7910 |
09 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Kenneth Individual |
Timaru Timaru 7910 |
09 Aug 2022 - current |
Tierney, Tracy Angela Lee Director |
Leeston Leeston 7632 |
09 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Rushton, Vicki Klasina Individual |
Highfield Timaru 7910 |
04 Oct 2012 - current |
Rushton, John Stephen Individual |
Highfield Timaru 7910 |
04 Oct 2012 - current |
Good, Stuart Individual |
Te Atatu South Auckland 0610 |
04 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Tierney Family Trust Other |
26 Jul 2022 - 09 Aug 2022 | |
Halliwell, Graeme Herbert Individual |
Timaru |
28 Jan 2004 - 04 Oct 2012 |
One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 Entity |
Timaru Timaru 7910 |
28 Jan 2004 - 26 Jul 2022 |
Hitchell Trust Other |
26 Jul 2022 - 09 Aug 2022 | |
One To One Holdings Limited Shareholder NZBN: 9429037436063 Company Number: 1001389 Entity |
Timaru Timaru 7910 |
28 Jan 2004 - 26 Jul 2022 |
Halliwell, Judith Kay Individual |
Timaru |
28 Jan 2004 - 04 Oct 2012 |
Timpany, David Bruce Individual |
Timaru Timaru 7910 |
24 Mar 2014 - 20 Apr 2021 |
Timpany, David Bruce Individual |
Timaru |
28 Jan 2004 - 24 Mar 2014 |
Robinson, Richard Grant Individual |
Timaru |
28 Jan 2004 - 30 Jun 2008 |
Reg Adam Real Estate Limited 24 The Terrace |
|
Garden Grove Limited 24 The Terrace |
|
Twizel Accommodation Solutions Limited 24 The Terrace |
|
Hodgson Transport Limited 24 The Terrace |
|
Hartington Investments Limited 24 The Terrace |
|
Galleon Woodware Limited 24 The Terrace |