General information

Oakley Gray Architects Limited

Type: NZ Limited Company (Ltd)
9429038187773
New Zealand Business Number
837232
Company Number
Registered
Company Status
M692120 - Architectural Service
Industry classification codes with description

Oakley Gray Architects Limited (issued a New Zealand Business Number of 9429038187773) was incorporated on 17 Dec 1996. 6 addresess are in use by the company: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (type: registered, service). Westpac Building, 106 George Street, Dunedin had been their registered address, until 07 Nov 2018. Oakley Gray Architects Limited used other aliases, namely: Ganza Holdings Limited from 17 Dec 1996 to 11 Apr 1997. 180 shares are allotted to 9 shareholders who belong to 5 shareholder groups. The first group is composed of 3 entities and holds 59 shares (32.78 per cent of shares), namely:
Teresa Chan Law Trustee Limited (an entity) located at Rd 2, Dunedin postcode 9085,
Stodart, Joanne Marie (an individual) located at Dunedin,
Stodart, James Archibald (an individual) located at Dunedin. When considering the second group, a total of 1 shareholder holds 0.56 per cent of all shares (exactly 1 share); it includes
Stodart, James Archibald (an individual) - located at Dunedin. Next there is the third group of shareholders, share allocation (59 shares, 32.78%) belongs to 3 entities, namely:
Oakley, Norman Thomas, located at Macandrew Bay, Dunedin 9014 (an individual),
Oakley, Wendy Elizabeth, located at Macandrew Bay, Dunedin (an individual),
Oakley, Roger Bernard, located at Maori Hill, Dunedin (an individual). "Architectural service" (ANZSIC M692120) is the classification the Australian Bureau of Statistics issued Oakley Gray Architects Limited. Our information was updated on 25 Feb 2024.

Current address Type Used since
Level 1 Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical & service 07 Nov 2018
Po Box 100, Dunedin, Dunedin, 9054 Postal 03 Feb 2021
567 George Street, North Dunedin, Dunedin, 9016 Delivery 03 Feb 2022
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 14 Feb 2023
Contact info
64 3 4779147
Phone (Phone)
architects@oakleygray.co.nz
Email
www.oakleygray.co.nz
Website
Directors
Name and Address Role Period
Norman Thomas Oakley
Macandrew Bay, Dunedin, 9014
Address used since 07 May 1997
Director 07 May 1997 - current
Peter William Ayre Porteous
Port Chalmers, Port Chalmers, 9023
Address used since 13 Feb 2019
The Glen, Dunedin, 9011
Address used since 27 Jan 2010
Director 24 Sep 2009 - current
James Archibald Stodart
Wakari, Dunedin, 9010
Address used since 27 Jan 2010
Director 24 Sep 2009 - current
John Bradbrook Gray
Dunedin, 9010
Address used since 05 Feb 2007
Director 07 May 1997 - 01 Sep 2009
Stephen William Christensen
Dunedin,
Address used since 17 Dec 1996
Director 17 Dec 1996 - 07 May 1997
Addresses
Other active addresses
Type Used since
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 Registered & service 14 Feb 2023
Principal place of activity
Level 1 Westpac Building , 106 George Street , Dunedin , 9016
Previous address Type Period
Westpac Building, 106 George Street, Dunedin, 9016 Registered & physical 23 Jun 2011 - 07 Nov 2018
Pricewaterhousecoopers, Level 4 Forsyth Barr House, The Octagon, Dunedin Registered 23 Nov 2001 - 23 Nov 2001
Anderson Lloyd, Level 9 Otago House, Cnr Moray Place & Princes Str, Dunedin Registered 11 Apr 2000 - 23 Nov 2001
Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin Physical 11 Feb 1999 - 11 Feb 1999
Coopers & Lybrand, Forsyth Barr House, The Octagon, Dunedin Registered 11 Feb 1999 - 11 Apr 2000
Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin Physical 11 Feb 1999 - 23 Jun 2011
Anderson Lloyd, Level 9 Otago House, Cnr Moray Place & Princes Str, Dunedin Registered & physical 06 Jun 1997 - 11 Feb 1999
Financial Data
Financial info
180
Total number of Shares
February
Annual return filing month
06 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 59
Shareholder Name Address Period
Teresa Chan Law Trustee Limited
Shareholder NZBN: 9429031097437
Entity (NZ Limited Company)
Rd 2
Dunedin
9085
02 Feb 2021 - current
Stodart, Joanne Marie
Individual
Dunedin
24 Sep 2009 - current
Stodart, James Archibald
Individual
Dunedin
24 Sep 2009 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Stodart, James Archibald
Individual
Dunedin
24 Sep 2009 - current
Shares Allocation #3 Number of Shares: 59
Shareholder Name Address Period
Oakley, Norman Thomas
Individual
Macandrew Bay
Dunedin 9014
24 Sep 2009 - current
Oakley, Wendy Elizabeth
Individual
Macandrew Bay
Dunedin
24 Sep 2009 - current
Oakley, Roger Bernard
Individual
Maori Hill
Dunedin
9010
24 Sep 2009 - current
Shares Allocation #4 Number of Shares: 60
Shareholder Name Address Period
Porteous, Peter William Ayre
Individual
Port Chalmers
Port Chalmers
9023
24 Sep 2009 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Oakley, Norman Thomas
Individual
Macandrew Bay
Dunedin 9014
24 Sep 2009 - current

Historic shareholders

Shareholder Name Address Period
Webb Farry No2 Limited
Shareholder NZBN: 9429032603538
Company Number: 2163979
Entity
79 Lower Stuart Street
Dunedin 9016
24 Sep 2009 - 02 Feb 2021
Gray, John Bradbrook
Individual
Dunedin
17 Dec 1996 - 05 Feb 2007
Oakley, Norman Thomas
Individual
Macandrew Bay
Dunedin
17 Dec 1996 - 05 Feb 2007
Webb Farry No2 Limited
Shareholder NZBN: 9429032603538
Company Number: 2163979
Entity
79 Lower Stuart Street
Dunedin 9016
24 Sep 2009 - 02 Feb 2021
Location
Companies nearby
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
Similar companies
Lewis Architecture Limited
Level 1, 1 Dowling Street
Mcauliffe Stevens Limited
25 Mailer Street
Richard Murphy Architecture Limited
63 Mechanic Street
B & K Thompson Trading Limited
70 Glenelg Street
Design Arc Limited
46 Bremner Street
Archi Tectura Limited
3 Spey Street