General information

Great Oaks Trading Company Limited

Type: NZ Limited Company (Ltd)
9429038763311
New Zealand Business Number
612545
Company Number
Registered
Company Status

Great Oaks Trading Company Limited (issued a New Zealand Business Number of 9429038763311) was launched on 20 Dec 1993. 4 addresses are in use by the company: 77 Hukanui Road, Hamilton (type: registered, physical). 5Th Level, Beattie Rickman Centre, Cnr Anglesea Str & Bryce Str, Hamilton had been their registered address, up to 09 Jun 2003. 25000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 25000 shares (100% of shares), namely:
Waikato Anglican College Trust (an entity) located at Hamilton. Businesscheck's information was updated on 21 Apr 2024.

Current address Type Used since
77 Hukanui Road, Hamilton Registered & physical & service 09 Jun 2003
77 Hukanui Road, Hamilton Other (Address For Share Register) & shareregister (Address For Share Register) 09 Jun 2003
Directors
Name and Address Role Period
Denyse Joan Brandt
Flagstaff, Hamilton, 3210
Address used since 09 Jun 2020
Director 09 Jun 2020 - current
Peter Welham
Flagstaff, Hamilton, 3210
Address used since 11 May 2021
Director 11 May 2021 - current
Justina Knox
Beerescourt, Hamilton, 3200
Address used since 05 Jul 2021
Director 05 Jul 2021 - current
Peter Ainsley Robson
Fairfield, Hamilton, 3214
Address used since 13 Aug 2013
Director 13 Aug 2013 - 31 Dec 2022
Kylie Marie Harcourt
Rd 2, Hamilton, 3282
Address used since 23 Apr 2015
Director 23 Apr 2015 - 11 May 2021
Sally Kay Wootton
Rd 2, Hamilton, 3282
Address used since 14 May 2010
Director 22 Apr 1996 - 01 Sep 2020
Catherine Jane Clark
Rd 6, Hamilton, 3286
Address used since 25 May 2018
Director 25 May 2018 - 09 Jul 2020
Hone Campbell Nossiter Elliott
Hamilton, Hamilton, 3200
Address used since 22 May 2016
Director 27 Apr 1995 - 10 Apr 2018
Jennifer Anne Cowan
Ngahinapouri, Rd2, Ohaupo, 3882, 3882
Address used since 22 May 2016
Director 15 May 2010 - 10 Apr 2018
Lynette Gay Harris
Rd3, Hamilton, 3283
Address used since 25 Oct 2011
Director 25 Oct 2011 - 15 Apr 2014
Peter Geoffrey Hampton
Beerescourt, Hamilton, 3200
Address used since 20 Feb 2013
Director 20 Feb 2013 - 13 Aug 2013
Christopher John Luman
Fairfield, Hamilton, 3214
Address used since 14 May 2010
Director 21 Feb 2007 - 20 Feb 2013
Jennifer Anne Middlemiss
Ngahinapouri, Rd 2, Ohaupo 3204,
Address used since 23 Sep 2008
Director 23 Sep 2008 - 14 May 2010
Graeme Kerr Yule
Hamilton,
Address used since 27 Apr 2004
Director 27 Apr 2004 - 25 Oct 2006
Robert John Pollock
Hamilton,
Address used since 29 Apr 2003
Director 29 Apr 2003 - 21 Jun 2006
Peter John Charles Rogers
Hamilton,
Address used since 20 Feb 1997
Director 20 Feb 1997 - 19 Apr 2006
Timothy Oral Sullivan
Hamilton,
Address used since 24 Apr 2002
Director 24 Apr 2002 - 26 Apr 2005
Gregory John Fenton
75 Hukanui Rd, Hamilton,
Address used since 22 Apr 1999
Director 22 Apr 1999 - 27 Apr 2004
Malcolm Rowland Maxwell Hill
Cambridge,
Address used since 20 Dec 1993
Director 20 Dec 1993 - 22 Apr 1999
Bernard Thomas Crosbie
R D 4, Hamilton,
Address used since 20 Dec 1993
Director 20 Dec 1993 - 22 Apr 1996
Donna Lucia Boom
Rotokauri, Hamilton,
Address used since 20 Dec 1993
Director 20 Dec 1993 - 27 Apr 1995
Max Clough
Hamilton,
Address used since 20 Dec 1993
Director 20 Dec 1993 - 27 Apr 1995
Addresses
Previous address Type Period
5th Level, Beattie Rickman Centre, Cnr Anglesea Str & Bryce Str, Hamilton Registered 03 Jun 2002 - 09 Jun 2003
5th Level, Beattie Rickman Centre, Cnr Bryce & Anglesesa Streets, Hamilton Physical 12 Jun 1998 - 09 Jun 2003
Beattie Rickman, 3rd Floor, Corner, Anglesea Str And Bryce Str, Hamilton Registered 07 Mar 1996 - 03 Jun 2002
Financial Data
Financial info
25000
Total number of Shares
May
Annual return filing month
30 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 25000
Shareholder Name Address Period
Waikato Anglican College Trust
Entity
Hamilton
20 Dec 1993 - current
Location