Oakwood Properties Limited (issued an NZ business identifier of 9429040320076) was launched on 15 Jun 1950. 2 addresses are currently in use by the company: 123 Crawford Street, Dunedin, 9016 (type: registered, physical). Oakwood Properties Limited, 6Th Floor Otago House 481 Moray Place, Dunedin, Aaaah8Aakaaawifaa/ had been their physical address, until 30 Nov 2009. Oakwood Properties Limited used other aliases, namely: Silver Acres Properties Limited from 30 Oct 1992 to 09 Jun 1994, Super Deal Limited (04 Feb 1977 to 30 Oct 1992) and Glen Car Court Limited (13 Dec 1972 - 04 Feb 1977). 11000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 11000000 shares (100 per cent of shares), namely:
Oakwood Group Limited (an entity) located at Dunedin 9016. The Businesscheck information was last updated on 16 Mar 2024.
Current address | Type | Used since |
---|---|---|
123 Crawford Street, Dunedin, 9016 | Registered & physical & service | 30 Nov 2009 |
Name and Address | Role | Period |
---|---|---|
William John Marsh
Vauxhall, Dunedin, 9013
Address used since 26 Mar 2013 |
Director | 31 May 1990 - current |
David Graeme Marsh
Musselburgh, Dunedin, 9013
Address used since 04 Apr 2016 |
Director | 31 May 1990 - current |
Jillian Elizabeth Callon
Merivale, Christchurch, 8014
Address used since 24 Jul 2019
Fendalton, Christchurch, 8041
Address used since 28 Jul 1994 |
Director | 28 Jul 1994 - current |
Susan Enid Mackinlay
Maori Hill, Dunedin, 9010
Address used since 22 Apr 2013 |
Director | 12 Feb 1996 - current |
John Stuart Armstrong
Roslyn, Dunedin, 9010
Address used since 23 Apr 2013 |
Director | 20 Feb 2012 - current |
Graeme James Marsh
Roslyn, Dunedin, 9010
Address used since 04 Apr 2016 |
Director | 31 May 1990 - 08 Feb 2019 |
Roger Norman Macassey
Maori Hill, Dunedin, 9010
Address used since 28 Jul 1994 |
Director | 28 Jul 1994 - 08 Mar 2012 |
Eunice Marsh
Dunedin, 9010
Address used since 21 Feb 2000 |
Director | 21 Feb 2000 - 08 Mar 2012 |
Ross Andrew Callon
Fendalton, Christchurch, 8041
Address used since 12 Mar 2008 |
Director | 12 Mar 2008 - 08 Mar 2012 |
Previous address | Type | Period |
---|---|---|
Oakwood Properties Limited, 6th Floor Otago House 481 Moray Place, Dunedin, Aaaah8aakaaawifaa/ | Physical | 04 May 2002 - 30 Nov 2009 |
C/- T D Scott & Co/chartered Accountants, Level 6,otago House, 481 Moray Place, Dunedin | Registered | 08 May 2001 - 30 Nov 2009 |
C/- T D Scott, Level 6, Otago House, 481 Moray Place, Dunedin | Registered | 30 Apr 1998 - 08 May 2001 |
- | Physical | 27 Jun 1997 - 04 May 2002 |
C/- T D Scott, Level 6, Otago House, 481 Moray Place, Dunedin | Physical | 10 Jun 1996 - 10 Jun 1996 |
123 Crawford Street, Dunedin | Registered | 10 Jun 1996 - 30 Apr 1998 |
C/- T D Scott & Co, Level 6, Otago House, 481 Moray Place, Dunedin | Physical | 10 Jun 1996 - 10 Jun 1996 |
Oakwood Properties Limited, Level 6, Otago House, Moray Place, Dunedin | Physical | 10 Jun 1996 - 10 Jun 1996 |
484-500 Andersons Bay Road, Dunedin | Registered | 10 Aug 1994 - 10 Jun 1996 |
Shareholder Name | Address | Period |
---|---|---|
Oakwood Group Limited Shareholder NZBN: 9429038276293 Entity (NZ Limited Company) |
Dunedin 9016 |
15 Jun 1950 - current |
Effective Date | 21 Jul 1991 |
Name | Oakwood Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 818132 |
Country of origin | NZ |
Condell Retirement Village (2011) Limited 123 Crawford Street |
|
Otago Motors Limited 123 Crawford Street |
|
Oakwood Securities Limited 123 Crawford Street |
|
Oakwood Motor Group Limited 123 Crawford Street |
|
Oakwood Group Limited 123 Crawford Street |
|
Metropolitan Development Limited 123 Crawford Street |