General information

Oakwood Properties Limited

Type: NZ Limited Company (Ltd)
9429040320076
New Zealand Business Number
144474
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
11000000
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 11000000
Shareholder Name Address Period
Oakwood Group Limited
Shareholder NZBN: 9429038276293
Entity (NZ Limited Company)
Dunedin 9016
15 Jun 1950 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Oakwood Group Limited
Type Ltd
Ultimate Holding Company Number 818132
Country of origin NZ
Location
Companies nearby
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