Oakland Finance Co Limited (issued an NZ business identifier of 9429040546711) was registered on 21 Dec 1972. 2 addresses are currently in use by the company: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 2Nd Floor, 137 Victoria Street, Christchurch had been their physical address, until 31 Mar 2017. 101 shares are allotted to 6 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 2 shares (1.98 per cent of shares), namely:
Alderton, Jan Rae (an individual) located at Ilam, Christchurch 8041. When considering the second group, a total of 2 shareholders hold 25.74 per cent of all shares (26 shares); it includes
Greally, Johanne Mary (an individual) - located at Wallaceville, Upper Hutt,
Alderton, Jan Rae (an individual) - located at Ilam, Christchurch 8041. Moving on to the third group of shareholders, share allotment (25 shares, 24.75%) belongs to 1 entity, namely:
Alderton, Jan Rae, located at Ilam, Christchurch 8041 (an individual). Our database was last updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
6 Swanleigh Place, Ilam, Christchurch, 8041 | Registered | 16 May 1997 |
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service | 31 Mar 2017 |
Name and Address | Role | Period |
---|---|---|
Jan Rae Alderton
Ilam, Christchurch, 8041
Address used since 24 Sep 2009 |
Director | 05 Aug 2003 - current |
Stephen Richard Alderton
Ilam, Christchurch, 8041
Address used since 24 Sep 2009 |
Director | 06 Oct 2005 - current |
Richard George Alderton
Ilam, Christchurch,
Address used since 19 Dec 1983 |
Director | 19 Dec 1983 - 06 Oct 2005 |
Jan Rae Alderton
Ilam, Christchurch,
Address used since 31 Jul 2003 |
Director | 31 Jul 2003 - 01 Sep 2004 |
Previous address | Type | Period |
---|---|---|
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical | 04 Jul 2016 - 31 Mar 2017 |
2nd Floor, 137 Victoria Street, Christchurch, 8013 | Physical | 06 Sep 2011 - 04 Jul 2016 |
2nd Floor, 137 Victoria Street, Christchurch 8013 | Physical | 01 Oct 2009 - 06 Sep 2011 |
C/- Taylor Welsford Limited, First Floor, 184 Papanui Road, Christchurch | Physical | 07 Aug 2002 - 01 Oct 2009 |
C/- Taylor Welsford, First Floor, 184 Papanui Road, Christchurch | Physical | 07 Aug 2001 - 07 Aug 2002 |
C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown | Physical | 07 Aug 2001 - 07 Aug 2001 |
Lakeland House, 34 Camp Street, Queenstown | Registered | 16 May 1997 - 16 May 1997 |
Shareholder Name | Address | Period |
---|---|---|
Alderton, Jan Rae Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Greally, Johanne Mary Individual |
Wallaceville Upper Hutt 5018 |
10 Dec 2019 - current |
Alderton, Jan Rae Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Alderton, Jan Rae Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Stewart, Leanne Rae Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Alderton, Stephen Richard Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - current |
Shareholder Name | Address | Period |
---|---|---|
Alderton, Richard George Individual |
Ilam Christchurch 8041 |
21 Dec 1972 - 10 Dec 2019 |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Arv 2.0 Limited Level 3, 50 Victoria Street |