Shortcuts

Oyster Property Group Limited

Type: NZ Limited Company (Ltd)
9429041257555
NZBN
5260021
Company Number
Registered
Company Status
Current address
Level 18, 55 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 15 May 2017

Oyster Property Group Limited, a registered company, was registered on 28 May 2014. 9429041257555 is the NZ business number it was issued. This company has been supervised by 15 directors: Mark Horst Schiele - an active director whose contract began on 28 May 2014,
Gary John Gwynne - an active director whose contract began on 06 Jun 2014,
Joanna Mary Gordon Perry - an active director whose contract began on 08 Mar 2018,
Robert Stuart Percy - an active director whose contract began on 01 Nov 2018,
Jennifer Louise Bunbury - an active director whose contract began on 10 May 2022.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 1 address: Level 18, 55 Shortland Street, Auckland, 1010 (type: registered, physical).
Oyster Property Group Limited had been using Level 2, Oyster Group, 14 Normanby Road, Mt Eden, Auckland as their registered address until 15 May 2017.
Former names used by this company, as we found at BizDb, included: from 28 May 2014 to 16 Aug 2016 they were called Oyster Property Funds Limited.
A total of 10000000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000000 shares (50 per cent).

Addresses

Previous address

Address: Level 2, Oyster Group, 14 Normanby Road, Mt Eden, Auckland, 1024 New Zealand

Registered & physical address used from 28 May 2014 to 15 May 2017

Financial Data

Basic Financial info

Total number of Shares: 10000000

Annual return filing month: May

Annual return last filed: 03 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000000
Other (Other) Cromwell Corporation Limited 200 Mary Street
Brisbane/qld
4000
Australia
Shares Allocation #2 Number of Shares: 5000000
Entity (NZ Limited Company) New Prime Hold Company Limited
Shareholder NZBN: 9429041257685
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ratuki, Joeli Scott Glenview
Hamilton
3206
New Zealand
Individual Gywnne, Patricia Ann Newmarket
Auckland
1023
New Zealand
Entity Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Company Number: 804825
Individual Powell, Gaye Lynette Kohimarama
Auckland
1071
New Zealand
Individual Winter, Mark Grevis Hamilton Central
Hamilton
3204
New Zealand
Individual Schiele, Cheree Lynn Remuera
Auckland
1050
New Zealand
Individual Rishworth, David Hugh Newmarket
Auckland
1023
New Zealand
Individual Powell, Nigel Frederick Kohimarama
Auckland
1071
New Zealand
Individual Coyne, Heather Jane Hamilton Central
Hamilton
3204
New Zealand
Entity Professional Trustees Limited
Shareholder NZBN: 9429031943734
Company Number: 2317528
Entity Mozart Nominees Limited
Shareholder NZBN: 9429038339882
Company Number: 804825
Individual Bougen, John Mcleod Craigieburn
Canterbury
7580
New Zealand
Entity Professional Trustees Limited
Shareholder NZBN: 9429031943734
Company Number: 2317528
Individual Speakman, Peter Russell Parnell
Auckland
1052
New Zealand
Individual Gwynne, Gary John Newmarket
Auckland
1023
New Zealand
Director Schiele, Mark Horst Remuera
Auckland
1050
New Zealand
Directors

Mark Horst Schiele - Director

Appointment date: 28 May 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 May 2014


Gary John Gwynne - Director

Appointment date: 06 Jun 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 May 2016


Joanna Mary Gordon Perry - Director

Appointment date: 08 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 Mar 2018


Robert Stuart Percy - Director

Appointment date: 01 Nov 2018

Address: Darlinghurst, Sydney, Nsw, 2010 Australia

Address used since 01 Nov 2018

Address: Surry Hills, Sydney, Nsw, 2010 Australia

Address used since 09 Sep 2019


Jennifer Louise Bunbury - Director

Appointment date: 10 May 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 May 2022


Sophie Haslem - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 31 Mar 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 01 Nov 2018


Michelle Ann Mckellar - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 01 Nov 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 06 Jun 2014


Nigel Frederick Powell - Director (Inactive)

Appointment date: 01 Feb 2015

Termination date: 01 Nov 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Dec 2016


Paul Louis Weightman - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Nov 2018

ASIC Name: Cromwell Corporation Limited

Address: Camp Hill, Queensland, 4152 Australia

Address used since 01 Feb 2016

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Jodie Anne Clark - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Nov 2018

ASIC Name: Cromwell Property Services Pty Ltd

Address: Bulimba, Queensland, 4171 Australia

Address used since 22 Oct 2016

Address: Brisbane, Queensland, 4000 Australia

Address: Brisbane, Queensland, 4000 Australia


Martyn M. - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 01 Feb 2016


Michael John Blake - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 17 Jan 2016

Address: Willoughby, Nsw, 2068 Australia

Address used since 06 Jun 2014


Paul Louis Weightman - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 22 Apr 2015

Address: Camp Hill, Brisbane, 4152 Australia

Address used since 18 Mar 2015


Daryl John Wilson - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 18 Mar 2015

Address: Ferny Grove, Queensland, 4055 Australia

Address used since 06 Jun 2014


Graeme Marten Edwards - Director (Inactive)

Appointment date: 06 Jun 2014

Termination date: 01 Feb 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 06 Jun 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street