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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000000 | |||
Other (Other) | Cromwell Corporation Limited |
200 Mary Street Brisbane/qld 4000 Australia |
03 Jul 2014 - |
Shares Allocation #2 Number of Shares: 5000000 | |||
Entity (NZ Limited Company) | New Prime Hold Company Limited Shareholder NZBN: 9429041257685 |
Auckland 1010 New Zealand |
03 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ratuki, Joeli Scott |
Glenview Hamilton 3206 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Gywnne, Patricia Ann |
Newmarket Auckland 1023 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
11 Jun 2014 - 03 Jul 2014 | |
Individual | Powell, Gaye Lynette |
Kohimarama Auckland 1071 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Winter, Mark Grevis |
Hamilton Central Hamilton 3204 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Schiele, Cheree Lynn |
Remuera Auckland 1050 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Rishworth, David Hugh |
Newmarket Auckland 1023 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Powell, Nigel Frederick |
Kohimarama Auckland 1071 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Coyne, Heather Jane |
Hamilton Central Hamilton 3204 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Entity | Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 |
11 Jun 2014 - 03 Jul 2014 | |
Entity | Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 |
11 Jun 2014 - 03 Jul 2014 | |
Individual | Bougen, John Mcleod |
Craigieburn Canterbury 7580 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Entity | Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 |
11 Jun 2014 - 03 Jul 2014 | |
Individual | Speakman, Peter Russell |
Parnell Auckland 1052 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Individual | Gwynne, Gary John |
Newmarket Auckland 1023 New Zealand |
11 Jun 2014 - 03 Jul 2014 |
Director | Schiele, Mark Horst |
Remuera Auckland 1050 New Zealand |
28 May 2014 - 03 Jul 2014 |
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
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