Oxted Resources Limited was launched on 14 Jul 1980 and issued a New Zealand Business Number of 9429000015196. The registered LTD company has been managed by 4 directors: Mary Angela Tubbs - an active director whose contract started on 28 Apr 1991,
Lucia Mary Tubbs - an active director whose contract started on 28 Apr 1991,
John Robin Tubbs - an inactive director whose contract started on 28 Apr 1991 and was terminated on 22 Apr 2009,
John Dilnot Sladden - an inactive director whose contract started on 08 Apr 1991 and was terminated on 31 Mar 1994.
As stated in BizDb's data (last updated on 26 Feb 2024), this company registered 1 address: 12 Fitzherbert Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up to 15 Sep 2022, Oxted Resources Limited had been using Level 5, 15 Daly Street, Lower Hutt as their registered address.
BizDb identified past names used by this company: from 29 Jul 1982 to 16 Feb 1987 they were called Video Entertainments Limited, from 14 Jul 1980 to 29 Jul 1982 they were called Camera Auctions Limited.
A total of 260100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 130000 shares are held by 2 entities, namely:
Brandons Trustee Company Limited (an entity) located at Wellington,
Briscoe, Julia Elizabeth (an individual) located at Eastbourne.
Then there is a group that consists of 1 shareholder, holds 49.98% shares (exactly 130000 shares) and includes
Briscoe, Julia - located at Thorndon, Wellington.
Previous addresses
Address: Level 5, 15 Daly Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 25 Feb 2019 to 15 Sep 2022
Address: 7 Hollies Crescent, Johnsonville, Wellington, 6037 New Zealand
Registered & physical address used from 11 Sep 2017 to 25 Feb 2019
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Registered & physical address used from 12 Aug 2010 to 11 Sep 2017
Address: 50 Customhouse Quay, Wellington New Zealand
Registered & physical address used from 18 Sep 2008 to 12 Aug 2010
Address: 2nd Floor, B D O House, 99-105 Customhouse Quay, Wellington
Physical address used from 07 May 2001 to 07 May 2001
Address: 2nd Floor, B D O House, 99-105 Customhouse Quay, Wellington
Registered address used from 07 May 2001 to 18 Sep 2008
Address: Bdo Spicers, 99-105 Customhouse Quay, Wellington
Physical address used from 07 May 2001 to 18 Sep 2008
Address: Bdo Hogg Young Cathie, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington
Registered address used from 01 Aug 2000 to 07 May 2001
Address: C/- Dominic Zame, Level 5, Dalmuir House, 114 The Terrace, Wellington
Physical address used from 01 Aug 2000 to 07 May 2001
Address: C/- Dominic Zame, Level 5, Dalmuir House, 114 The Terrace, Wellington
Registered address used from 11 Jun 2000 to 01 Aug 2000
Address: 10th Floor, Todd Building, 171-177 Lambton Quay, Wellington
Physical address used from 19 Feb 1999 to 01 Aug 2000
Address: C/- Dominic Zame, 10th Floor Todd Building, 171-177 Lambton Quay, Wellington
Registered address used from 19 Feb 1999 to 11 Jun 2000
Address: C/- Dominic Zame, 10th Floor Tood Building, 171-177 Lambton Quay, Wellington
Registered address used from 16 Jun 1997 to 19 Feb 1999
Address: C/- Dominic Zame, 1st Floor General Buildings, 38-42 Waring Taylor Street, Wellington
Registered address used from 03 May 1994 to 16 Jun 1997
Address: Level 11, Bnz Centre, 1 Willis Street, Wellington
Registered address used from 18 Apr 1994 to 03 May 1994
Basic Financial info
Total number of Shares: 260100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130000 | |||
Entity (NZ Limited Company) | Brandons Trustee Company Limited Shareholder NZBN: 9429036118175 |
Wellington |
23 Apr 2009 - |
Individual | Briscoe, Julia Elizabeth |
Eastbourne New Zealand |
23 Apr 2009 - |
Shares Allocation #4 Number of Shares: 130000 | |||
Individual | Briscoe, Julia |
Thorndon Wellington New Zealand |
27 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tubbs, Mary Angela |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Lucia Mary |
Thorndon Wellington |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Lucia Mary |
Thorndon Wellington |
27 May 2004 - 27 May 2004 |
Individual | Perry, Stuart |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, John Robin |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Mary Angela |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Lucia Mary |
Thorndon Wellington |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Mary Angela |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, Mary Angela |
Eastbourne |
27 May 2004 - 27 May 2004 |
Individual | Tubbs, John Robin |
Eastbourne |
27 May 2004 - 27 May 2004 |
Mary Angela Tubbs - Director
Appointment date: 28 Apr 1991
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 04 Jun 2015
Lucia Mary Tubbs - Director
Appointment date: 28 Apr 1991
Address: Thorndon, Wellington, 6001 New Zealand
Address used since 31 May 2016
John Robin Tubbs - Director (Inactive)
Appointment date: 28 Apr 1991
Termination date: 22 Apr 2009
Address: Eastbourne,
Address used since 28 Apr 1991
John Dilnot Sladden - Director (Inactive)
Appointment date: 08 Apr 1991
Termination date: 31 Mar 1994
Address: Days Bay, Eastbourne,
Address used since 08 Apr 1991
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace