Old Oxford Limited, a registered company, was incorporated on 01 Oct 2013. 9429030051607 is the NZBN it was issued. This company has been supervised by 7 directors: David James Hamilton Barker - an active director whose contract began on 01 Oct 2013,
Simon Jones - an active director whose contract began on 01 Oct 2013,
Michael Charles East - an active director whose contract began on 01 Oct 2013,
Richard William Dover - an active director whose contract began on 01 Oct 2013,
Janene Rochelle Brown - an active director whose contract began on 31 Jan 2014.
Last updated on 26 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: registered, service).
Former names for this company, as we managed to find at BizDb, included: from 15 Oct 2013 to 01 Apr 2021 they were called Oxford Women's Health Limited, from 19 Sep 2013 to 15 Oct 2013 they were called Women's Health Limited.
A total of 650 shares are allocated to 15 shareholders (7 groups). The first group is comprised of 100 shares (15.38 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (7.69 per cent). Finally there is the next share allocation (100 shares 15.38 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 650
Annual return filing month: March
Annual return last filed: 01 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cashmere Trustee Services Limited Shareholder NZBN: 9429030847866 |
Sydenham Christchurch 8023 New Zealand |
18 Jan 2023 - |
Individual | Sharp, Benjamin Titus |
St Albans Christchurch 8014 New Zealand |
01 Oct 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Smart Currie Trustee Limited Shareholder NZBN: 9429048315142 |
Marshland Christchurch 8083 New Zealand |
19 Aug 2020 - |
Shares Allocation #3 Number of Shares: 100 | |||
Entity (NZ Limited Company) | J Brown Health Services Limited Shareholder NZBN: 9429033522272 |
Addington Christchurch 8024 New Zealand |
01 Oct 2013 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Dover, Richard William |
Christchurch Central Christchurch 8013 New Zealand |
01 Oct 2013 - |
Individual | Dover, Helen |
Christchurch Central Christchurch 8013 New Zealand |
01 Oct 2013 - |
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch New Zealand |
01 Oct 2013 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Short, Kylie Anne |
Papanui Christchurch 8052 New Zealand |
01 Oct 2013 - |
Individual | Darling, Christine Helen |
Saint Albans Christchurch 8014 New Zealand |
01 Oct 2013 - |
Individual | Short, John Anthony |
Papanui Christchurch 8052 New Zealand |
01 Oct 2013 - |
Shares Allocation #6 Number of Shares: 100 | |||
Director | Jones, Simon |
Heathcote Valley Christchurch 8022 New Zealand |
01 Oct 2013 - |
Individual | Sadler, Tonya |
Sumner Christchurch 8081 New Zealand |
01 Oct 2013 - |
Entity (NZ Limited Company) | Simon Jones Trustee Limited Shareholder NZBN: 9429031295383 |
Christchurch Central Christchurch 8053 New Zealand |
01 Oct 2013 - |
Shares Allocation #7 Number of Shares: 100 | |||
Director | East, Michael Charles |
St Albans Christchurch 8052 New Zealand |
01 Oct 2013 - |
Individual | Taylor, Ingrid |
Christchurch 8052 New Zealand |
01 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smart, Olivia |
Strowan Christchurch 8052 New Zealand |
09 Sep 2019 - 19 Aug 2020 |
Individual | Sharp, Donna Ann |
St Albans Christchurch 8014 New Zealand |
01 Oct 2013 - 18 Jan 2023 |
Individual | Sharp, Donna Ann |
St Albans Christchurch 8014 New Zealand |
01 Oct 2013 - 18 Jan 2023 |
David James Hamilton Barker - Director
Appointment date: 01 Oct 2013
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 01 Oct 2013
Simon Jones - Director
Appointment date: 01 Oct 2013
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 18 Nov 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Dec 2014
Michael Charles East - Director
Appointment date: 01 Oct 2013
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 May 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 18 Nov 2019
Address: Strowan, Christchurch, 8014 New Zealand
Address used since 01 Oct 2013
Richard William Dover - Director
Appointment date: 01 Oct 2013
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Dec 2014
Janene Rochelle Brown - Director
Appointment date: 31 Jan 2014
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 31 Oct 2018
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Jan 2014
Benjamin Titus Sharp - Director
Appointment date: 04 Jul 2018
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 18 Nov 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 04 Jul 2018
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 01 Oct 2013
Termination date: 30 Jun 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2014
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street