Shortcuts

Old Oxford Limited

Type: NZ Limited Company (Ltd)
9429030051607
NZBN
4662360
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 01 Oct 2013
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 12 Jun 2023

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.

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Cashmere Trustee Services Limited
Shareholder NZBN: 9429030847866
Sydenham
Christchurch
8023
New Zealand
Individual Sharp, Benjamin Titus St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Marshland
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) J Brown Health Services Limited
Shareholder NZBN: 9429033522272
Addington
Christchurch
8024
New Zealand
Shares Allocation #4 Number of Shares: 100
Director Dover, Richard William Christchurch Central
Christchurch
8013
New Zealand
Individual Dover, Helen Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
22 Moorhouse Avenue
Christchurch

New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Short, Kylie Anne Papanui
Christchurch
8052
New Zealand
Individual Darling, Christine Helen Saint Albans
Christchurch
8014
New Zealand
Individual Short, John Anthony Papanui
Christchurch
8052
New Zealand
Shares Allocation #6 Number of Shares: 100
Director Jones, Simon Heathcote Valley
Christchurch
8022
New Zealand
Individual Sadler, Tonya Sumner
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Simon Jones Trustee Limited
Shareholder NZBN: 9429031295383
Christchurch Central
Christchurch
8053
New Zealand
Shares Allocation #7 Number of Shares: 100
Director East, Michael Charles St Albans
Christchurch
8052
New Zealand
Individual Taylor, Ingrid Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smart, Olivia Strowan
Christchurch
8052
New Zealand
Individual Sharp, Donna Ann St Albans
Christchurch
8014
New Zealand
Individual Sharp, Donna Ann St Albans
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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