Shortcuts

Oasis Surgical Limited

Type: NZ Limited Company (Ltd)
9429032446791
NZBN
2197042
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 16 Jul 2014
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Aug 2019
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Oasis Surgical Limited, a registered company, was registered on 06 Jan 2009. 9429032446791 is the New Zealand Business Number it was issued. The company has been run by 14 directors: Stephen James Best - an active director whose contract began on 19 Nov 2015,
Alison Marissa Pereira - an active director whose contract began on 23 Feb 2016,
Shenton Sen Lee Chew - an active director whose contract began on 27 Sep 2021,
Yvonne Shuyan-Ping Ng - an inactive director whose contract began on 29 Oct 2010 and was terminated on 15 Nov 2021,
Justin Stewart Mora - an inactive director whose contract began on 29 Oct 2010 and was terminated on 15 Nov 2021.
Updated on 16 Apr 2024, our database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Oasis Surgical Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 14 Aug 2019.
A total of 500 shares are issued to 2 shareholders (2 groups). The first group includes 100 shares (20%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 400 shares (80%).

Addresses

Previous addresses

Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 16 Jul 2014 to 14 Aug 2019

Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Oct 2013 to 16 Jul 2014

Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 06 Dec 2010 to 08 Oct 2013

Address #4: Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 06 Jan 2009 to 06 Dec 2010

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Oasis Surgical Holdings Limited
Shareholder NZBN: 9429031948524
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 400
Entity (NZ Limited Company) Oasis Surgical Holdings Limited
Shareholder NZBN: 9429031948524
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Auckland Eye Limited
Shareholder NZBN: 9429038037023
Company Number: 867407
Entity Auckland Eye Limited
Shareholder NZBN: 9429038037023
Company Number: 867407

Ultimate Holding Company

21 Jul 1991
Effective Date
Oasis Surgical Holdings Limited
Name
Ltd
Type
2316318
Ultimate Holding Company Number
NZ
Country of origin
Directors

Stephen James Best - Director

Appointment date: 19 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Nov 2015


Alison Marissa Pereira - Director

Appointment date: 23 Feb 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Feb 2016


Shenton Sen Lee Chew - Director

Appointment date: 27 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Sep 2021


Yvonne Shuyan-ping Ng - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2010


Justin Stewart Mora - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2010


Paul Mervyn Rosser - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 12 Feb 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Oct 2010


Philip John Polkinghorne - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 25 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2010


Stephen James Best - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Oct 2010


Susan Elizabeth Ormonde - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Waimauku, Waimauku, 0812 New Zealand

Address used since 29 Oct 2010


David Gordon Coldstream Pendergrast - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Oct 2010


Alison Marissa Pereira - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Epsom, Auckland, 1051 New Zealand

Address used since 29 Oct 2010


Archibald Joseph Mcgeorge - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Epsom, Auckland, 1051 New Zealand

Address used since 29 Oct 2010


Dean Leslie Corbett - Director (Inactive)

Appointment date: 29 Oct 2010

Termination date: 03 Oct 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Oct 2010


Andrew John Woodward - Director (Inactive)

Appointment date: 06 Jan 2009

Termination date: 29 Oct 2010

Address: Titirangi, Auckland 0604, New Zealand

Address used since 06 Jan 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street