Gisborne Oasis Limited, a registered company, was incorporated on 30 Jul 2007. 9429033221038 is the business number it was issued. This company has been managed by 5 directors: Hamish John Deere - an active director whose contract started on 01 Oct 2015,
Kate Marya Deere - an active director whose contract started on 01 Oct 2015,
Dimitrios A. - an inactive director whose contract started on 24 Apr 2013 and was terminated on 01 Oct 2015,
Ling Heather Grace Mitchel - an inactive director whose contract started on 01 Mar 2011 and was terminated on 30 Apr 2013,
Richard Mark Harding - an inactive director whose contract started on 30 Jul 2007 and was terminated on 02 Mar 2011.
Updated on 05 Apr 2024, our data contains detailed information about 1 address: 5 Sponge Bay Road, Tamarau, Gisborne, 4010 (type: physical, service).
Gisborne Oasis Limited had been using 57 Customhouse Street, Gisborne, Gisborne as their physical address up until 05 Apr 2016.
Previous aliases for this company, as we managed to find at BizDb, included: from 30 Jul 2007 to 25 Feb 2011 they were named B&S Number Four Limited.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Deere, Hamish John (a director) located at Tamarau, Gisborne postcode 4010,
Deere, Kate Marya (a director) located at Tamarau, Gisborne postcode 4010.
Previous addresses
Address #1: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Physical address used from 26 Oct 2011 to 05 Apr 2016
Address #2: 57 Customhouse Street, Gisborne, Gisborne, 4010 New Zealand
Registered address used from 26 Oct 2011 to 04 Apr 2016
Address #3: 64 Lowe Street, Gisborne 4010 New Zealand
Registered & physical address used from 28 Feb 2008 to 26 Oct 2011
Address #4: 57 Customhouse Street, Gisborne
Physical & registered address used from 30 Jul 2007 to 28 Feb 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Deere, Hamish John |
Tamarau Gisborne 4010 New Zealand |
12 Oct 2015 - |
Director | Deere, Kate Marya |
Tamarau Gisborne 4010 New Zealand |
12 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Avgustidis, Dimitrios | 03 Mar 2011 - 12 Oct 2015 | |
Individual | Harding, Richard Mark |
Gisborne 4071 |
30 Jul 2007 - 03 Mar 2011 |
Hamish John Deere - Director
Appointment date: 01 Oct 2015
Address: Tamarau, Gisborne, 4010 New Zealand
Address used since 01 Oct 2015
Kate Marya Deere - Director
Appointment date: 01 Oct 2015
Address: Tamarau, Gisborne, 4010 New Zealand
Address used since 01 Oct 2015
Dimitrios A. - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 01 Oct 2015
Ling Heather Grace Mitchel - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 30 Apr 2013
Address: Gisborne, 4010 New Zealand
Address used since 11 Apr 2011
Richard Mark Harding - Director (Inactive)
Appointment date: 30 Jul 2007
Termination date: 02 Mar 2011
Address: Rd 1, Gisborne, 4071 New Zealand
Address used since 18 Feb 2010
Motel Oasis Limited
5 Sponge Bay Road
John Lewin Enterprises Limited
2 Murdoch Rd
Jdt Recruitment Limited
6 Hamilton Drive
The Band School Limited
5 Wilson Street
Safe Tairawhiti Communities Trust
15 Hooper Street
Hossegor Limited
41 Wheatstone Road