Shortcuts

Gisborne Oasis Limited

Type: NZ Limited Company (Ltd)
9429033221038
NZBN
1970377
Company Number
Registered
Company Status
Current address
5 Sponge Bay Road
Tamarau
Gisborne 4010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Mar 2016
5 Sponge Bay Road
Tamarau
Gisborne 4010
New Zealand
Registered address used since 04 Apr 2016
5 Sponge Bay Road
Tamarau
Gisborne 4010
New Zealand
Physical & service address used since 05 Apr 2016

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Deere, Hamish John Tamarau
Gisborne
4010
New Zealand
Director Deere, Kate Marya Tamarau
Gisborne
4010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Avgustidis, Dimitrios
Individual Harding, Richard Mark Gisborne 4071
Directors

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

Nearby companies

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