Oceania Group Limited, a registered company, was started on 23 Feb 2006. 9429034299418 is the NZ business identifier it was issued. "Adult, community, and other education nec" (ANZSIC P821905) is how the company has been classified. The company has been supervised by 5 directors: Piki Knap - an active director whose contract started on 02 Aug 2019,
Richard Charles Tauehe Jefferies - an inactive director whose contract started on 02 Aug 2019 and was terminated on 22 Apr 2020,
Tania Joy Te Rangingangana Simpson - an inactive director whose contract started on 23 Feb 2006 and was terminated on 02 Aug 2019,
Gary Shane Teruki - an inactive director whose contract started on 01 Mar 2007 and was terminated on 01 Apr 2014,
Keith Richard Ikin - an inactive director whose contract started on 01 Mar 2007 and was terminated on 03 Jul 2008.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 10 Old Farm Road, Hamilton East, Hamilton, 3216 (types include: physical, registered).
Oceania Group Limited had been using 113C Lockwood House, Ruakura Lane, Ruakura, Hamilton as their physical address until 09 May 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 34 shares (34 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33 per cent). Finally the third share allocation (33 shares 33 per cent) made up of 1 entity.
Principal place of activity
113c Lockwood House, Ruakura Lane, Ruakura, Hamilton, 3214 New Zealand
Previous addresses
Address #1: 113c Lockwood House, Ruakura Lane, Ruakura, Hamilton, 3214 New Zealand
Physical & registered address used from 07 May 2019 to 09 May 2022
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 07 May 2019
Address #3: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 May 2014 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 May 2011 to 07 May 2014
Address #5: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 29 Apr 2010 to 20 May 2011
Address #6: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Physical & registered address used from 02 May 2008 to 29 Apr 2010
Address #7: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 24 May 2007 to 02 May 2008
Address #8: 366 Te Anga Rd, Rd 8, Te Kuiti
Physical & registered address used from 23 Feb 2006 to 24 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34 | |||
Individual | Toataua, Niketi |
Hamilton East Hamilton 3216 New Zealand |
02 Aug 2019 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Mckenna, Siobhan |
Grey Lynn Auckland 1021 New Zealand |
07 Aug 2020 - |
Shares Allocation #3 Number of Shares: 33 | |||
Individual | Knap, Piki |
Hamilton East Hamilton 3216 New Zealand |
02 Aug 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simpson, Tania Joy Te Rangingangana |
Rd4, Tamahere Hamilton 3284 New Zealand |
09 Aug 2019 - 27 Feb 2023 |
Entity | Ukaipo Limited Shareholder NZBN: 9429038632594 Company Number: 642374 |
23 Feb 2006 - 09 Aug 2019 | |
Entity | Ukaipo Limited Shareholder NZBN: 9429038632594 Company Number: 642374 |
23 Feb 2006 - 09 Aug 2019 | |
Individual | Jefferies, Richard |
Ruakura Hamilton 3248 New Zealand |
02 Aug 2019 - 15 May 2020 |
Entity | Kowhai Consulting Limited Shareholder NZBN: 9429038632594 Company Number: 642374 |
Auckland Central Auckland 1010 New Zealand |
23 Feb 2006 - 09 Aug 2019 |
Piki Knap - Director
Appointment date: 02 Aug 2019
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 31 Jul 2020
Address: Rototuna, Hamilton, 3210 New Zealand
Address used since 02 Aug 2019
Richard Charles Tauehe Jefferies - Director (Inactive)
Appointment date: 02 Aug 2019
Termination date: 22 Apr 2020
Address: Rd 2, Hamilton, 3282 New Zealand
Address used since 02 Aug 2019
Tania Joy Te Rangingangana Simpson - Director (Inactive)
Appointment date: 23 Feb 2006
Termination date: 02 Aug 2019
Address: Rd4, Tamahere, Hamilton, 3284 New Zealand
Address used since 29 Apr 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Sep 2012
Gary Shane Teruki - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 01 Apr 2014
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 18 Sep 2012
Keith Richard Ikin - Director (Inactive)
Appointment date: 01 Mar 2007
Termination date: 03 Jul 2008
Address: Te Kuiti,
Address used since 01 Mar 2007
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
Ali Education Limited
87-89 Albert St
Aspire2 Education Limited
Level 7, 300 Queen St.
Exult Limited
Level 10, 34 Shortland Street
Global Student Limited
Level 14, 396 Queen St
New Zealand Language Centres Limited
Level 6 21 Federal St
Olympia Writing School Limited
Office 1, Level 2, 87-89 Albert Street