Oceania Group (Nz) Limited was registered on 13 Jul 2005 and issued an NZ business number of 9429034651520. This registered LTD company has been managed by 13 directors: Kathryn Elizabeth Waugh - an active director whose contract began on 06 Mar 2021,
Suzanne Marie Dvorak - an active director whose contract began on 22 Jul 2024,
Elizabeth Coutts - an active director whose contract began on 18 Sep 2024,
Andrew Sean Buckingham - an active director whose contract began on 18 Sep 2024,
Brent Aaron Pattison - an inactive director whose contract began on 24 Feb 2020 and was terminated on 22 Jul 2024.
According to BizDb's database (updated on 22 May 2025), the company filed 1 address: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service).
Up to 01 Nov 2021, Oceania Group (Nz) Limited had been using Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland as their physical address.
BizDb identified old names for the company: from 31 May 2006 to 04 Jun 2008 they were called Eldercare New Zealand Limited, from 13 Jul 2005 to 31 May 2006 they were called Rcnz 1 Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Oceania Healthcare Limited (an entity) located at 188 Quay Street, Auckland postcode 1010.
Previous addresses
Address #1: Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 New Zealand
Physical & registered address used from 03 Oct 2012 to 01 Nov 2021
Address #2: The Offices Of Russell Mcveagh, Lvl 30, Vero Centre, 48 Shortland St,akl, Attn: Graeme Quigley/ Phillipa Novell New Zealand
Physical & registered address used from 04 Oct 2005 to 03 Oct 2012
Address #3: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Phillipa
Physical & registered address used from 04 Oct 2005 to 04 Oct 2005
Address #4: Level 14, 209 Queen Street, Auckland, New Zealand
Physical & registered address used from 13 Jul 2005 to 04 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Oceania Healthcare Limited Shareholder NZBN: 9429034676066 |
188 Quay Street Auckland 1010 New Zealand |
13 Jul 2005 - |
Ultimate Holding Company
Kathryn Elizabeth Waugh - Director
Appointment date: 06 Mar 2021
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 06 Mar 2021
Suzanne Marie Dvorak - Director
Appointment date: 22 Jul 2024
Address: South Yarra, Victoria, 3141 Australia
Address used since 22 Jul 2024
Elizabeth Coutts - Director
Appointment date: 18 Sep 2024
Address: Orakei, Auckland, 1071 New Zealand
Address used since 18 Sep 2024
Andrew Sean Buckingham - Director
Appointment date: 18 Sep 2024
Address: Rd 1, Howick, 2571 New Zealand
Address used since 18 Sep 2024
Brent Aaron Pattison - Director (Inactive)
Appointment date: 24 Feb 2020
Termination date: 22 Jul 2024
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 24 Feb 2020
Jill Julie Birch - Director (Inactive)
Appointment date: 06 Mar 2021
Termination date: 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 06 Mar 2021
Earl Gasparich - Director (Inactive)
Appointment date: 28 Aug 2014
Termination date: 06 Mar 2021
Address: Laingholm, Auckland, 0604 New Zealand
Address used since 28 Aug 2014
Matthew Edward Ward - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 24 Feb 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 07 May 2018
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 06 May 2014
Olaf Guy Eady - Director (Inactive)
Appointment date: 20 Jul 2007
Termination date: 06 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2011
Mark Alexander Gibson - Director (Inactive)
Appointment date: 11 May 2009
Termination date: 30 Sep 2009
Address: Mt Eden, Auckland,
Address used since 11 May 2009
Timothy William Stiel - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 11 May 2009
Address: Cremorne, Nsw 2090, Australia,
Address used since 13 Jul 2005
Gregory Kenneth Osborne - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 18 Feb 2009
Address: Lindfield, Nsw 2070, Australia,
Address used since 13 Jul 2005
Francis Pui Cheun Kwok - Director (Inactive)
Appointment date: 13 Jul 2005
Termination date: 20 Jul 2007
Address: Paddington, Nsw 2021, Australia,
Address used since 13 Jul 2005
Payoffice Limited
2 Hargreaves Street
Alliance Printers Limited
5-7 Hargreave Street
Nznd Media Limited
1 Beaumont Street
Shanahan Architects Limited
11 Hargreaves Street
Jd Car Clinic Limited
Flat 1, 5 College Hill
Kids Plus Charitable Trust
1 College Hill