Shortcuts

Oceania Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429034651520
NZBN
1664714
Company Number
Registered
Company Status
Current address
Level 11
80 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Nov 2021
Level 26
188 Quay Street
Auckland 1010
New Zealand
Registered & service address used since 14 Feb 2024

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.

Addresses

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

Contact info
64 21 1190086
Phone
anna.thorburn@oceaniahealthcare.co.nz
Email
www.oceaniahealthcare.co.nz
15 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Oceania Healthcare Limited
Shareholder NZBN: 9429034676066
188 Quay Street
Auckland
1010
New Zealand

Ultimate Holding Company

26 Nov 2015
Effective Date
The Trust Company Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 13, 123 Pitt Street
Nsw 2000
Australia
Address
Directors

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

Nearby companies

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