Oceania Village Company Limited, a registered company, was incorporated on 14 Jul 2005. 9429034653234 is the business number it was issued. The company has been managed by 20 directors: Kathryn Elizabeth Waugh - an active director whose contract started on 06 Mar 2021,
Suzanne Marie Dvorak - an active director whose contract started on 22 Jul 2024,
Elizabeth Coutts - an active director whose contract started on 18 Sep 2024,
Andrew Sean Buckingham - an active director whose contract started on 18 Sep 2024,
Brent Aaron Pattison - an inactive director whose contract started on 24 Feb 2020 and was terminated on 22 Jul 2024.
Last updated on 08 Jun 2025, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 26, 188 Quay Street, Auckland, 1010 (registered address),
Level 26, 188 Quay Street, Auckland, 1010 (service address),
Level 11, 80 Queen Street, Auckland, 1010 (physical address).
Oceania Village Company Limited had been using Level 11, 80 Queen Street, Auckland as their registered address until 14 Feb 2024.
Other names used by this company, as we established at BizDb, included: from 30 May 2008 to 01 Jun 2011 they were called Oceania Village Company (No 2) Limited, from 14 Jul 2005 to 30 May 2008 they were called Qualcare (Hutt Gables) Limited.
One entity controls all company shares (exactly 100 shares) - Oceania Healthcare Limited - located at 1010, 188 Quay Street, Auckland.
Previous addresses
Address #1: Level 11, 80 Queen Street, Auckland, 1010 New Zealand
Registered & service address used from 01 Nov 2021 to 14 Feb 2024
Address #2: 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 #3: C/o Russell Mcveagh, Level 30, Vero Centre, Shortland Street, Auckland New Zealand
Physical & registered address used from 10 Mar 2008 to 03 Oct 2012
Address #4: 70 Kerrs Road, Wiri, Manukau
Physical & registered address used from 10 Jan 2007 to 10 Mar 2008
Address #5: 131a Hill Road, Manurewa, Auckland
Registered & physical address used from 23 Feb 2006 to 10 Jan 2007
Address #6: 131 Hill Road, Manurewa, Auckland
Registered & physical address used from 16 Feb 2006 to 23 Feb 2006
Address #7: C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland
Registered & physical address used from 14 Jul 2005 to 16 Feb 2006
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 |
30 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Qualcare Holdings Limited Shareholder NZBN: 9429034653784 Company Number: 1664397 |
14 Jul 2005 - 30 May 2011 | |
| Entity | Qualcare Holdings Limited Shareholder NZBN: 9429034653784 Company Number: 1664397 |
14 Jul 2005 - 30 May 2011 |
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: 28 Aug 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 28 Aug 2014
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 19 Oct 2009
Termination date: 28 Aug 2014
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Jun 2010
Hugh William Fitzsimons - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 28 Aug 2014
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 06 May 2014
Grant Albert Smith - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 28 Aug 2014
Address: Paddington, Nsw, 2021 Australia
Address used since 30 Apr 2013
Olaf Guy Eady - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 06 May 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 15 Jun 2011
David Simon Luboff - Director (Inactive)
Appointment date: 29 Sep 2009
Termination date: 30 Apr 2013
Address: Dover Heights, Nsw, 2030 Australia
Address used since 25 Nov 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: 29 Feb 2008
Termination date: 11 May 2009
Address: Cremorne, Nsw 2090, Australia,
Address used since 29 Feb 2008
Gregory Kenneth Osborne - Director (Inactive)
Appointment date: 29 Feb 2008
Termination date: 18 Feb 2009
Address: Lindfield, Nsw 2070, Australia,
Address used since 29 Feb 2008
Kerry Grant Mcintosh - Director (Inactive)
Appointment date: 14 Jul 2005
Termination date: 29 Feb 2008
Address: Herne Bay, Auckland,
Address used since 14 Jul 2005
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 09 Feb 2006
Termination date: 29 Feb 2008
Address: Blenheim,
Address used since 09 Feb 2006
Earl Gasparich - Director (Inactive)
Appointment date: 25 Aug 2006
Termination date: 29 Feb 2008
Address: Laingholm, Waitakere City,
Address used since 25 Aug 2006
Christopher David Gairdner Bell - Director (Inactive)
Appointment date: 15 Jul 2005
Termination date: 25 Aug 2006
Address: Sydney, Nsw 2027, Australia, (as Alt., Director For Kerry Mcintosh),
Address used since 15 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