Shortcuts

Oceania Village Company Limited

Type: NZ Limited Company (Ltd)
9429034653234
NZBN
1664411
Company Number
Registered
Company Status
Current address
Level 11
80 Queen Street
Auckland 1010
New Zealand
Physical address used since 01 Nov 2021
Level 26
188 Quay Street
Auckland 1010
New Zealand
Registered & service address used since 14 Feb 2024

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.

Addresses

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

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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Qualcare Holdings Limited
Shareholder NZBN: 9429034653784
Company Number: 1664397
Entity Qualcare Holdings Limited
Shareholder NZBN: 9429034653784
Company Number: 1664397

Ultimate Holding Company

21 Jul 1991
Effective Date
The Trust Company Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
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: 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

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