Oceania Healthcare Limited was started on 30 Jun 2005 and issued an NZ business number of 9429034676066. The registered LTD company has been run by 22 directors: Elizabeth Coutts - an active director whose contract began on 05 Nov 2014,
Alan Raymond Isaac - an active director whose contract began on 01 Oct 2015,
Kerry Leigh Prendergast - an active director whose contract began on 22 Dec 2016,
Gregory Raymond Tomlinson - an active director whose contract began on 23 Mar 2018,
Sally Louise Evans - an active director whose contract began on 23 Mar 2018.
According to our database (last updated on 15 May 2025), the company filed 1 address: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service).
Until 01 Nov 2021, Oceania Healthcare Limited had been using Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland as their registered address.
BizDb identified former names for the company: from 30 Jun 2005 to 05 Sep 2014 they were called Retirement Care (Nz) Limited.
A total of 724231030 shares are issued to 10 groups (10 shareholders in total). In the first group, 8816275 shares are held by 1 entity, namely:
Forsyth Barr Custodians Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 0.94% shares (exactly 6800046 shares) and includes
Pt (Booster Investments) Nominees Limited - located at 151 Queen Street, Auckland.
The third share allocation (17368643 shares, 2.4%) belongs to 1 entity, namely:
Lennon Holdings Limited, located at Fendalton, Christchurch (an entity).
Previous addresses
Address #1: Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 New Zealand
Registered address used from 03 Oct 2012 to 01 Nov 2021
Address #2: Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 New Zealand
Physical address used from 02 Oct 2012 to 01 Nov 2021
Address #3: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Phillipa Novell New Zealand
Physical address used from 04 Oct 2005 to 02 Oct 2012
Address #4: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Phillipa
Registered & physical address used from 04 Oct 2005 to 04 Oct 2005
Address #5: The Offices Of Russell Mcveagh, Lvl 30,vero Centre, 48 Shortland St, Akl, Attn: Graeme Quigley/ Phillipa Novell New Zealand
Registered address used from 04 Oct 2005 to 03 Oct 2012
Address #6: Level 14, 209 Queen St, Auckland, New Zealand
Registered & physical address used from 30 Jun 2005 to 04 Oct 2005
Basic Financial info
Total number of Shares: 724231030
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 #1 Number of Shares: 8816275 | |||
| Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
22 Nov 2023 - |
| Shares Allocation #2 Number of Shares: 6800046 | |||
| Entity (NZ Limited Company) | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 |
151 Queen Street Auckland 1010 New Zealand |
22 Nov 2023 - |
| Shares Allocation #3 Number of Shares: 17368643 | |||
| Entity (NZ Limited Company) | Lennon Holdings Limited Shareholder NZBN: 9429049382983 |
Fendalton Christchurch 8041 New Zealand |
18 Nov 2021 - |
| Shares Allocation #4 Number of Shares: 25405596 | |||
| Entity (NZ Limited Company) | New Zealand Depository Nominee Limited Shareholder NZBN: 9429032441406 |
11 Cable Street Wellington 6011 New Zealand |
14 Nov 2019 - |
| Shares Allocation #5 Number of Shares: 17844188 | |||
| Entity (NZ Limited Company) | Fnz Custodians Limited Shareholder NZBN: 9429036641093 |
29a Brandon Street Wellington 6011 New Zealand |
15 May 2017 - |
| Shares Allocation #6 Number of Shares: 24013517 | |||
| Entity (NZ Limited Company) | Custodial Services Limited Shareholder NZBN: 9429038641053 |
Tauranga 3110 New Zealand |
15 May 2017 - |
| Shares Allocation #7 Number of Shares: 100288749 | |||
| Entity (NZ Limited Company) | Forsyth Barr Custodians Limited Shareholder NZBN: 9429040301105 |
Dunedin Central Dunedin 9016 New Zealand |
20 Aug 2020 - |
| Shares Allocation #8 Number of Shares: 214838742 | |||
| Entity (NZ Limited Company) | New Zealand Central Securities Depository Limited Shareholder NZBN: 9429038619670 |
Wellington 6011 New Zealand |
15 May 2017 - |
| Shares Allocation #9 Number of Shares: 23831055 | |||
| Entity (NZ Limited Company) | Tomlinson Group Investments Limited Shareholder NZBN: 9429046634436 |
Blenheim Blenheim 7201 New Zealand |
14 Nov 2019 - |
| Shares Allocation #10 Number of Shares: 6150000 | |||
| Entity (NZ Limited Company) | H & G Limited Shareholder NZBN: 9429040244358 |
Hastings Hastings 4122 New Zealand |
07 Nov 2024 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thorburn, Anna |
Meadowbank Auckland 1072 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Entity | H & G Limited Shareholder NZBN: 9429040244358 Company Number: 158939 |
Hastings Hastings 4122 New Zealand |
18 Nov 2021 - 22 Nov 2023 |
| Entity | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 Company Number: 1114218 |
37 Galway Street, Britomart Auckland 1010 New Zealand |
18 Nov 2021 - 07 Nov 2024 |
| Entity | Hobson Wealth Custodian Limited Shareholder NZBN: 9429037015954 Company Number: 1114218 |
Dunedin Central Dunedin 9016 New Zealand |
18 Nov 2021 - 07 Nov 2024 |
| Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
Strowan Christchurch 8052 New Zealand |
15 May 2017 - 16 Nov 2018 |
| Entity | Generate Kiwisaver Public Trust Nominee Limited Shareholder NZBN: 9429030424685 Company Number: 4135738 |
34 Shortland Street Auckland 1010 New Zealand |
15 May 2017 - 15 Nov 2017 |
| Individual | Gasparich, Earl |
Laingholm Auckland 0604 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Entity | Jbwere (nz) Nominees Limited Shareholder NZBN: 9429031839822 Company Number: 2338621 |
48 Shortland Street Auckland 1010 New Zealand |
18 Nov 2021 - 22 Nov 2023 |
| Individual | Gasparich, Celia |
Laingholm Auckland 0604 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
14 Nov 2019 - 20 Aug 2020 | |
| Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
16 Nov 2018 - 14 Nov 2019 | |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Oceania Healthcare Holdings Limited Shareholder NZBN: 9429032177565 Company Number: 2272847 |
Auckland 1010 New Zealand |
11 Jun 2014 - 20 Aug 2020 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
Asb North Wharf 12 Jellicoe Street, Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
125 Queen Street Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Investment Custodial Services Limited Shareholder NZBN: 9429039144997 Company Number: 495404 |
125 Queen Street Auckland 1010 New Zealand |
15 Nov 2017 - 18 Nov 2021 |
| Entity | Oca Employees Trustee Limited Shareholder NZBN: 9429046044198 Company Number: 6260429 |
15 May 2017 - 15 Nov 2017 | |
| Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
16 Nov 2018 - 14 Nov 2019 |
| Other | Jp Morgan Nominees Australia Limited | 15 May 2017 - 15 Nov 2017 | |
| Individual | Lennon, Philip |
Merivale Christchurch 8014 New Zealand |
20 Aug 2020 - 16 Nov 2020 |
| Entity | Pt (booster Investments) Nominees Limited Shareholder NZBN: 9429035598763 Company Number: 1472314 |
34 Shortland Street Auckland 1010 New Zealand |
14 Nov 2019 - 20 Aug 2020 |
| Entity | Oceania Healthcare Holdings Limited Shareholder NZBN: 9429032177565 Company Number: 2272847 |
Auckland 1010 New Zealand |
11 Jun 2014 - 20 Aug 2020 |
| Entity | Oceania Healthcare Holdings Limited Shareholder NZBN: 9429032177565 Company Number: 2272847 |
Auckland 1010 New Zealand |
11 Jun 2014 - 20 Aug 2020 |
| Entity | Oceania Healthcare Holdings Limited Shareholder NZBN: 9429032177565 Company Number: 2272847 |
Auckland 1010 New Zealand |
11 Jun 2014 - 20 Aug 2020 |
| Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
15 May 2017 - 15 Nov 2017 | |
| Entity | Generate Kiwisaver Public Trust Nominee Limited Shareholder NZBN: 9429030424685 Company Number: 4135738 |
15 May 2017 - 15 Nov 2017 | |
| Other | Null - Jp Morgan Nominees Australia Limited |
Melbourne Vic 3001 Australia |
15 May 2017 - 15 Nov 2017 |
| Entity | Leveraged Equities Finance Limited Shareholder NZBN: 9429037539917 Company Number: 968533 |
157 Lambton Quay Wellington 6011 New Zealand |
15 May 2017 - 15 Nov 2017 |
| Entity | Oca Employees Trustee Limited Shareholder NZBN: 9429046044198 Company Number: 6260429 |
St Mary's Bay Auckland 1011 New Zealand |
15 May 2017 - 15 Nov 2017 |
| Entity | Ngakuta Trust Company Limited Shareholder NZBN: 9429032890440 Company Number: 2098774 |
14 Mar 2008 - 08 Sep 2014 | |
| Entity | Harrogate Trustee Limited Shareholder NZBN: 9429031727129 Company Number: 2377849 |
Strowan Christchurch 8052 New Zealand |
15 May 2017 - 16 Nov 2018 |
| Individual | Birch, Jill |
Epsom Auckland 1023 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Other | Null - The Trust Company Limited | 30 Jun 2005 - 08 Sep 2014 | |
| Other | The Trust Company Limited | 30 Jun 2005 - 08 Sep 2014 | |
| Entity | Ngakuta Trust Company Limited Shareholder NZBN: 9429032890440 Company Number: 2098774 |
14 Mar 2008 - 08 Sep 2014 | |
| Individual | Sangster, Barbara |
Onetangi Waiheke Island 1081 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Other | National Nominees Limited |
Melbourne Vic 3000 Australia |
15 May 2017 - 16 Nov 2018 |
| Individual | Pearce, Carla Jane |
Laingholm Auckland 0604 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Individual | Ward, Matthew |
Mellons Bay Auckland 2014 New Zealand |
30 Nov 2015 - 16 May 2017 |
| Individual | Stockton, Mark |
Beachlands Auckland 2018 New Zealand |
30 Nov 2015 - 16 May 2017 |
Ultimate Holding Company
Elizabeth Coutts - Director
Appointment date: 05 Nov 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 05 Nov 2014
Alan Raymond Isaac - Director
Appointment date: 01 Oct 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 16 Dec 2016
Kerry Leigh Prendergast - Director
Appointment date: 22 Dec 2016
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 22 Dec 2016
Gregory Raymond Tomlinson - Director
Appointment date: 23 Mar 2018
Address: Blenheim, Blenheim, 7201 New Zealand
Address used since 13 Feb 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Mar 2018
Sally Louise Evans - Director
Appointment date: 23 Mar 2018
Address: Coogee, Nsw, 2034 Australia
Address used since 26 Apr 2021
Address: Clovelly, Nsw, 2031 Australia
Address used since 23 Mar 2018
Robert David Hamilton - Director
Appointment date: 17 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 May 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2021
Peter Damian Dufaur - Director (Inactive)
Appointment date: 17 Sep 2021
Termination date: 30 Sep 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Sep 2021
Patrick Desmond Mccawe - Director (Inactive)
Appointment date: 16 Feb 2017
Termination date: 16 Feb 2022
ASIC Name: Aged Care (nz) 1 Pty Ltd
Address: Mosman, Nsw, 2088 Australia
Address used since 16 Feb 2017
Address: Sydney Nsw, Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Hugh William Fitzsimons - Director (Inactive)
Appointment date: 25 Oct 2012
Termination date: 03 Feb 2020
ASIC Name: Aged Care (nz) 1 Pty Ltd
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 06 May 2014
Address: Sydney Nsw, Australia
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Grant Albert Smith - Director (Inactive)
Appointment date: 30 Apr 2013
Termination date: 16 Feb 2017
ASIC Name: Aged Care (nz) 1 Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Paddington, Nsw, 2021 Australia
Address used since 30 Apr 2013
Address: Sydney, Nsw, 2000 Australia
Gregory Raymond Tomlinson - Director (Inactive)
Appointment date: 06 Jun 2008
Termination date: 28 Oct 2016
Address: Christchurch, 8014 New Zealand
Address used since 30 Nov 2015
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
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: 21 Dec 2009
Termination date: 09 Nov 2010
Address: Mt Eden, Auckland, New Zealand,
Address used since 21 Dec 2009
Matthew Edward Ward - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 31 Mar 2010
Address: Cockle Bay, Manukau 2014,
Address used since 17 Mar 2010
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: 12 Jul 2005
Termination date: 11 May 2009
Address: Cremorne, Nsw 2090, Australia,
Address used since 12 Jul 2005
Gregory Kenneth Osborne - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 18 Feb 2009
Address: Lindfield, Nsw 2070, Australia,
Address used since 12 Jul 2005
Francis Pui Cheun Kwok - Director (Inactive)
Appointment date: 12 Jul 2005
Termination date: 20 Jul 2007
Address: Paddington, Nsw 2021, Australia,
Address used since 12 Jul 2005
Timothy Cameron Bishop - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 12 Jul 2005
Address: Bellevue Hill, Sydney Nsw 2023, Australia,
Address used since 30 Jun 2005
John Duncan - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 12 Jul 2005
Address: Herne Bay, Auckland, New Zealand,
Address used since 30 Jun 2005
Hon James Kenneth Mclay - Director (Inactive)
Appointment date: 30 Jun 2005
Termination date: 12 Jul 2005
Address: St Heliers, Auckland, New Zealand,
Address used since 30 Jun 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