Shortcuts

Oceania Healthcare Limited

Type: NZ Limited Company (Ltd)
9429034676066
NZBN
1656055
Company Number
Registered
Company Status
617539367
Australian Company Number
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Shareregister & other (Address For Share Register) address used since 16 May 2017
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 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).

Addresses

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

Contact info
64 9 3610350
Phone
anna.thorburn@oceaniahealthcare.co.nz
Email
www.oceaniahealthcare.co.nz
16 Nov 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 8816275
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
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
Shares Allocation #3 Number of Shares: 17368643
Entity (NZ Limited Company) Lennon Holdings Limited
Shareholder NZBN: 9429049382983
Fendalton
Christchurch
8041
New Zealand
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
Shares Allocation #5 Number of Shares: 17844188
Entity (NZ Limited Company) Fnz Custodians Limited
Shareholder NZBN: 9429036641093
29a Brandon Street
Wellington
6011
New Zealand
Shares Allocation #6 Number of Shares: 24013517
Entity (NZ Limited Company) Custodial Services Limited
Shareholder NZBN: 9429038641053
Tauranga
3110
New Zealand
Shares Allocation #7 Number of Shares: 100288749
Entity (NZ Limited Company) Forsyth Barr Custodians Limited
Shareholder NZBN: 9429040301105
Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 214838742
Entity (NZ Limited Company) New Zealand Central Securities Depository Limited
Shareholder NZBN: 9429038619670
Wellington
6011
New Zealand
Shares Allocation #9 Number of Shares: 23831055
Entity (NZ Limited Company) Tomlinson Group Investments Limited
Shareholder NZBN: 9429046634436
Blenheim
Blenheim
7201
New Zealand
Shares Allocation #10 Number of Shares: 6150000
Entity (NZ Limited Company) H & G Limited
Shareholder NZBN: 9429040244358
Hastings
Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thorburn, Anna Meadowbank
Auckland
1072
New Zealand
Entity H & G Limited
Shareholder NZBN: 9429040244358
Company Number: 158939
Hastings
Hastings
4122
New Zealand
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
37 Galway Street, Britomart
Auckland
1010
New Zealand
Entity Hobson Wealth Custodian Limited
Shareholder NZBN: 9429037015954
Company Number: 1114218
Dunedin Central
Dunedin
9016
New Zealand
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
Strowan
Christchurch
8052
New Zealand
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
34 Shortland Street
Auckland
1010
New Zealand
Individual Gasparich, Earl Laingholm
Auckland
0604
New Zealand
Entity Jbwere (nz) Nominees Limited
Shareholder NZBN: 9429031839822
Company Number: 2338621
48 Shortland Street
Auckland
1010
New Zealand
Individual Gasparich, Celia Laingholm
Auckland
0604
New Zealand
Entity Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
Company Number: 1472314
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Oceania Healthcare Holdings Limited
Shareholder NZBN: 9429032177565
Company Number: 2272847
Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
Asb North Wharf
12 Jellicoe Street, Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
125 Queen Street
Auckland
1010
New Zealand
Entity Investment Custodial Services Limited
Shareholder NZBN: 9429039144997
Company Number: 495404
125 Queen Street
Auckland
1010
New Zealand
Entity Oca Employees Trustee Limited
Shareholder NZBN: 9429046044198
Company Number: 6260429
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Other Jp Morgan Nominees Australia Limited
Individual Lennon, Philip Merivale
Christchurch
8014
New Zealand
Entity Pt (booster Investments) Nominees Limited
Shareholder NZBN: 9429035598763
Company Number: 1472314
34 Shortland Street
Auckland
1010
New Zealand
Entity Oceania Healthcare Holdings Limited
Shareholder NZBN: 9429032177565
Company Number: 2272847
Auckland
1010
New Zealand
Entity Oceania Healthcare Holdings Limited
Shareholder NZBN: 9429032177565
Company Number: 2272847
Auckland
1010
New Zealand
Entity Oceania Healthcare Holdings Limited
Shareholder NZBN: 9429032177565
Company Number: 2272847
Auckland
1010
New Zealand
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
Entity Generate Kiwisaver Public Trust Nominee Limited
Shareholder NZBN: 9429030424685
Company Number: 4135738
Other Null - Jp Morgan Nominees Australia Limited Melbourne Vic
3001
Australia
Entity Leveraged Equities Finance Limited
Shareholder NZBN: 9429037539917
Company Number: 968533
157 Lambton Quay
Wellington
6011
New Zealand
Entity Oca Employees Trustee Limited
Shareholder NZBN: 9429046044198
Company Number: 6260429
St Mary's Bay
Auckland
1011
New Zealand
Entity Ngakuta Trust Company Limited
Shareholder NZBN: 9429032890440
Company Number: 2098774
Entity Harrogate Trustee Limited
Shareholder NZBN: 9429031727129
Company Number: 2377849
Strowan
Christchurch
8052
New Zealand
Individual Birch, Jill Epsom
Auckland
1023
New Zealand
Other Null - The Trust Company Limited
Other The Trust Company Limited
Entity Ngakuta Trust Company Limited
Shareholder NZBN: 9429032890440
Company Number: 2098774
Individual Sangster, Barbara Onetangi
Waiheke Island
1081
New Zealand
Other National Nominees Limited Melbourne Vic
3000
Australia
Individual Pearce, Carla Jane Laingholm
Auckland
0604
New Zealand
Individual Ward, Matthew Mellons Bay
Auckland
2014
New Zealand
Individual Stockton, Mark Beachlands
Auckland
2018
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
The Trust Company Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
123 Pitt Street
Nsw 2000
Australia
Address
Directors

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

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