Oxford Partners Limited was registered on 20 Apr 2005 and issued a number of 9429034819302. The registered LTD company has been managed by 1 director, named Hamish James Plimmer - an active director whose contract began on 20 Apr 2005.
According to BizDb's database (last updated on 22 Apr 2024), the company uses 1 address: Level 5, 354 Lambton Quay, Wellington, 6011 (types include: registered, physical).
Until 11 Aug 2022, Oxford Partners Limited had been using Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Plimmer, Hamish James (an individual) located at Wadestown, Wellington postcode 6012.
The 2nd group consists of 1 shareholder, holds 0.5% shares (exactly 5 shares) and includes
Plimmer, Catherine Leah - located at Wadestown, Wellington.
The next share allocation (990 shares, 99%) belongs to 2 entities, namely:
Plimmer, Catherine Leah, located at Wadestown, Wellington (an individual),
Plimmer, Hamish James, located at Wadestown, Wellington (an individual).
Previous addresses
Address: Suite 1, Queens Wharf Offices, 1 Queens Wharf, Wellington, 6011 New Zealand
Registered & physical address used from 26 Oct 2018 to 11 Aug 2022
Address: 53-55 Manchester Street, Feilding, 4702 New Zealand
Physical & registered address used from 26 Sep 2017 to 26 Oct 2018
Address: 53-55 Manchester Street, Feilding, 4702 New Zealand
Registered & physical address used from 29 Aug 2008 to 26 Sep 2017
Address: C/-allanmcneill, Chartered Accountants, 53-55 Manchester Street, Feilding
Physical & registered address used from 20 Apr 2005 to 29 Aug 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Plimmer, Hamish James |
Wadestown Wellington 6012 New Zealand |
20 Apr 2005 - |
Shares Allocation #2 Number of Shares: 5 | |||
Individual | Plimmer, Catherine Leah |
Wadestown Wellington 6012 New Zealand |
20 Apr 2005 - |
Shares Allocation #3 Number of Shares: 990 | |||
Individual | Plimmer, Catherine Leah |
Wadestown Wellington 6012 New Zealand |
20 Apr 2005 - |
Individual | Plimmer, Hamish James |
Wadestown Wellington 6012 New Zealand |
20 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Plimmer, Simon Clifford |
Wadestown Wellington 6012 New Zealand |
20 Apr 2005 - 11 Mar 2021 |
Hamish James Plimmer - Director
Appointment date: 20 Apr 2005
Address: Wadestown, Wellington, 6012 New Zealand
Address used since 22 Aug 2008
Robinsons Veterinary Services Limited
53-55 Manchester Street
Grassmere Dairy Limited
53-55 Manchester Street
Kamind Properties Limited
53-55 Manchester Street
Mark Duncan Livestock Limited
53-55 Manchester Street
Focal Point Hastings Limited
53- 55 Manchester Street
Kensington Investments Limited
53-55 Manchester Street