Shortcuts

Oxford Partners Limited

Type: NZ Limited Company (Ltd)
9429034819302
NZBN
1623809
Company Number
Registered
Company Status
Current address
Level 5
354 Lambton Quay
Wellington 6011
New Zealand
Registered & physical & service address used since 11 Aug 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 5
Individual Plimmer, Hamish James Wadestown
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Plimmer, Catherine Leah Wadestown
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 990
Individual Plimmer, Catherine Leah Wadestown
Wellington
6012
New Zealand
Individual Plimmer, Hamish James Wadestown
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Plimmer, Simon Clifford Wadestown
Wellington
6012
New Zealand
Directors

Hamish James Plimmer - Director

Appointment date: 20 Apr 2005

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 22 Aug 2008

Nearby companies

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