Oncore Consulting (Nz) Limited, a registered company, was launched on 25 Feb 2005. 9429034918371 is the number it was issued. "Employment services (on-hired staff - office workers only)" (ANZSIC N721230) is how the company was classified. This company has been run by 5 directors: Brenton John Henderson - an active director whose contract started on 01 Mar 2009,
Grant Alexander Gee - an active director whose contract started on 06 Aug 2018,
Tristan Lawrence Tuckey - an inactive director whose contract started on 25 Feb 2005 and was terminated on 01 Apr 2014,
Scott William Brooks - an inactive director whose contract started on 25 Feb 2005 and was terminated on 01 Mar 2009,
Aaron Jason Moore - an inactive director whose contract started on 25 Feb 2005 and was terminated on 01 Dec 2005.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 2 addresses the company registered, specifically: 61 Robert Street, Whangarei, Whangarei, 0110 (registered address),
61 Robert Street, Whangarei, Whangarei, 0110 (service address),
Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 (physical address).
Oncore Consulting (Nz) Limited had been using Level 1, 111 Hurstmere Road, Takapuna, Auckland as their registered address until 07 Aug 2023.
Former names for the company, as we identified at BizDb, included: from 06 Apr 2011 to 06 Aug 2018 they were named Oncore Creative Limited, from 25 Feb 2005 to 06 Apr 2011 they were named Big Fish Creative Limited.
A single entity controls all company shares (exactly 300 shares) - 137 343 349 - Oncore Group Holdings Pty Ltd - located at 0110, 276 Flinders Street, Melbourne.
Previous addresses
Address #1: Level 1, 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & service address used from 10 Dec 2014 to 07 Aug 2023
Address #2: 51a Norfolk Street, Regent, Whangarei, 0112 New Zealand
Physical & registered address used from 30 May 2012 to 10 Dec 2014
Address #3: 28 Vine Street, Whangarei New Zealand
Physical & registered address used from 28 Jul 2006 to 30 May 2012
Address #4: The Grand Hotel, 2 Bank Street, Whangarei
Registered & physical address used from 06 Apr 2005 to 28 Jul 2006
Address #5: 9 Jessie Street, Whangarei
Physical & registered address used from 25 Feb 2005 to 06 Apr 2005
Basic Financial info
Total number of Shares: 300
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 300 | |||
Other (Other) | 137 343 349 - Oncore Group Holdings Pty Ltd |
276 Flinders Street Melbourne 3000 Australia |
25 Nov 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tuckey, Tristan Laurence |
Rd 1 Kamo 0185 New Zealand |
25 Feb 2005 - 25 Nov 2014 |
Individual | Moore, Aaron Jason |
Whangarei |
25 Feb 2005 - 28 Dec 2005 |
Individual | Brooks, Scott William |
Whangarei |
25 Feb 2005 - 28 Dec 2005 |
Individual | Tuckey, Tristan Lawrence |
Parua Bay Whangarei |
25 Feb 2005 - 28 Dec 2005 |
Individual | Moore, Aaron Jason |
Whangarei |
25 Feb 2005 - 28 Dec 2005 |
Individual | Brooks, Scott William |
Whangarei |
25 Feb 2005 - 28 Dec 2005 |
Brenton John Henderson - Director
Appointment date: 01 Mar 2009
ASIC Name: Oncore Group Holdings Pty Ltd
Address: 276 Flinders Street, Melbourne, 3000 Australia
Address: Melbourne, 3000 Australia
Address: West End, Queensland, Australia 4101, 4101 Australia
Address used since 25 Nov 2014
Address: Melbourne, 3000 Australia
Grant Alexander Gee - Director
Appointment date: 06 Aug 2018
ASIC Name: Oncore Group Holdings Pty Ltd
Address: West Melbourne, Victoria, 3003 Australia
Address used since 06 Jul 2021
Address: Bli Bli, Queensland, 4560 Australia
Address used since 06 Aug 2018
Address: 256 Flinders Street, Melbourne, 3000 Australia
Tristan Lawrence Tuckey - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 01 Apr 2014
Address: Rd 1, Kamo 0185,
Address used since 31 May 2010
Scott William Brooks - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 01 Mar 2009
Address: Whangarei,
Address used since 25 Feb 2005
Aaron Jason Moore - Director (Inactive)
Appointment date: 25 Feb 2005
Termination date: 01 Dec 2005
Address: Whangarei,
Address used since 25 Feb 2005
Property Solutions (nz) Limited
Level 3, 507 Lake Road
Kowhai Concepts Limited
Level 1, 507 Lake Road
Chatfield Engineering (2013) Limited
Level 1, 507 Lake Road
Kohi Trust Limited
Level 1, 111 Hurstmere Road
Galloway Property Investments Limited
Level 10, 19 Como Street,
C Dumper Osteopath Limited
Level 1, 507 Lake Road
Aer Group Limited
44 -46 Constellation Drive
Akreeyi Employer Services Limited
2 Capri Place
Coolamon Holdings Limited
F/2, 44 Constellation Drive
Enterprise Recruitment Limited
3rd Floor
Got Technologies Nz Limited
400 Lake Road
P.g.b. Financial Services Limited
18th Floor