Shortcuts

Oxygen Limited

Type: NZ Limited Company (Ltd)
9429035372493
NZBN
1517271
Company Number
Registered
Company Status
Current address
25 Gretel Place
Hillcrest
Auckland
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 May 2008
25 Gretel Place
Hillcrest
Auckland 0627
New Zealand
Physical & registered & service address used since 22 May 2008

Oxygen Limited was launched on 20 May 2004 and issued an NZ business identifier of 9429035372493. The registered LTD company has been managed by 6 directors: William James Lloyd Hayward - an active director whose contract began on 21 Jun 2023,
Fraser Capel Powrie - an inactive director whose contract began on 29 May 2023 and was terminated on 22 Jun 2023,
Patricia Anne Hayward - an inactive director whose contract began on 01 Apr 2011 and was terminated on 29 May 2023,
Calvin Morgan Lloyd Hayward - an inactive director whose contract began on 05 Feb 2007 and was terminated on 06 Apr 2011,
Raymond Whakapono Hina - an inactive director whose contract began on 31 Aug 2004 and was terminated on 05 Feb 2007.
According to BizDb's data (last updated on 22 Apr 2024), the company registered 1 address: 25 Gretel Place, Hillcrest, Auckland, 0627 (category: physical, registered).
Up to 22 May 2008, Oxygen Limited had been using 161 Birkenhead Avenue, Birkenhead, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Hayward, William James Lloyd (a director) located at Hillcrest, Auckland postcode 0627.

Addresses

Previous addresses

Address #1: 161 Birkenhead Avenue, Birkenhead, Auckland

Registered & physical address used from 26 Jun 2007 to 22 May 2008

Address #2: C/-fraser Powrie Solicitors, 5 Fenton Street, Eden Terrace, Auckland

Physical & registered address used from 04 Jul 2006 to 26 Jun 2007

Address #3: 5 Fenton Street, Eden Terrace, Auckland

Physical & registered address used from 20 May 2004 to 04 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Hayward, William James Lloyd Hillcrest
Auckland
0627
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hina, Raymond Whakapono Hillcrest
Auckland
Individual Powrie, Fraser Capel Grafton
Auckland
1023
New Zealand
Individual Hayward, Patricia Anne Hillcrest
North Shore City
0627
New Zealand
Individual Hayward, Calvin Morgan Lloyd Hillcrest
Auckland

New Zealand
Individual Powrie, Fraser Capel Epsom
Auckland
Directors

William James Lloyd Hayward - Director

Appointment date: 21 Jun 2023

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 21 Jun 2023


Fraser Capel Powrie - Director (Inactive)

Appointment date: 29 May 2023

Termination date: 22 Jun 2023

Address: Grafton, Auckland, 1023 New Zealand

Address used since 29 May 2023


Patricia Anne Hayward - Director (Inactive)

Appointment date: 01 Apr 2011

Termination date: 29 May 2023

Address: Hillcrest, North Shore City, 0627 New Zealand

Address used since 01 Apr 2011


Calvin Morgan Lloyd Hayward - Director (Inactive)

Appointment date: 05 Feb 2007

Termination date: 06 Apr 2011

Address: Hillcrest, Auckland, 0627 New Zealand

Address used since 15 May 2008


Raymond Whakapono Hina - Director (Inactive)

Appointment date: 31 Aug 2004

Termination date: 05 Feb 2007

Address: Hillcrest, Auckland,

Address used since 31 Aug 2004


Fraser Capel Powrie - Director (Inactive)

Appointment date: 20 May 2004

Termination date: 31 Aug 2004

Address: Epsom, Auckland,

Address used since 20 May 2004

Nearby companies

Magnesium Limited
25 Gretel Place

G & D Cook Family Trustee Limited
9 Speedy Crescent

Digitalbydesign Limited
5a Speedy Crescent

Yyl Property Limited
5c Speedy Crescent

Mechatronicsnz Limited
19 Ensign Place

Fine Finishers Limited
7 Speedy Crescent