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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Hayward, William James Lloyd |
Hillcrest Auckland 0627 New Zealand |
22 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hina, Raymond Whakapono |
Hillcrest Auckland |
24 Sep 2004 - 27 Jun 2010 |
Individual | Powrie, Fraser Capel |
Grafton Auckland 1023 New Zealand |
30 May 2023 - 22 Jun 2023 |
Individual | Hayward, Patricia Anne |
Hillcrest North Shore City 0627 New Zealand |
14 Jun 2016 - 30 May 2023 |
Individual | Hayward, Calvin Morgan Lloyd |
Hillcrest Auckland New Zealand |
14 Feb 2007 - 14 Jun 2016 |
Individual | Powrie, Fraser Capel |
Epsom Auckland |
20 May 2004 - 27 Jun 2010 |
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
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