Shortcuts

Oxford Management Services Limited

Type: NZ Limited Company (Ltd)
9429036289547
NZBN
1246773
Company Number
Registered
Company Status
Current address
263 Bealey Avenue
Christchurch Central
Christchurch 8013
New Zealand
Physical & service & registered address used since 11 Apr 2018

Oxford Management Services Limited was started on 09 Oct 2002 and issued an NZ business number of 9429036289547. This registered LTD company has been run by 6 directors: Maxwell Crawfurd Bremner - an active director whose contract started on 09 Oct 2002,
Darryll Noel Park - an inactive director whose contract started on 05 May 2016 and was terminated on 03 May 2021,
Andrew Norton - an inactive director whose contract started on 02 Nov 2011 and was terminated on 19 Feb 2014,
Richard Paul Norton - an inactive director whose contract started on 02 Nov 2011 and was terminated on 19 Feb 2014,
Paul Cranston Sissons - an inactive director whose contract started on 01 Sep 2003 and was terminated on 11 May 2006.
As stated in our database (updated on 30 Mar 2024), the company registered 1 address: 263 Bealey Avenue, Christchurch Central, Christchurch, 8013 (type: physical, service).
Up to 11 Apr 2018, Oxford Management Services Limited had been using Level 1, 50 Victoria Street, Christchurch as their physical address.
A total of 90 shares are allocated to 1 group (1 sole shareholder). In the first group, 90 shares are held by 1 entity, namely:
Bremnor Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.

Addresses

Previous addresses

Address: Level 1, 50 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 11 Apr 2016 to 11 Apr 2018

Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Feb 2014 to 11 Apr 2016

Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand

Physical & registered address used from 05 May 2011 to 05 Feb 2014

Address: Level 16, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 09 Oct 2002 to 05 May 2011

Contact info
https://www.oxfordgroup.co.nz/
23 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 90

Annual return filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 90
Entity (NZ Limited Company) Bremnor Limited
Shareholder NZBN: 9429031481489
Christchurch Central
Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sissons, Anthony C 243 Salisbury Street
Christchurch
Individual Norton, Rangitane Will Mairehau
Christchurch
8013
New Zealand
Entity Dl Trustees (2006) Limited
Shareholder NZBN: 9429034318904
Company Number: 1764657
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Entity Crawfurd Management Limited
Shareholder NZBN: 9429037671921
Company Number: 944179
Individual Norton, Jacqueline Anne Mairehau
Christchurch
8013
New Zealand
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Entity Dl Trustees (2006) Limited
Shareholder NZBN: 9429034318904
Company Number: 1764657
Individual Sissons, Jonathan 243 Salisbury Street
Christchurch
Individual Fuller, Martin James Merivale
Christchurch
Entity Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
Company Number: 1760802
Entity Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
Company Number: 1760802
Entity Crawfurd Management Limited
Shareholder NZBN: 9429037671921
Company Number: 944179
Individual Bremner, Maxwell Crawfurd 100 Oxford Terrace
Christchurch
Individual Sissons, Paul Cranston 243 Salisbury Street
Christchurch
Directors

Maxwell Crawfurd Bremner - Director

Appointment date: 09 Oct 2002

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 31 Mar 2021

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jan 2014


Darryll Noel Park - Director (Inactive)

Appointment date: 05 May 2016

Termination date: 03 May 2021

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 05 May 2016


Andrew Norton - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 19 Feb 2014

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Nov 2011


Richard Paul Norton - Director (Inactive)

Appointment date: 02 Nov 2011

Termination date: 19 Feb 2014

Address: Mairehau, Christchurch, 8013 New Zealand

Address used since 02 Nov 2011


Paul Cranston Sissons - Director (Inactive)

Appointment date: 01 Sep 2003

Termination date: 11 May 2006

Address: 243 Salisbury Street, Christchurch,

Address used since 01 Sep 2003


Martin James Fuller - Director (Inactive)

Appointment date: 09 Oct 2002

Termination date: 30 Sep 2003

Address: Merivale, Christchurch,

Address used since 09 Oct 2002

Nearby companies

Pacific Park Holdings Limited
263 Bealey Avenue

Ferry Road Carwash Limited
263 Bealey Avenue

Bog Dunedin Limited
263 Bealey Ave

Bog Property Limited
263 Bealey Avenue

Speights Alehouse Ferrymead Limited
263 Bealey Avenue

Pacific Park Investments Limited
263 Bealey Avenue