Oceania Telecommunications Services Limited was registered on 29 Nov 2000 and issued a New Zealand Business Number of 9429037062927. The registered LTD company has been run by 2 directors: Anthony Steven Johnson - an active director whose contract started on 29 Nov 2000,
Lucy Meredith Johnson - an active director whose contract started on 01 Apr 2021.
According to BizDb's data (last updated on 22 Mar 2024), the company registered 1 address: 18 Sandown Boulevard, Rangiora, Rangiora, 7400 (category: registered, physical).
Until 15 May 2020, Oceania Telecommunications Services Limited had been using 33 Radiata Avenue, Parklands, Christchurch as their registered address.
BizDb identified more names for the company: from 16 Apr 2012 to 29 Jan 2014 they were called Est8Co Limited, from 29 Nov 2000 to 16 Apr 2012 they were called Oceania Broadband Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). As far as the first group is concerned, 650 shares are held by 1 entity, namely:
Johnson, Anthony Steven (an individual) located at Rangiora, Rangiora postcode 7400.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 100 shares) and includes
Johnson, Lily Jane Macpherson - located at Waterloo, Lower Hutt.
The next share allocation (250 shares, 25%) belongs to 1 entity, namely:
Brophy, Jennifer Ann, located at Rangiora, Rangiora (an individual). Oceania Telecommunications Services Limited is categorised as "Telecommunication line construction and maintenance (within buildings)" (business classification E323240).
Principal place of activity
33 Radiata Avenue, Parklands, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 33 Radiata Avenue, Parklands, Christchurch, 8083 New Zealand
Registered & physical address used from 13 Sep 2013 to 15 May 2020
Address #2: 77 Banks Ave, Dallington, Christchurch, 8061 New Zealand
Registered & physical address used from 20 Sep 2011 to 13 Sep 2013
Address #3: 10 Hamua Grove, Waiwhetu, Lower Hutt New Zealand
Physical & registered address used from 01 Sep 2006 to 20 Sep 2011
Address #4: 213 Major Drive, Kelson, Wellington
Physical & registered address used from 10 Aug 2004 to 01 Sep 2006
Address #5: 91 Garlands Road, Opawa, Christchurch
Registered address used from 15 Jan 2004 to 10 Aug 2004
Address #6: 91 Garlands Road, Opawa, Chrischurch
Physical address used from 15 Jan 2004 to 10 Aug 2004
Address #7: 67 Brisbane Street, Sydenham, Christchurch
Registered address used from 07 Jun 2002 to 15 Jan 2004
Address #8: 67 Bristane Street, Sydenham, Christchurch
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #9: 3 Francis Ave, St Albans, Christchurch
Registered address used from 29 Nov 2000 to 07 Jun 2002
Address #10: 3 Francis Ave, St Albans, Christchurch
Physical address used from 29 Nov 2000 to 15 Jan 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 650 | |||
Individual | Johnson, Anthony Steven |
Rangiora Rangiora 7400 New Zealand |
30 Sep 2005 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Johnson, Lily Jane Macpherson |
Waterloo Lower Hutt 5011 New Zealand |
10 Feb 2006 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Brophy, Jennifer Ann |
Rangiora Rangiora 7400 New Zealand |
05 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Lucy Meredith |
Kelson Wellington |
03 Aug 2004 - 30 Sep 2005 |
Individual | Johnson, Anthony Steven |
Waltham Christchurch |
29 Nov 2000 - 03 Aug 2004 |
Anthony Steven Johnson - Director
Appointment date: 29 Nov 2000
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 07 May 2020
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 05 Sep 2013
Lucy Meredith Johnson - Director
Appointment date: 01 Apr 2021
Address: Wigram, Christchurch, 8025 New Zealand
Address used since 01 Apr 2021
Passion For Fashion Limited
49 Radiata Avenue
Mike The Spider Man Limited
41 B Ashwood Street
Patel Brothers Limited
1/25 Ingrid Street
Double L Services Limited
37 Ashwood Street
Hagar Humanitarian Aid Trust
34 Heathglen Avenue
Queenspark Property Solutions Limited
5 Ingrid Street
Bam Network Services Limited
255 Wairakei Road
Digitek Solutions Limited
57 Arthur Street
Kitwork Helicopters Limited
30 Blue Gum Place
Linekon Limited
237 Wairakei Road
Twincom Limited
184 Hampden Terrace
Vortex Communications Limited
26 Trafford Street