Oxygen Therapies Limited, a registered company, was incorporated on 21 Feb 1997. 9429038157035 is the NZBN it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company was classified. The company has been supervised by 13 directors: Richard Adrian Coon - an active director whose contract started on 30 Jun 2003,
Peter James Young - an inactive director whose contract started on 21 Jul 2008 and was terminated on 01 Jun 2009,
Peter James Young - an inactive director whose contract started on 21 Feb 1997 and was terminated on 02 Nov 2007,
Charles Peter Sanders - an inactive director whose contract started on 11 Sep 2003 and was terminated on 10 Feb 2004,
Hugh Gerrard Kininmonth - an inactive director whose contract started on 11 Sep 2003 and was terminated on 26 Nov 2003.
Updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 187 Port Underwood Road, Rd 1, Picton, 7281 (category: postal, office).
Oxygen Therapies Limited had been using 242 Dods Road, Rd 1, Rotorua as their registered address until 25 Jul 2016.
Previous aliases for the company, as we managed to find at BizDb, included: from 21 Feb 1997 to 28 Aug 2001 they were called Hyperbaric Oxygen Treatment Limited.
A total of 1000000 shares are issued to 13 shareholders (9 groups). The first group includes 213330 shares (21.33%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 215000 shares (21.5%). Finally there is the next share allotment (67779 shares 6.78%) made up of 1 entity.
Principal place of activity
187 Port Underwood Road, Rd 1, Picton, 7281 New Zealand
Previous addresses
Address #1: 242 Dods Road, Rd 1, Rotorua, 3077 New Zealand
Registered & physical address used from 10 Jun 2013 to 25 Jul 2016
Address #2: Oxygen Therapies Limited, 296 Dods Road, Rd1, Rotorua, 3077 New Zealand
Registered & physical address used from 16 May 2011 to 10 Jun 2013
Address #3: Oxygen Therapies Limited, Ground Floor, Quay Park Health, 68 Beach Road, Auckland New Zealand
Registered address used from 26 May 2003 to 16 May 2011
Address #4: Lvl 7, S.i.l House, 44-52 Wellesley St West, Auckland
Physical address used from 22 Mar 2002 to 22 Mar 2002
Address #5: Oxygen Therapies Limited, Ground Floor, Quay Park Health, 68 Beach Road, Auckland New Zealand
Physical address used from 22 Mar 2002 to 16 May 2011
Address #6: Lvl 7, S.i.l House, 44-52 Wellesley St West, Auckland
Registered address used from 22 Mar 2002 to 26 May 2003
Address #7: Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address #8: Unit F, 6/43 Omega Street, North Habour Industrial Estate, Auckland
Physical address used from 14 May 2001 to 22 Mar 2002
Address #9: Level 7, Sil House, 44-52 Wellesley Street West, Auckland
Registered address used from 14 May 2001 to 22 Mar 2002
Address #10: 4/9 Milford Road, Milford, Auckland 9
Registered address used from 04 May 2001 to 14 May 2001
Address #11: 4/9 Milford Road, Milford, Auckland
Physical address used from 04 May 2001 to 14 May 2001
Address #12: 1/35 Girrahween Drive, Glenfield, Auckland
Registered address used from 11 Apr 2000 to 04 May 2001
Address #13: 1/35 Girrahween Drive, Glenfield, Auckland
Registered address used from 06 Dec 1999 to 11 Apr 2000
Address #14: 1/35 Girrahween Drive, Glenfield, Auckland
Physical address used from 25 Nov 1999 to 04 May 2001
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Annual return last filed: 23 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 213330 | |||
Individual | Coon, Richard Adrian |
Rd 1 Picton 7281 New Zealand |
21 Feb 1997 - |
Individual | Coon, Yvonne Carole |
Takapuna Auckland 0622 New Zealand |
30 Mar 2023 - |
Shares Allocation #2 Number of Shares: 215000 | |||
Individual | Young, Svetlana |
Mapua Nelson New Zealand |
26 May 2005 - |
Shares Allocation #3 Number of Shares: 67779 | |||
Individual | Sanders, Charles |
Whenuapai Auckland New Zealand |
03 Jul 2004 - |
Shares Allocation #4 Number of Shares: 175874 | |||
Individual | Coon, Richard Adrian |
Rd 1 Picton 7281 New Zealand |
21 Feb 1997 - |
Shares Allocation #5 Number of Shares: 82256 | |||
Individual | Short, Geoffrey James Russell |
Mairangi Bay Auckland |
21 Feb 1997 - |
Individual | Munro, Ian |
Mairangi Bay Auckland |
21 Feb 1997 - |
Shares Allocation #6 Number of Shares: 30000 | |||
Individual | Thomas, Andrew |
Mission Bay Auckland New Zealand |
03 Jul 2004 - |
Individual | Chemaly, Pierre |
Mission Bay Auckland New Zealand |
03 Jul 2004 - |
Individual | Chemaly, Lindi |
Mission Bay Auckland New Zealand |
03 Jul 2004 - |
Shares Allocation #7 Number of Shares: 42127 | |||
Individual | Cole-baker, Roger Brian |
Parnell Auckland |
21 Feb 1997 - |
Shares Allocation #8 Number of Shares: 133634 | |||
Individual | Hendry, Ian Robert |
20 Byron Avenue Takapuna New Zealand |
21 Feb 1997 - |
Shares Allocation #9 Number of Shares: 40000 | |||
Individual | Macdonald, Heather Margaret |
Northcote North Shore City 0627 New Zealand |
26 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bayly, Tina |
Beach Road Auckland |
03 Jul 2004 - 03 Jul 2004 |
Individual | Coon, Christopher Laurence |
Castor Bay Auckland |
21 Feb 1997 - 03 Jul 2004 |
Entity | Syrna Holdings Limited Shareholder NZBN: 9429039156778 Company Number: 491662 |
Takapuna Auckland 0622 New Zealand |
03 Jul 2004 - 30 Mar 2023 |
Individual | Young, Peter James |
Bucklands Beach Auckland |
21 Feb 1997 - 03 Jul 2004 |
Richard Adrian Coon - Director
Appointment date: 30 Jun 2003
Address: Rd 1, Picton, 7281 New Zealand
Address used since 17 Jul 2016
Peter James Young - Director (Inactive)
Appointment date: 21 Jul 2008
Termination date: 01 Jun 2009
Address: Mapua, Nelson,
Address used since 21 Jul 2008
Peter James Young - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 02 Nov 2007
Address: Beachlands, Manukau City, Auckland,
Address used since 01 Jan 2007
Charles Peter Sanders - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 10 Feb 2004
Address: Whenuapai, Auckland,
Address used since 11 Sep 2003
Hugh Gerrard Kininmonth - Director (Inactive)
Appointment date: 11 Sep 2003
Termination date: 26 Nov 2003
Address: Mairangi Bay, North Shore City,
Address used since 11 Sep 2003
Geoffrey James Russell Short - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 30 Jun 2003
Address: Mairangi Bay, Auckland,
Address used since 17 Apr 2001
Roger Brian Cole-baker - Director (Inactive)
Appointment date: 01 Mar 2000
Termination date: 23 Jul 2002
Address: Parnell, Auckland,
Address used since 01 Mar 2000
Nicholas David Lodge - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 20 Feb 2002
Address: Freemans Bay, Auckland,
Address used since 27 Jun 2001
Anthony Charles Russell Hannon - Director (Inactive)
Appointment date: 27 Jun 2001
Termination date: 20 Feb 2002
Address: Waiake, Torbay, North Shore City,
Address used since 27 Jun 2001
Richard Little - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 27 Jun 2001
Address: Birkenhead, Auckland,
Address used since 23 Dec 1999
Dayne Andrew Goodwin - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 23 Dec 1999
Address: Milford, Auckland,
Address used since 21 Feb 1997
Stephen Richard Robinson - Director (Inactive)
Appointment date: 13 Nov 1998
Termination date: 23 Dec 1999
Address: Pakuranga, Auckland,
Address used since 13 Nov 1998
Anthony Arnold Atkinson - Director (Inactive)
Appointment date: 21 Feb 1997
Termination date: 28 Feb 1998
Address: Greylynn, Auckland,
Address used since 21 Feb 1997
Angel Investors Marlborough Nominee Limited
187 Port Underwood Road
Picton Sculpture Symposium Charitable Trust Board
234 Port Underwood Road
Lancaster Trustees Limited
4 Cooks Ridge
D C Panel Limited
8 Marina View Estate
Dcs Trading Limited
8 Marina View Estate
Boatsmart Limited
6 Marina View Estate
Aone Investments Limited
2 Alfred Street
Beagle Investments Limited
C/-a N & L Gard
Kruton Investments Limited
2 Alfred Street
Melville Holdings Limited
59 High Street
Okiwa Investments Limited
4 Orchard Lane
Pacific Lab Holdings Limited
2 Grove Rd