Shortcuts

Oxygen Therapies Limited

Type: NZ Limited Company (Ltd)
9429038157035
NZBN
843265
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Physical & service & registered address used since 25 Jul 2016
187 Port Underwood Road
Rd 1
Picton 7281
New Zealand
Postal & office & delivery address used since 10 Jun 2019

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.

Addresses

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

Contact info
64 21 649538
13 Jun 2020 Phone
rich@rdcoon.com
13 Jun 2020 Email
rich@rdcoon.com
10 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 213330
Individual Coon, Richard Adrian Rd 1
Picton
7281
New Zealand
Individual Coon, Yvonne Carole Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 215000
Individual Young, Svetlana Mapua
Nelson

New Zealand
Shares Allocation #3 Number of Shares: 67779
Individual Sanders, Charles Whenuapai
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 175874
Individual Coon, Richard Adrian Rd 1
Picton
7281
New Zealand
Shares Allocation #5 Number of Shares: 82256
Individual Short, Geoffrey James Russell Mairangi Bay
Auckland
Individual Munro, Ian Mairangi Bay
Auckland
Shares Allocation #6 Number of Shares: 30000
Individual Thomas, Andrew Mission Bay
Auckland

New Zealand
Individual Chemaly, Pierre Mission Bay
Auckland

New Zealand
Individual Chemaly, Lindi Mission Bay
Auckland

New Zealand
Shares Allocation #7 Number of Shares: 42127
Individual Cole-baker, Roger Brian Parnell
Auckland
Shares Allocation #8 Number of Shares: 133634
Individual Hendry, Ian Robert 20 Byron Avenue
Takapuna

New Zealand
Shares Allocation #9 Number of Shares: 40000
Individual Macdonald, Heather Margaret Northcote
North Shore City 0627

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bayly, Tina Beach Road
Auckland
Individual Coon, Christopher Laurence Castor Bay
Auckland
Entity Syrna Holdings Limited
Shareholder NZBN: 9429039156778
Company Number: 491662
Takapuna
Auckland
0622
New Zealand
Individual Young, Peter James Bucklands Beach
Auckland
Directors

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

Nearby companies

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

Similar companies