Shortcuts

Ocl 2022 Limited

Type: NZ Limited Company (Ltd)
9429038175275
NZBN
839456
Company Number
Registered
Company Status
Q860130
Industry classification code
Rest Home Operation
Industry classification description
Current address
164 Oxford Street
South Dunedin
Dunedin 9012
New Zealand
Postal & office & delivery address used since 16 Jul 2019
First Floor, 184 Papanui Road
Merivale
Merivale 8014
New Zealand
Registered & physical & service address used since 12 Jul 2022

Ocl 2022 Limited, a registered company, was incorporated on 23 Jan 1997. 9429038175275 is the NZ business number it was issued. "Rest home operation" (ANZSIC Q860130) is how the company has been categorised. This company has been supervised by 9 directors: Petrie Hugh Kerr - an active director whose contract began on 01 May 2017,
Douglas Culmer Hurst - an inactive director whose contract began on 23 Jan 1997 and was terminated on 01 May 2017,
Ian Archibald Hurst - an inactive director whose contract began on 23 Jan 1997 and was terminated on 01 May 2017,
Geoffrey Ewen Mcphail - an inactive director whose contract began on 23 Jan 1997 and was terminated on 01 May 2017,
Donna Maree Hurst - an inactive director whose contract began on 23 Jan 1997 and was terminated on 15 Sep 1999.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: First Floor, 184 Papanui Road, Merivale, Merivale, 8014 (category: registered, physical).
Ocl 2022 Limited had been using 1St Floor, 184 Papanui Road, Merivale, Christchurch as their registered address until 12 Jul 2022.
Other names for this company, as we managed to find at BizDb, included: from 31 May 2012 to 01 Sep 2022 they were called Oxford Court Lifecare Limited, from 14 Sep 1999 to 31 May 2012 they were called Oxford Court Rest Home Limited and from 23 Jan 1997 to 14 Sep 1999 they were called Henderson Home Properties Limited.
All company shares (1000 shares exactly) are under control of a single group consisting of 3 entities, namely:
Kerr, Prudence Gaye Francis (an individual) located at Rd 2, Hororata postcode 7572,
Welsford, Martin Carmalt (an individual) located at Fendalton, Christchurch postcode 8052,
Kerr, Petrie Hugh (a director) located at Rd 2, Hororata postcode 7572.

Addresses

Principal place of activity

164 Oxford Street, South Dunedin, Dunedin, 9012 New Zealand


Previous addresses

Address #1: 1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Registered & physical address used from 20 Jun 2017 to 12 Jul 2022

Address #2: 1st Floor, 184 Papanui Road, Merivale, Christchurch, 8146 New Zealand

Registered & physical address used from 09 May 2017 to 20 Jun 2017

Address #3: Hurst Lifecare Ltd, 15 K R D, Oamaru, 9494 New Zealand

Registered & physical address used from 14 Jul 2015 to 09 May 2017

Address #4: Hurst Holdings Ltd, 15 K R D, Oamaru, 9494 New Zealand

Registered address used from 01 Aug 2013 to 14 Jul 2015

Address #5: C/- Hurst Holdings Limited, 15 K R D, Oamaru

Physical address used from 30 Jun 2000 to 30 Jun 2000

Address #6: C/-hurst Holdings Ltd, 15 K R D, Oamaru

Registered address used from 30 Jun 2000 to 30 Jun 2000

Address #7: 4 Hurst Holdings Ltd, 15 K R D, Oamaru New Zealand

Registered address used from 30 Jun 2000 to 01 Aug 2013

Address #8: C/- Hurst Holdings Ltd, 15 K R D, Oamaru New Zealand

Physical address used from 30 Jun 2000 to 14 Jul 2015

Address #9: C/-hurst Property Company Ltd, 15 K R D, Oamaru

Registered address used from 29 Jun 2000 to 30 Jun 2000

Address #10: C/-hurst Property Company Ltd, 15 K R D, Oamaru

Registered address used from 11 Apr 2000 to 29 Jun 2000

Address #11: C/-hurst Property Company Ltd, 15 K R D, Oamaru

Physical address used from 24 Jan 1997 to 30 Jun 2000

Contact info
64 027 2290593
16 Jul 2019 Phone
accounts@oxfordlifecare.nz
02 Jul 2021 nzbn-reserved-invoice-email-address-purpose
accounts@oxfordlifecare.nz
16 Jul 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 18 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Kerr, Prudence Gaye Francis Rd 2
Hororata
7572
New Zealand
Individual Welsford, Martin Carmalt Fendalton
Christchurch
8052
New Zealand
Director Kerr, Petrie Hugh Rd 2
Hororata
7572
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Individual Kerr, Prudence Gaye Rd 2
Hororata
7572
New Zealand
Individual Mcphail, Leanne Cashmere
Christchurch
8022
New Zealand
Individual Mcphail, Geoffrey Ewen Christchurch
8022
New Zealand
Individual Hurst, Douglas Culmer Oamaru
Individual Weir, Leslie R Oamaru
Individual Hurst, Donna Marie Oamaru
Entity Doug Hurst Investments Limited
Shareholder NZBN: 9429030358676
Company Number: 4267118
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity Doug Hurst Investments Limited
Shareholder NZBN: 9429030358676
Company Number: 4267118
Director Douglas Culmer Hurst Oamaru
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Willowpark Investments Limited
Shareholder NZBN: 9429030358782
Company Number: 4266998
Entity Banco Trustees Limited
Shareholder NZBN: 9429037369569
Company Number: 1014223
Entity Hurst Lifecare Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Entity Willowpark Investments Limited
Shareholder NZBN: 9429030358782
Company Number: 4266998
Entity Hurst Holdings Limited
Shareholder NZBN: 9429038782114
Company Number: 608189
Directors

Petrie Hugh Kerr - Director

Appointment date: 01 May 2017

Address: Rd 2, Hororata, 7572 New Zealand

Address used since 01 May 2017


Douglas Culmer Hurst - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 01 May 2017

Address: Oamaru, 9494 New Zealand

Address used since 06 Jul 2015


Ian Archibald Hurst - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 01 May 2017

Address: Oamaru, 9494 New Zealand

Address used since 06 Jul 2015


Geoffrey Ewen Mcphail - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 01 May 2017

Address: Christchurch, 8024 New Zealand

Address used since 06 Jul 2015


Donna Maree Hurst - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 15 Sep 1999

Address: Oamaru,

Address used since 23 Jan 1997


Petrie Hugh Kerr - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 15 Sep 1999

Address: Christchurch,

Address used since 23 Jan 1997


Barry Robert Johnston - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 15 Sep 1999

Address: Burnside, Christchurch,

Address used since 23 Jan 1997


Gloria Faye Hurst - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 15 Sep 1999

Address: Oamaru,

Address used since 23 Jan 1997


Donald David Kerr - Director (Inactive)

Appointment date: 23 Jan 1997

Termination date: 15 Sep 1999

Address: Christchurch,

Address used since 23 Jan 1997

Nearby companies

Jacks Drive Limited
184 Papanui Road

Rowley Dental Limited
184 Papanui Road

Optimal Performance Limited
First Floor, 184 Papanui Road

Merivale Dental Group Limited
184 Papanui Road

Galaxie Row Limited
1st Floor, 184 Papanui Road

Mh 2022 Limited
1st Floor, 184 Papanui Road

Similar companies

Chatswood Lifecare Limited
287-293 Durham Street North

Elms Court Resthome Limited
C/-sue Sheldon Advisory

Glenhays Limited
6e Pope Street

Pacific Haven Residential Care 2015 Limited
1/47 Mandeville Street

Stjh Limited
836b Colombo Street

Te Awa Lifecare Village Limited
1/47 Mandeville Street