Shortcuts

Oceania Care Company Limited

Type: NZ Limited Company (Ltd)
9429038212628
NZBN
831718
Company Number
Registered
Company Status
Current address
Level 11
80 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 01 Nov 2021
Level 26
188 Quay Street
Auckland 1010
New Zealand
Registered & service address used since 14 Feb 2024

Oceania Care Company Limited, a registered company, was registered on 23 Oct 1996. 9429038212628 is the NZBN it was issued. The company has been run by 21 directors: Kathryn Elizabeth Waugh - an active director whose contract began on 06 Mar 2021,
Suzanne Marie Dvorak - an active director whose contract began on 22 Jul 2024,
Andrew Sean Buckingham - an active director whose contract began on 18 Sep 2024,
Elizabeth Coutts - an active director whose contract began on 18 Sep 2024,
Brent Aaron Pattison - an inactive director whose contract began on 24 Feb 2020 and was terminated on 22 Jul 2024.
Last updated on 03 May 2025, BizDb's data contains detailed information about 1 address: Level 26, 188 Quay Street, Auckland, 1010 (category: registered, service).
Oceania Care Company Limited had been using Affinity House, 2 Hargreaves Street. St Mary's Bay, Auckland as their physical address up to 01 Nov 2021.
Past names for the company, as we found at BizDb, included: from 30 May 2008 to 01 Jun 2011 they were called Oceania Care Company (No 1) Limited, from 31 May 2006 to 30 May 2008 they were called Eldercare Greenvalley Services Limited and from 31 Oct 2003 to 31 May 2006 they were called Eldercare New Zealand Limited.
A single entity controls all company shares (exactly 57208400 shares) - Oceania Group (Nz) Limited - located at 1010, 188 Quay Street, Auckland.

Addresses

Previous addresses

Address #1: Affinity House, 2 Hargreaves Street. St Mary's Bay, Auckland, 1011 New Zealand

Physical & registered address used from 03 Oct 2012 to 01 Nov 2021

Address #2: The Offices Of Russell Mcveagh, Lvl 30, Vero Centre,48 Shortland St, Akl, , Attn: Graeme Quigley/ Phillipa Novell New Zealand

Physical & registered address used from 04 Oct 2005 to 03 Oct 2012

Address #3: The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Phillipa

Registered & physical address used from 04 Oct 2005 to 04 Oct 2005

Address #4: Ground Floor, Mantrack House, 2 Hargreaves Street, College Hill, Auckland

Physical address used from 08 Nov 2000 to 08 Nov 2000

Address #5: Ground Floor Mantrack House, 2 Hargreaves Street, College Hill, Auckland

Physical address used from 08 Nov 2000 to 04 Oct 2005

Address #6: Level 1, 5 Wilkins Street, Freemans Bay, Auckland

Registered address used from 16 Oct 2000 to 04 Oct 2005

Address #7: Level 1, 5 Wilkins Street, Freemans Bay, Auckland

Physical address used from 16 Oct 2000 to 08 Nov 2000

Address #8: C/- Brookfields, Brookfields House, 19 Victoria Street West, Auckland

Registered address used from 11 Apr 2000 to 16 Oct 2000

Address #9: 97-101 Hobson Street, Auckland 1

Registered address used from 17 Nov 1999 to 11 Apr 2000

Address #10: 97-101 Hobson Street, Auckland

Physical address used from 15 Nov 1999 to 16 Oct 2000

Address #11: C/- Brookfields, Brookfields House, 19 Victoria Street West, Auckland

Physical address used from 08 Aug 1997 to 15 Nov 1999

Address #12: C/- Brookfields, Brookfields House, 19 Victoria Street West, Auckland

Registered address used from 08 Aug 1997 to 17 Nov 1999

Contact info
64 21 1190086
Phone
anna.thorburn@oceaniahealthcare.co.nz
Email
www.oceaniahealthcare.co.nz
15 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 57208400

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 07 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 57208400
Entity (NZ Limited Company) Oceania Group (nz) Limited
Shareholder NZBN: 9429034651520
188 Quay Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oceania Healthcare Limited
Shareholder NZBN: 9429034676066
Company Number: 1656055
Entity Oceania Healthcare Limited
Shareholder NZBN: 9429034676066
Company Number: 1656055

Ultimate Holding Company

The Trust Company Limited
Name
Company
Type
AU
Country of origin
123 Pitt Street
Nsw 2000
Australia
Address
Directors

Kathryn Elizabeth Waugh - Director

Appointment date: 06 Mar 2021

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 06 Mar 2021


Suzanne Marie Dvorak - Director

Appointment date: 22 Jul 2024

Address: South Yarra, Victoria, 3141 Australia

Address used since 22 Jul 2024


Andrew Sean Buckingham - Director

Appointment date: 18 Sep 2024

Address: Rd 1, Howick, 2571 New Zealand

Address used since 18 Sep 2024


Elizabeth Coutts - Director

Appointment date: 18 Sep 2024

Address: Orakei, Auckland, 1071 New Zealand

Address used since 18 Sep 2024


Brent Aaron Pattison - Director (Inactive)

Appointment date: 24 Feb 2020

Termination date: 22 Jul 2024

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 24 Feb 2020


Jill Julie Birch - Director (Inactive)

Appointment date: 06 Mar 2021

Termination date: 01 Jun 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2021


Earl Gasparich - Director (Inactive)

Appointment date: 28 Aug 2014

Termination date: 06 Mar 2021

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 28 Aug 2014


Matthew Edward Ward - Director (Inactive)

Appointment date: 06 May 2014

Termination date: 24 Feb 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 07 May 2018

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 06 May 2014


Olaf Guy Eady - Director (Inactive)

Appointment date: 20 Jul 2007

Termination date: 06 May 2014

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2011


Mark Alexander Gibson - Director (Inactive)

Appointment date: 11 May 2008

Termination date: 30 Sep 2009

Address: Mt Eden, Auckland,

Address used since 11 May 2008


Timothy William Stiel - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 11 May 2009

Address: Cremorne, Nsw 2090, Australia,

Address used since 13 Jul 2005


Gregory Kenneth Osborne - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 18 Feb 2009

Address: Lindfield, Nsw 2070, Australia,

Address used since 13 Jul 2005


Francis Pui Cheun Kwok - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 20 Jul 2007

Address: Paddington, Nsw 2021,

Address used since 13 Jul 2005


Alan William Clarke - Director (Inactive)

Appointment date: 31 Mar 2000

Termination date: 13 Jul 2005

Address: Epsom, Auckland,

Address used since 31 Mar 2000


Stephen Clifford St Paul - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 13 Jul 2005

Address: Remuera, Auckland,

Address used since 15 Nov 2001


Richard George Keys - Director (Inactive)

Appointment date: 31 Jul 2003

Termination date: 13 Jul 2005

Address: St Heliers, Auckland,

Address used since 31 Jul 2003


Brian Thomas Monk - Director (Inactive)

Appointment date: 15 Nov 2001

Termination date: 31 Jul 2003

Address: Remuera, Auckland,

Address used since 15 Nov 2001


Evan Russell Christian - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 31 Oct 2001

Address: Newmarket, Auckland,

Address used since 11 Feb 1997


David Grant Lowry - Director (Inactive)

Appointment date: 11 Feb 1997

Termination date: 31 Oct 2001

Address: Orakei, Auckland,

Address used since 11 Feb 1997


Eric John Watson - Director (Inactive)

Appointment date: 24 Aug 1998

Termination date: 14 Jun 1999

Address: Takapuna,

Address used since 24 Aug 1998


Peter William Sargent - Director (Inactive)

Appointment date: 23 Oct 1996

Termination date: 11 Feb 1997

Address: Milford, Auckland,

Address used since 23 Oct 1996

Nearby companies

The Oceania Charitable Trust
C/- James Matheson Sclater

Treasurelands Limited
Wellesley Street

Freeview Limited
100 Victoria Street

Tvnz Investments Limited
100 Victora Street

B.h.s. Limited
91 Wellesley Street

Connexted Limited
3b / 72 Wellesley Street West