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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 57208400 | |||
| Entity (NZ Limited Company) | Oceania Group (nz) Limited Shareholder NZBN: 9429034651520 |
188 Quay Street Auckland 1010 New Zealand |
25 Aug 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Oceania Healthcare Limited Shareholder NZBN: 9429034676066 Company Number: 1656055 |
23 Oct 1996 - 27 Jun 2010 | |
| Entity | Oceania Healthcare Limited Shareholder NZBN: 9429034676066 Company Number: 1656055 |
23 Oct 1996 - 27 Jun 2010 |
Ultimate Holding Company
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
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