Shortcuts

The Oasis Family Trust Management Company Limited

Type: NZ Limited Company (Ltd)
9429038792700
NZBN
604917
Company Number
Registered
Company Status
Current address
300 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & registered & service address used since 29 Apr 2015

The Oasis Family Trust Management Company Limited, a registered company, was registered on 13 Sep 1993. 9429038792700 is the number it was issued. This company has been supervised by 8 directors: Diana Fleur Barker - an active director whose contract began on 13 Sep 1993,
Melissa Clark - an active director whose contract began on 11 Nov 2019,
Alison Jane Hansen - an active director whose contract began on 27 Jun 2022,
Rosemary Mia Owen - an active director whose contract began on 27 Jun 2022,
Adam Robert Barker - an active director whose contract began on 15 Aug 2022.
Updated on 10 May 2025, the BizDb data contains detailed information about 1 address: 300 Richmond Road, Grey Lynn, Auckland, 1021 (types include: physical, registered).
The Oasis Family Trust Management Company Limited had been using C/- Carley and Co, 92 Eastdale Road, Avondale, Auckland as their registered address until 29 Apr 2015.
All shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Hansen, Alison Jane (an individual) located at Bishopdale, Christchurch postcode 8053,
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011.

Addresses

Previous addresses

Address: C/- Carley And Co, 92 Eastdale Road, Avondale, Auckland New Zealand

Registered & physical address used from 29 May 1998 to 29 Apr 2015

Address: Carley & Co, 6th Floor, Windsor Towers, 3 Parliament Street, Auckland

Registered address used from 29 May 1998 to 29 May 1998

Address: C/- Chamberlains - Solicitors, Level 9, Arthur Anderson Tower, National Bank, Centre, 209 Queen St, Auckland

Physical address used from 29 May 1998 to 29 May 1998

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 29 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Hansen, Alison Jane Bishopdale
Christchurch
8053
New Zealand
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daley, John Laughlin Mellons Bay
Auckland
2014
New Zealand
Individual Daley, John Laughlin Mellons Bay
Auckland
2014
New Zealand
Individual Daley, John Laughlin Mellons Bay
Auckland
2014
New Zealand
Individual Odell, Michael Harry
Directors

Diana Fleur Barker - Director

Appointment date: 13 Sep 1993

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 01 Feb 2021

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Nov 2013


Melissa Clark - Director

Appointment date: 11 Nov 2019

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 11 Nov 2019


Alison Jane Hansen - Director

Appointment date: 27 Jun 2022

Address: Bishopdale, Christchurch, 8053 New Zealand

Address used since 27 Jun 2022


Rosemary Mia Owen - Director

Appointment date: 27 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 27 Jun 2022


Adam Robert Barker - Director

Appointment date: 15 Aug 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 15 Aug 2022


John Laughlin Daley - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 27 Jun 2022

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Jun 2016


Penelope Jane Groucott - Director (Inactive)

Appointment date: 07 Feb 2014

Termination date: 27 Jun 2022

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 21 May 2019

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 07 Feb 2014


Michael O. - Director (Inactive)

Appointment date: 13 Sep 1993

Termination date: 21 Nov 2018

Nearby companies

Infinet New Zealand Limited
300 Richmond Road

I G Bland Trustee Limited
300 Richmond Road

Kumgang Martial Arts Limited
300 Richmond Road

Skye Veterinary Services Limited
300 Richmond Road

Vito Solutions Limited
300 Richmond Road

Smart Park Limited
300 Richmond Road