Shortcuts

Oceania Aviation Limited

Type: NZ Limited Company (Ltd)
9429039006233
NZBN
541316
Company Number
Registered
Company Status
Current address
1 Harvard Lane
Ardmore Airport
Auckland 2582
New Zealand
Service & physical & registered address used since 03 Jun 2022
Po Box 72053
Papakura
Papakura 2244
New Zealand
Postal address used since 07 Jun 2022
1 Harvard Lane
Ardmore Airport
Auckland 2582
New Zealand
Delivery address used since 07 Jun 2022

Oceania Aviation Limited was registered on 18 Sep 1992 and issued a number of 9429039006233. This registered LTD company has been managed by 11 directors: Gregory Mark Edmonds - an active director whose contract began on 01 Sep 2021,
Benjamin Earle Macdonald - an inactive director whose contract began on 14 Jan 2020 and was terminated on 31 Aug 2021,
Nicholas John Mair - an inactive director whose contract began on 14 Jan 2020 and was terminated on 09 Sep 2020,
Joshua Francis Camp - an inactive director whose contract began on 28 Sep 2018 and was terminated on 14 Jan 2020,
Don Laurence Mccracken - an inactive director whose contract began on 01 Mar 2018 and was terminated on 28 Sep 2018.
As stated in BizDb's database (updated on 31 May 2025), this company filed 1 address: 487 Airfield Road, Papakura, 2582 (type: registered, service).
Until 03 Jun 2022, Oceania Aviation Limited had been using 1 Harvard Lane, Ardmore, Auckland as their registered address.
BizDb identified former names used by this company: from 18 Sep 1992 to 30 Mar 1999 they were named International Heliparts Nz Limited.
A total of 600 shares are issued to 1 group (1 sole shareholder). In the first group, 600 shares are held by 1 entity, namely:
Salus Aviation Limited (an entity) located at Papakura postcode 2582.

Addresses

Other active addresses

Address #4: 1 Harvard Lane, Papakura, Auckland, 2582 New Zealand

Office address used from 07 Jun 2022

Address #5: 487 Airfield Road, Papakura, 2582 New Zealand

Registered & service address used from 10 Nov 2023

Principal place of activity

1 Harvard Lane, Papakura, Auckland, 2582 New Zealand


Previous addresses

Address #1: 1 Harvard Lane, Ardmore, Auckland, 2582 New Zealand

Registered address used from 02 Jun 2022 to 03 Jun 2022

Address #2: Building 6, 64 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 07 Jul 2020 to 02 Jun 2022

Address #3: Building 6, 64 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Physical address used from 07 Jul 2020 to 03 Jun 2022

Address #4: 690 Corsair Lane, Papakura, 2582 New Zealand

Registered & physical address used from 17 Jan 2020 to 07 Jul 2020

Address #5: Level 11, 191 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 27 Nov 2017 to 17 Jan 2020

Address #6: Suite 9, 2nd Floor Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 03 Nov 2014 to 27 Nov 2017

Address #7: 137 Vincent Street, Auckland

Registered address used from 01 Nov 2001 to 01 Nov 2001

Address #8: Seal Bkr, Chartered Accountants, 137 Vincent Street, Auckland

Physical address used from 01 Nov 2001 to 01 Nov 2001

Address #9: Level 3, 117 St Georges Bay Road, Parnell, Auckland New Zealand

Registered address used from 01 Nov 2001 to 03 Nov 2014

Address #10: Same As The Registered Office New Zealand

Physical address used from 01 Nov 2001 to 03 Nov 2014

Address #11: C/- Seal & Co, Chartered Accountants, 137 Vincent Street, Auckland

Physical address used from 23 Jun 2000 to 01 Nov 2001

Address #12: 95 The Strand, Parnell, Auckland

Physical address used from 11 Nov 1997 to 23 Jun 2000

Address #13: 95 The Strand, Parnell, Auckland

Registered address used from 10 Jul 1997 to 01 Nov 2001

Address #14: First Floor, 354 Great North Road, Henderson, Auckland

Registered address used from 25 Aug 1993 to 10 Jul 1997

Contact info
Suauu.Polo@salusaviation.com
07 Jun 2022 nzbn-reserved-invoice-email-address-purpose
www.oceania-aviation.com/
23 Jun 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 600

Annual return filing month: June

Annual return last filed: 04 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 600
Entity (NZ Limited Company) Salus Aviation Limited
Shareholder NZBN: 9429031586665
Papakura
2582
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bowen, Jonathan Rodney Grey Lynn
Auckland

New Zealand
Individual Camp, Joshua Francis Queenstown
9371
New Zealand
Entity The Boyz Limited
Shareholder NZBN: 9429032979206
Company Number: 2076378
1 Cleveland Road, Parnell
Auckland
1052
New Zealand
Entity The Boyz Limited
Shareholder NZBN: 9429032979206
Company Number: 2076378

Ultimate Holding Company

31 Oct 2017
Effective Date
Salus Aviation Limited
Name
Ltd
Type
2450737
Ultimate Holding Company Number
NZ
Country of origin
1harvard Lane, Ardmore
Papakura 2582
New Zealand
Address
Directors

Gregory Mark Edmonds - Director

Appointment date: 01 Sep 2021

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Sep 2021


Benjamin Earle Macdonald - Director (Inactive)

Appointment date: 14 Jan 2020

Termination date: 31 Aug 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 Jan 2020


Nicholas John Mair - Director (Inactive)

Appointment date: 14 Jan 2020

Termination date: 09 Sep 2020

Address: Swanbourne, Perth, 6010 Australia

Address used since 14 Jan 2020


Joshua Francis Camp - Director (Inactive)

Appointment date: 28 Sep 2018

Termination date: 14 Jan 2020

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 28 Sep 2018

Address: Queenstown, 9371 New Zealand

Address used since 18 May 2019


Don Laurence Mccracken - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 28 Sep 2018

Address: Rd 1, Waiuku, Auckland, 2681 New Zealand

Address used since 01 Mar 2018


Gordon James Luke - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 05 Mar 2018

Address: Half Moon Bay, Manukau, 2014 New Zealand

Address used since 23 Feb 2011


Craig Bernard Brownie - Director (Inactive)

Appointment date: 01 Nov 2017

Termination date: 05 Mar 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 01 Nov 2017


Joshua Francis Camp - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Nov 2017

Address: Queenstown, 9371 New Zealand

Address used since 20 Oct 2017

Address: Rd1, Queenstown, 9371 New Zealand

Address used since 01 Apr 2015

Address: Auckland, 1052 New Zealand

Address used since 05 Jan 2017


Jonathan Rodney Bowen - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Nov 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 15 Jun 2005


Derek Arnold Jolly - Director (Inactive)

Appointment date: 26 Jul 1994

Termination date: 02 Mar 2001

Address: Pt Chevalier, Auckland,

Address used since 26 Jul 1994


Preston Forrest Camp - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 26 Jul 1994

Address: Glendowie, Auckland,

Address used since 18 Sep 1992

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street