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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 600 | |||
| Entity (NZ Limited Company) | Salus Aviation Limited Shareholder NZBN: 9429031586665 |
Papakura 2582 New Zealand |
02 Nov 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bowen, Jonathan Rodney |
Grey Lynn Auckland New Zealand |
18 Sep 1992 - 02 Nov 2017 |
| Individual | Camp, Joshua Francis |
Queenstown 9371 New Zealand |
18 Sep 1992 - 02 Nov 2017 |
| Entity | The Boyz Limited Shareholder NZBN: 9429032979206 Company Number: 2076378 |
1 Cleveland Road, Parnell Auckland 1052 New Zealand |
10 Feb 2010 - 02 Nov 2017 |
| Entity | The Boyz Limited Shareholder NZBN: 9429032979206 Company Number: 2076378 |
10 Feb 2010 - 02 Nov 2017 |
Ultimate Holding Company
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
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