Shortcuts

Oxford Finance Limited

Type: NZ Limited Company (Ltd)
9429039050250
NZBN
525530
Company Number
Registered
Company Status
K623010
Industry classification code
Finance Company Operation
Industry classification description
Current address
70 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 30 Oct 2019

Oxford Finance Limited, a registered company, was started on 09 Oct 1991. 9429039050250 is the NZBN it was issued. "Finance company operation" (business classification K623010) is how the company is classified. The company has been managed by 25 directors: Matthew John Harrison - an active director whose contract started on 14 Sep 2016,
John Arthur Roberts - an active director whose contract started on 14 Sep 2021,
Alistair Douglas Petrie - an active director whose contract started on 14 Sep 2021,
Paul Anthony Byrnes - an inactive director whose contract started on 02 Feb 2004 and was terminated on 30 Nov 2021,
Grant Baker - an inactive director whose contract started on 10 Sep 2009 and was terminated on 14 Sep 2021.
Last updated on 19 Apr 2024, our data contains detailed information about 1 address: 70 Shortland Street, Auckland Central, Auckland, 1010 (types include: physical, registered).
Oxford Finance Limited had been using Level 8, 34 Shortland Street, Auckland as their registered address up until 30 Oct 2019.
Old names for the company, as we identified at BizDb, included: from 11 May 1992 to 01 May 2018 they were called Dorchester Finance Limited, from 09 Oct 1991 to 11 May 1992 they were called Askrigg Holdings Limited.
A single entity controls all company shares (exactly 9135553 shares) - Turners Automotive Group Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 8, 34 Shortland Street, Auckland New Zealand

Registered & physical address used from 28 May 2008 to 30 Oct 2019

Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland

Physical address used from 12 Aug 2002 to 28 May 2008

Address: Level 17, Auckland Club Tower, 34 Shortland Street, Auckland

Registered address used from 19 Apr 2002 to 28 May 2008

Address: Level 14, Tower Two, Shortland Centre, 55-65 Shortland Street, Auckland

Registered address used from 29 Mar 1999 to 19 Apr 2002

Address: Level 14, Tower 2, Shortland Centre, 55 - 65 Shortland Street, Auckland

Physical address used from 18 Feb 1999 to 18 Feb 1999

Address: Level 11, The Shortland Centre, Tower 2, 55-65 Shortland Street, Auckland

Physical address used from 18 Feb 1999 to 12 Aug 2002

Address: Gilligan & Co, Fourth Floor, Asb Building, 136 Broadway, Newmarket

Registered address used from 20 Jan 1995 to 29 Mar 1999

Address: Martelli Mckegg Wells Cormack, 3rd Floor, National Mutual Centre, 41 Shortland Street, Auckland.

Registered address used from 14 May 1992 to 20 Jan 1995

Contact info
www.oxfordfinance.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 9135553

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9135553
Entity (NZ Limited Company) Turners Automotive Group Limited
Shareholder NZBN: 9429039926999
Auckland Central
Auckland
1010
New Zealand

Ultimate Holding Company

Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
Level 8
34 Shortland Street
Auckland New Zealand
Address
Directors

Matthew John Harrison - Director

Appointment date: 14 Sep 2016

Address: Tuki Tuki, Havelock North, 4294 New Zealand

Address used since 14 Sep 2016

Address: Tuki Tuki, Havelock North, 4294 New Zealand

Address used since 01 Nov 2019


John Arthur Roberts - Director

Appointment date: 14 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 14 Sep 2021


Alistair Douglas Petrie - Director

Appointment date: 14 Sep 2021

Address: Martinborough, Martinborough, 5711 New Zealand

Address used since 14 Sep 2021


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 02 Feb 2004

Termination date: 30 Nov 2021

Address: Hauraki, North Shore City, 0622 New Zealand

Address used since 03 Nov 2009


Grant Baker - Director (Inactive)

Appointment date: 10 Sep 2009

Termination date: 14 Sep 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 03 Nov 2009


John James Gosney - Director (Inactive)

Appointment date: 28 May 2008

Termination date: 14 Sep 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 03 Nov 2009


Kevin Brewer - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 01 Oct 2015

Address: Takapuna, North Shore, 0622 New Zealand

Address used since 26 Aug 2013


Gregory Alan Peebles - Director (Inactive)

Appointment date: 26 Aug 2013

Termination date: 12 Jan 2015

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 26 Aug 2013


Michael John Fisher - Director (Inactive)

Appointment date: 19 Dec 2006

Termination date: 12 Dec 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Dec 2011


Stephen Sinclair - Director (Inactive)

Appointment date: 06 Oct 2009

Termination date: 12 Dec 2012

Address: Epsom, Auckland, 1023 New Zealand

Address used since 03 Nov 2009


Barry Walter John Graham - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 06 Sep 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 17 Jun 2004


Kevin John Podmore - Director (Inactive)

Appointment date: 17 May 2007

Termination date: 18 Jul 2008

Address: Lower Hutt,

Address used since 17 May 2007


Peter Scott Drummond - Director (Inactive)

Appointment date: 29 Sep 2005

Termination date: 13 Aug 2007

Address: Parnell, Auckland,

Address used since 29 Sep 2005


Robert William Carter - Director (Inactive)

Appointment date: 15 Apr 2005

Termination date: 19 Dec 2006

Address: Tauranga,

Address used since 15 Apr 2005


Brent Douglas King - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 28 Feb 2006

Address: Mairangi Bay, Auckland,

Address used since 11 May 1992


Murray Charles Radford - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 01 Sep 2005

Address: Khandallah, Wellington,

Address used since 17 Jun 2004


Sir William Birch - Director (Inactive)

Appointment date: 07 Feb 2001

Termination date: 01 Sep 2005

Address: R D 2, Drury,

Address used since 07 Feb 2001


Robert William Carter - Director (Inactive)

Appointment date: 24 Feb 2000

Termination date: 10 Dec 2002

Address: Manurewa, Auckland,

Address used since 24 Feb 2000


Fred Chinn - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 02 Feb 2001

Address: Remuera, Auckland,

Address used since 15 Jun 1993


Kanagasabai Singarajah - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 22 Dec 2000

Address: West Harbour, Auckland,

Address used since 27 Sep 1996


Stephen Wayne Crerar - Director (Inactive)

Appointment date: 29 Apr 1999

Termination date: 28 Jan 2000

Address: Remuera, Auckland,

Address used since 29 Apr 1999


Mohamad Bin Hassan Ayub - Director (Inactive)

Appointment date: 27 Sep 1996

Termination date: 16 Apr 1999

Address: 40000 Shah Alam, Selangor Darul Ehsan, Malaysia,

Address used since 27 Sep 1996


Christopher Carbrooke Alpe - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 08 Aug 1996

Address: St Heliers, Auckland,

Address used since 15 Jun 1993


Johannes La Grouw - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 05 Jul 1996

Address: Rotorua,

Address used since 15 Jun 1993


Allan Gerald Harold Gilligan - Director (Inactive)

Appointment date: 11 May 1992

Termination date: 28 Sep 1995

Address: Remuera, Auckland,

Address used since 11 May 1992

Nearby companies

Eclairs Childcare (henderson) Limited
Level 10, The Dorchester Build

Te Tiaki Trust Limited
Level 10, The Dorchester Build

Pynenburg Trustees Limited
Level 14

Markgraaff Trustee Limited
Level 10, The Dorchester Build

Private Estates Nz Limited
Level 10, The Dorchester Build

Eclairs Childcare Limited
Level 10, The Dorchester Build

Similar companies

Asb Holdings Limited
C/- Deloitte Touche Tohmatsu, Level 13

Credit Repair Limited
Floor 31, Vero Centre

Fee Funders Nz Limited
Level 10

Fresh Finance Limited
18 High Street

Rapid Loans Nz Limited
Floor 31, Vero Centre

Wells Fargo International Finance (new Zealand) Limited
The Vero Centre, Level 25