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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9135553 | |||
Entity (NZ Limited Company) | Turners Automotive Group Limited Shareholder NZBN: 9429039926999 |
Auckland Central Auckland 1010 New Zealand |
09 Oct 1991 - |
Ultimate Holding Company
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
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
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