Oasys Software Limited, a registered company, was launched on 14 Jun 1990. 9429039227843 is the NZ business number it was issued. This company has been managed by 3 directors: Alan Hugh Dawe - an active director whose contract began on 14 Jun 1990,
Barbara Ann Dawe - an inactive director whose contract began on 11 Sep 2000 and was terminated on 09 Jun 2015,
Sandra Ida Dawe - an inactive director whose contract began on 14 Jun 1990 and was terminated on 03 Apr 1995.
Last updated on 30 Mar 2024, our data contains detailed information about 1 address: Po Box 45010, Waterloo, Lower Hutt, 5042 (types include: postal, physical).
Oasys Software Limited had been using Level 5, 64 Khyber Pass Road, Grafton, Auckland as their registered address up until 09 Oct 2017.
A total of 10000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 5100 shares (51 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 4900 shares (49 per cent).
Previous addresses
Address #1: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered address used from 03 Jul 2017 to 09 Oct 2017
Address #2: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered address used from 26 Sep 2011 to 03 Jul 2017
Address #3: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical address used from 26 Sep 2011 to 09 Oct 2017
Address #4: C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland New Zealand
Physical & registered address used from 31 May 2004 to 26 Sep 2011
Address #5: Bruce Maclean, Solicitor, Suite 2, Level 4, 205 Wairau Road, Glenfield, Auckland
Registered address used from 10 Oct 1997 to 31 May 2004
Address #6: 1st Floor, 435 Khyber Pass Road, Newmarket, Auckland
Physical address used from 10 Oct 1997 to 31 May 2004
Address #7: -
Physical address used from 10 Oct 1997 to 10 Oct 1997
Address #8: 190 Manuka Road, Glenfield, Auckland
Registered address used from 17 Nov 1994 to 10 Oct 1997
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 06 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5100 | |||
Individual | Dawe, Alan Hugh |
Waterloo Lower Hutt 5011 New Zealand |
14 Jun 1990 - |
Shares Allocation #2 Number of Shares: 4900 | |||
Individual | Dawe, Alan Hugh |
Waterloo Lower Hutt 5011 New Zealand |
14 Jun 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dawe, Barbara Ann |
Howick Auckland New Zealand |
14 Jun 1990 - 11 Jun 2015 |
Alan Hugh Dawe - Director
Appointment date: 14 Jun 1990
Address: Waterloo, Lower Hutt, 5011 New Zealand
Address used since 18 Dec 2018
Address: Highland Park, Auckland, 2010 New Zealand
Address used since 01 Feb 2015
Address: Waiwhetu, Lower Hutt, 5010 New Zealand
Address used since 23 Jun 2017
Barbara Ann Dawe - Director (Inactive)
Appointment date: 11 Sep 2000
Termination date: 09 Jun 2015
Address: Botany Downs, Manukau, 2010 New Zealand
Address used since 28 Sep 2009
Sandra Ida Dawe - Director (Inactive)
Appointment date: 14 Jun 1990
Termination date: 03 Apr 1995
Address: Glenfield, Auckland,
Address used since 14 Jun 1990
Chinese Conservation Education Trust Board
C/o Gibson & Associates Ltd
Piney Trustee Limited
Level 5
64k Khyber Pass Limited
64 Khyber Pass Road
Calvary Korean Church
Cnr Of Burleigh St & Khyber Pass Rd
S Holdings Silverdale Limited
60 Khyber Pass Road
Bridgebuilders Trust
St Davids Church