Shortcuts

Oracle New Zealand

Type: Nz Unlimited Company (Ultd)
9429039501974
NZBN
376459
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 13, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 02 Aug 2021
Level 13, Aon Centre
29 Customs Street West
Auckland 1010
New Zealand
Postal & office & delivery address used since 29 Nov 2021

Oracle New Zealand, a registered company, was started on 07 Jun 1988. 9429039501974 is the business number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was categorised. The company has been managed by 24 directors: Shane Leslie Congdon - an active director whose contract started on 19 Dec 2011,
David R. - an active director whose contract started on 16 Dec 2022,
Noreen H. - an active director whose contract started on 14 Mar 2024,
Grainne O. - an inactive director whose contract started on 16 Dec 2022 and was terminated on 14 Mar 2024,
Peter Idoine - an inactive director whose contract started on 03 Apr 2007 and was terminated on 19 Dec 2011.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 13, Aon Centre, 29 Customs Street West, Auckland, 1010 (category: postal, office).
Oracle New Zealand had been using Level 13, Amp Centre, 29 Customs Street West, Auckland as their registered address up until 02 Aug 2021.
Previous aliases for the company, as we identified at BizDb, included: from 03 Aug 1989 to 02 Jun 2009 they were named Oracle New Zealand Limited, from 07 Jun 1988 to 03 Aug 1989 they were named Wolferflow Enterprises Limited.

Addresses

Principal place of activity

Level 13, Aon Centre, 29 Customs Street West, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 19 May 2020 to 02 Aug 2021

Address #2: Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Registered & physical address used from 02 Aug 2019 to 19 May 2020

Address #3: Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 New Zealand

Physical & registered address used from 25 Jul 2019 to 02 Aug 2019

Address #4: Level 4, Oracle House, 162 Victoria Street West, Auckland, 1010 New Zealand

Registered & physical address used from 06 Sep 2013 to 25 Jul 2019

Address #5: Level 16, Lumley House, 7 City Road, Auckland New Zealand

Registered & physical address used from 30 Sep 1999 to 30 Sep 1999

Contact info
64 9 9772100
21 Dec 2018 Phone
reception-auckland_nz@oracle.com
29 Nov 2019 nzbn-reserved-invoice-email-address-purpose
reception-auckland_nz@oracle.com
21 Dec 2018 Email
www.oracle.com
21 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Financial report filing month: May

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) Oracle Capac Services Uc

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Oracle New Zealand Holdings
Shareholder NZBN: 9429034820964
Company Number: 1623622
Other Oracle Corporation
Entity Oracle New Zealand Holdings
Shareholder NZBN: 9429034820964
Company Number: 1623622
Other Null - Oracle Corporation

Ultimate Holding Company

22 Jul 2021
Effective Date
Oracle Corporation
Name
Corporation
Type
US
Country of origin
500 Oracle Parkway
Redwood Shores/california 94065
United States
Address
Directors

Shane Leslie Congdon - Director

Appointment date: 19 Dec 2011

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 19 Dec 2011


David R. - Director

Appointment date: 16 Dec 2022


Noreen H. - Director

Appointment date: 14 Mar 2024


Grainne O. - Director (Inactive)

Appointment date: 16 Dec 2022

Termination date: 14 Mar 2024


Peter Idoine - Director (Inactive)

Appointment date: 03 Apr 2007

Termination date: 19 Dec 2011

Address: Remuera, Auckland, 1050 New Zealand

Address used since 21 Jan 2010


Po Kwok Steve Au Yeung - Director (Inactive)

Appointment date: 10 Jul 2008

Termination date: 19 Dec 2011

Address: 48 Kennedy Road, Hong Kong,

Address used since 10 Jul 2008


David William Dickson Mabon - Director (Inactive)

Appointment date: 19 Jun 2003

Termination date: 10 Jul 2008

Address: Murrays Bay, Auckland,

Address used since 10 Apr 2007


Derek Williams - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 31 May 2008

Address: #04-01 Shangri-la Residences, Singapore 258685,

Address used since 21 Nov 2007


Brian Arnold Mitchell - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 31 May 2008

Address: St Ives Nsw 2075, Australia,

Address used since 05 Sep 2002


Robert Norman Gosling - Director (Inactive)

Appointment date: 05 Sep 2002

Termination date: 03 Apr 2007

Address: Miramar, Wellington,

Address used since 05 Sep 2002


Brett Hunter Reeves - Director (Inactive)

Appointment date: 20 Jan 2004

Termination date: 11 May 2005

Address: Killara, Sydney Australia,

Address used since 21 Oct 2004


Leigh Warren - Director (Inactive)

Appointment date: 13 Oct 2004

Termination date: 11 May 2005

Address: Balwyn, Victoria, Australia,

Address used since 13 Oct 2004


Andrew James Ashton - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 18 Aug 2003

Address: Neutral Bay, Sydney N S W 2089, Australia,

Address used since 01 Dec 2001


Brett Wilgar - Director (Inactive)

Appointment date: 01 Dec 2001

Termination date: 13 Jun 2003

Address: Onehunga, Auckland,

Address used since 01 Dec 2001


Leigh Warren - Director (Inactive)

Appointment date: 01 Aug 2000

Termination date: 06 Jun 2003

Address: Balwyn, Victoria, Australia,

Address used since 01 Aug 2000


Mitchell Robert Chapman - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 28 Sep 2001

Address: Longueville, N S W 2066, Australia,

Address used since 27 Feb 1998


Philip Milton Kiely - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 07 Sep 2001

Address: Turramurra, Sydney Nsw 2074, Australia,

Address used since 18 Dec 1996


Simon David Holland - Director (Inactive)

Appointment date: 27 Feb 1998

Termination date: 15 Sep 2000

Address: Remuera, Auckland,

Address used since 27 Feb 1998


Gavin Alexander Clarke - Director (Inactive)

Appointment date: 16 Mar 1998

Termination date: 15 Sep 2000

Address: Chatswood, N S W 2067, Australia,

Address used since 16 Mar 1998


Blair Donald Smith - Director (Inactive)

Appointment date: 20 Aug 1996

Termination date: 16 Mar 1998

Address: Howick, Auckland,

Address used since 20 Aug 1996


Christopher John Moxon - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 15 Oct 1997

Address: Khandallah, Wellington,

Address used since 12 Dec 1991


Neil Mcclelland Weston - Director (Inactive)

Appointment date: 18 Dec 1996

Termination date: 31 May 1997

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 18 Dec 1996


Richard Watson Taylor - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 13 Dec 1996

Address: Mt Eden, Auckland,

Address used since 20 Dec 1991


Geoff Squire - Director (Inactive)

Appointment date: 20 Dec 1991

Termination date: 26 Oct 1994

Address: Hampshire Rg252ax, England,

Address used since 20 Dec 1991

Nearby companies

Baycorp Pdl (nz) Limited
Level 1, Oracle House

Golden Star International Limited
Level3, 220 Queen Street

Crossfit Hpu Limited
186 Victoria Street West

Les Mills Britomart Limited
186 Victoria Street West

Les Mills Holdings Limited
186 Victoria Street West

Les Mills Takapuna Limited
186 Victoria Street West

Similar companies

Born Digital Limited
77 Cook Street

Career Engagement Group Limited
Level 2, 166 Queen Street

Contract Eagle Limited
24/23 Graham Street

Core Inspection Software Limited
Suite 1, 104 Fanshawe Street

Cradle Limited
111 Wellesley Street

The Transformation Space Limited
Level 6