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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Other (Other) | Oracle Capac Services Uc | 07 Jun 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Oracle New Zealand Holdings Shareholder NZBN: 9429034820964 Company Number: 1623622 |
29 Jan 2008 - 29 Jan 2008 | |
Other | Oracle Corporation | 07 Jun 1988 - 29 Jan 2008 | |
Entity | Oracle New Zealand Holdings Shareholder NZBN: 9429034820964 Company Number: 1623622 |
29 Jan 2008 - 29 Jan 2008 | |
Other | Null - Oracle Corporation | 07 Jun 1988 - 29 Jan 2008 |
Ultimate Holding Company
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
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
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