Oracle Property Management Limited, a registered company, was registered on 23 May 2014. 9429041250327 is the New Zealand Business Number it was issued. "Real estate management service" (ANZSIC L672050) is how the company is classified. The company has been managed by 4 directors: Michael Dermont Cavanagh - an active director whose contract began on 22 Jun 2020,
Craig Andrew Leishman - an active director whose contract began on 01 Jun 2021,
Kelly Marie Preen - an inactive director whose contract began on 23 May 2014 and was terminated on 30 Jun 2021,
Craig Andrew Leishman - an inactive director whose contract began on 20 Dec 2018 and was terminated on 02 Jul 2019.
Updated on 20 Apr 2024, our data contains detailed information about 4 addresses this company uses, namely: Level 2 Building B, 8 Nugent Street, Grafton, Auckland, 1023 (registered address),
Level 2 Building B, 8 Nugent Street, Grafton, Auckland, 1023 (service address),
Level 2 Ascot Central Building, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 (physical address),
Po Box 11131, Ellerslie Po, Auckland, 1051 (postal address) among others.
Oracle Property Management Limited had been using Level 2 Ascot Central Building, 7 Ellerslie Racecourse Drive, Remuera, Auckland as their registered address up to 14 Mar 2023.
Past names for this company, as we identified at BizDb, included: from 23 May 2014 to 30 Jul 2015 they were named Oracle Commercial Property Management Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group includes 5 shares (5%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 47 shares (47%). Finally there is the 3rd share allocation (48 shares 48%) made up of 1 entity.
Other active addresses
Address #4: Level 2 Building B, 8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Registered & service address used from 14 Mar 2023
Principal place of activity
Level 2 Ascot Central Building 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Previous addresses
Address #1: Level 2 Ascot Central Building, 7 Ellerslie Racecourse Drive, Remuera, Auckland, 1051 New Zealand
Registered & service address used from 29 Jul 2021 to 14 Mar 2023
Address #2: 36 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 23 May 2014 to 29 Jul 2021
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Bessey, Irene |
Epsom Auckland 1023 New Zealand |
14 Feb 2023 - |
Shares Allocation #2 Number of Shares: 47 | |||
Other (Other) | Trustees Of Cavanagh Family Trust |
Remuera Auckland 1050 New Zealand |
03 Jul 2019 - |
Shares Allocation #3 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Boutique Body Corporates Limited Shareholder NZBN: 9429033598093 |
8 Nugent Street Grafton, Auckland 1023 New Zealand |
21 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Trustees Of The Kelly Preen Trust |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2017 - 22 Jul 2021 |
Other | Trustees Of The Kelly Preen Trust |
Auckland Central Auckland 1010 New Zealand |
29 Sep 2017 - 22 Jul 2021 |
Individual | Preen, Kelly Marie |
Mount Eden Auckland 1024 New Zealand |
23 May 2014 - 22 Jul 2021 |
Michael Dermont Cavanagh - Director
Appointment date: 22 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Jun 2020
Craig Andrew Leishman - Director
Appointment date: 01 Jun 2021
Address: Auckland, 1051 New Zealand
Address used since 01 Jun 2021
Kelly Marie Preen - Director (Inactive)
Appointment date: 23 May 2014
Termination date: 30 Jun 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 May 2014
Craig Andrew Leishman - Director (Inactive)
Appointment date: 20 Dec 2018
Termination date: 02 Jul 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Feb 2020
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 20 Dec 2018
Kp Nominees Limited
34 Peary Road
Hawera Investments Limited
34 Peary Road
The Lending Tree Limited
34 Peary Road
Growth Matters Limited
34 Peary Road
Fidelity Group Limited
32a Peary Road
Eieio Holdings Limited
32a Peary Road
Ed Management Limited
14b Rosedale Avenue
Margrave Management Limited
8 Telford Avenue
Property Management Services (auckland) Limited
74 Balmoral Rd
Quick Rental Limited
61 Balmoral Road
Rental Boss Limited
2 Halston Road
Stake Property Rentals Limited
711 Dominion Road