Shortcuts

Oxygenit Group Limited

Type: NZ Limited Company (Ltd)
9429041757840
NZBN
5703188
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 May 2021

Oxygenit Group Limited, a registered company, was registered on 15 May 2015. 9429041757840 is the NZ business identifier it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. This company has been run by 5 directors: Timothy James Clarkson - an active director whose contract began on 15 May 2015,
Christopher John Marshall - an active director whose contract began on 01 May 2020,
David Michael Akers - an inactive director whose contract began on 01 Mar 2022 and was terminated on 11 Oct 2022,
Jerome Anthony Toomey - an inactive director whose contract began on 01 May 2020 and was terminated on 15 Sep 2022,
Raymond Terry Stanion - an inactive director whose contract began on 15 May 2015 and was terminated on 14 Jul 2017.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (types include: physical, registered).
Oxygenit Group Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their registered address up to 05 May 2021.
Previous names for the company, as we found at BizDb, included: from 15 May 2015 to 24 Aug 2021 they were named Oxygenit Limited.
A total of 10000 shares are issued to 7 shareholders (5 groups). The first group is comprised of 446 shares (4.46 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 510 shares (5.1 per cent). Lastly the third share allocation (335 shares 3.35 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 09 Nov 2017 to 05 May 2021

Address: 95a Montreal Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 15 May 2015 to 09 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 27 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 446
Entity (NZ Limited Company) Thegunz Investments Limited
Shareholder NZBN: 9429046278500
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 510
Entity (NZ Limited Company) Tmacg Limited
Shareholder NZBN: 9429046455628
Bryndwr
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 335
Director Marshall, Christopher John Moncks Bay
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 780
Individual Jacobson, Nicholas Edward Merivale
Christchurch
8014
New Zealand
Individual Jacobson, Sarah Hillary Merivale
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 7929
Individual Finlay, Cassandra Ann St Albans
Christchurch
8014
New Zealand
Director Clarkson, Timothy James St Albans
Christchurch
8014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenward, Alexandra Mary Rolleston
Rolleston
7615
New Zealand
Individual Stanion, Raymond Terry Sumner
Christchurch
8081
New Zealand
Director Raymond Terry Stanion Sumner
Christchurch
8081
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Oxygenit Can Limited
Name
Ltd
Type
4610539
Ultimate Holding Company Number
NZ
Country of origin
95a Montreal Street
Christchurch 8014
New Zealand
Address
Directors

Timothy James Clarkson - Director

Appointment date: 15 May 2015

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 29 Jan 2019

Address: Riccarton, Christchurch, 8014 New Zealand

Address used since 01 Dec 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Sep 2016


Christopher John Marshall - Director

Appointment date: 01 May 2020

Address: Moncks Bay, Christchurch, 8081 New Zealand

Address used since 01 May 2020

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 May 2020


David Michael Akers - Director (Inactive)

Appointment date: 01 Mar 2022

Termination date: 11 Oct 2022

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 01 Mar 2022


Jerome Anthony Toomey - Director (Inactive)

Appointment date: 01 May 2020

Termination date: 15 Sep 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 May 2020


Raymond Terry Stanion - Director (Inactive)

Appointment date: 15 May 2015

Termination date: 14 Jul 2017

Address: Sumner, Christchurch, 8081 New Zealand

Address used since 15 May 2015

Similar companies

1 Better Limited
126 Aberdeen Drive

10denz Limited
15 Aplin Terrace

10xbetter Limited
11/19 Langana Avenue

121 Agent Dot Com Limited
21 Flotilla Place

1415 Limited
29 Kenmore Street

1st Compliance International Limited
13 Catherine Crescent