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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 446 | |||
Entity (NZ Limited Company) | Thegunz Investments Limited Shareholder NZBN: 9429046278500 |
Addington Christchurch 8024 New Zealand |
09 Jun 2021 - |
Shares Allocation #2 Number of Shares: 510 | |||
Entity (NZ Limited Company) | Tmacg Limited Shareholder NZBN: 9429046455628 |
Bryndwr Christchurch 8053 New Zealand |
09 Jun 2021 - |
Shares Allocation #3 Number of Shares: 335 | |||
Director | Marshall, Christopher John |
Moncks Bay Christchurch 8081 New Zealand |
09 Jun 2021 - |
Shares Allocation #4 Number of Shares: 780 | |||
Individual | Jacobson, Nicholas Edward |
Merivale Christchurch 8014 New Zealand |
09 Jun 2021 - |
Individual | Jacobson, Sarah Hillary |
Merivale Christchurch 8014 New Zealand |
09 Jun 2021 - |
Shares Allocation #5 Number of Shares: 7929 | |||
Individual | Finlay, Cassandra Ann |
St Albans Christchurch 8014 New Zealand |
29 Apr 2020 - |
Director | Clarkson, Timothy James |
St Albans Christchurch 8014 New Zealand |
15 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kenward, Alexandra Mary |
Rolleston Rolleston 7615 New Zealand |
09 Jun 2021 - 19 Sep 2022 |
Individual | Stanion, Raymond Terry |
Sumner Christchurch 8081 New Zealand |
15 May 2015 - 17 Jul 2017 |
Director | Raymond Terry Stanion |
Sumner Christchurch 8081 New Zealand |
15 May 2015 - 17 Jul 2017 |
Ultimate Holding Company
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
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