General information

Old Oxford Limited

Type: NZ Limited Company (Ltd)
9429030051607
New Zealand Business Number
4662360
Company Number
Registered
Company Status

Old Oxford Limited (issued a business number of 9429030051607) was started on 01 Oct 2013. 4 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Old Oxford Limited used other names, namely: Oxford Women's Health Limited from 15 Oct 2013 to 01 Apr 2021, Women's Health Limited (19 Sep 2013 to 15 Oct 2013). 650 shares are allotted to 15 shareholders who belong to 7 shareholder groups. The first group contains 2 entities and holds 100 shares (15.38% of shares), namely:
Cashmere Trustee Services Limited (an entity) located at Sydenham, Christchurch postcode 8023,
Sharp, Benjamin Titus (an individual) located at St Albans, Christchurch postcode 8014. As far as the second group is concerned, a total of 1 shareholder holds 7.69% of all shares (exactly 50 shares); it includes
Smart Currie Trustee Limited (an entity) - located at Marshland, Christchurch. Moving on to the next group of shareholders, share allocation (100 shares, 15.38%) belongs to 1 entity, namely:
J Brown Health Services Limited, located at Addington, Christchurch (an entity). The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 01 Oct 2013
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 12 Jun 2023
Directors
Name and Address Role Period
David James Hamilton Barker
Sockburn, Christchurch, 8042
Address used since 01 Oct 2013
Director 01 Oct 2013 - current
Simon Jones
Heathcote Valley, Christchurch, 8022
Address used since 18 Nov 2019
Sumner, Christchurch, 8081
Address used since 01 Dec 2014
Director 01 Oct 2013 - current
Michael Charles East
St Albans, Christchurch, 8052
Address used since 13 May 2021
Strowan, Christchurch, 8052
Address used since 18 Nov 2019
Strowan, Christchurch, 8014
Address used since 01 Oct 2013
Director 01 Oct 2013 - current
Richard William Dover
Christchurch Central, Christchurch, 8013
Address used since 01 Dec 2014
Director 01 Oct 2013 - current
Janene Rochelle Brown
Northwood, Christchurch, 8051
Address used since 31 Oct 2018
Strowan, Christchurch, 8052
Address used since 31 Jan 2014
Director 31 Jan 2014 - current
Benjamin Titus Sharp
St Albans, Christchurch, 8014
Address used since 18 Nov 2019
St Albans, Christchurch, 8052
Address used since 04 Jul 2018
Director 04 Jul 2018 - current
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 01 Aug 2014
Director 01 Oct 2013 - 30 Jun 2015
Financial Data
Financial info
650
Total number of Shares
March
Annual return filing month
01 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Cashmere Trustee Services Limited
Shareholder NZBN: 9429030847866
Entity (NZ Limited Company)
Sydenham
Christchurch
8023
18 Jan 2023 - current
Sharp, Benjamin Titus
Individual
St Albans
Christchurch
8014
01 Oct 2013 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Entity (NZ Limited Company)
Marshland
Christchurch
8083
19 Aug 2020 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
J Brown Health Services Limited
Shareholder NZBN: 9429033522272
Entity (NZ Limited Company)
Addington
Christchurch
8024
01 Oct 2013 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Dover, Richard William
Director
Christchurch Central
Christchurch
8013
01 Oct 2013 - current
Dover, Helen
Individual
Christchurch Central
Christchurch
8013
01 Oct 2013 - current
Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
Entity (NZ Limited Company)
22 Moorhouse Avenue
Christchurch
01 Oct 2013 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Short, Kylie Anne
Individual
Papanui
Christchurch
8052
01 Oct 2013 - current
Darling, Christine Helen
Individual
Saint Albans
Christchurch
8014
01 Oct 2013 - current
Short, John Anthony
Individual
Papanui
Christchurch
8052
01 Oct 2013 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Jones, Simon
Director
Heathcote Valley
Christchurch
8022
01 Oct 2013 - current
Sadler, Tonya
Individual
Sumner
Christchurch
8081
01 Oct 2013 - current
Simon Jones Trustee Limited
Shareholder NZBN: 9429031295383
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8053
01 Oct 2013 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
East, Michael Charles
Director
St Albans
Christchurch
8052
01 Oct 2013 - current
Taylor, Ingrid
Individual
Christchurch
8052
01 Oct 2013 - current

Historic shareholders

Shareholder Name Address Period
Smart, Olivia
Individual
Strowan
Christchurch
8052
09 Sep 2019 - 19 Aug 2020
Sharp, Donna Ann
Individual
St Albans
Christchurch
8014
01 Oct 2013 - 18 Jan 2023
Sharp, Donna Ann
Individual
St Albans
Christchurch
8014
01 Oct 2013 - 18 Jan 2023
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street