General information

Oxford Women's Health Limited

Type: NZ Limited Company (Ltd)
9429030430792
New Zealand Business Number
4127360
Company Number
Registered
Company Status

Oxford Women's Health Limited (issued an NZ business number of 9429030430792) was started on 22 Nov 2012. 4 addresses are in use by the company: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service). Oxford Women's Health Limited used other aliases, namely: Genea Oxford Fertility Limited from 31 May 2016 to 06 Apr 2021, Genea Oxford Women's Health Limited (08 Oct 2013 to 31 May 2016) and Genea At Oxford Women's Health Limited (08 Oct 2013 - 08 Oct 2013). 650 shares are issued to 15 shareholders who belong to 7 shareholder groups. The first group is composed of 2 entities and holds 100 shares (15.38 per cent 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. When considering the second group, a total of 1 shareholder holds 15.38 per cent of all shares (100 shares); it includes
J Brown Health Services Limited (an entity) - located at Addington, Christchurch. Moving on to the 3rd group of shareholders, share allocation (100 shares, 15.38%) belongs to 3 entities, namely:
Dover, Richard William, located at Christchurch Central, Christchurch (an individual),
Dover, Helen, located at Christchurch Central, Christchurch (an individual),
Wf Trustees 2006 Limited, located at 22 Moorhouse Avenue, Christchurch (an entity). Our data was last updated on 22 Feb 2024.

Current address Type Used since
52 Cashel Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 22 Nov 2012
Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 Registered & service 12 Jun 2023
Directors
Name and Address Role Period
Michael Charles East
St Albans, Christchurch, 8052
Address used since 13 May 2021
Strowan, Christchurch, 8052
Address used since 31 Oct 2019
Director 31 Oct 2019 - current
David James Hamilton Barker
Sockburn, Christchurch, 8042
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Simon Jones
Richmond Hill, Christchurch, 8081
Address used since 27 Jul 2023
Heathcote Valley, Christchurch, 8022
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Benjamin Titus Sharp
St Albans, Christchurch, 8014
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Janene Rochelle Brown
Northwood, Christchurch, 8051
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Richard William Dover
Christchurch Central, Christchurch, 8013
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
John Anthony Short
Papanui, Christchurch, 8052
Address used since 02 Apr 2021
Director 02 Apr 2021 - current
Mary Louise Hull
Erindale, South Australia, 5066
Address used since 31 Mar 2016
Director 31 Mar 2016 - 23 Feb 2021
Penelope O'donnell
Newcastle East, New South Wales, 2300
Address used since 14 Nov 2014
Director 14 Nov 2014 - 30 Oct 2020
Susan Rose Graney
321 Kent Street, Sydney Nsw, 2000
Address used since 01 Jan 1970
Drummoyne, Nsw, 2047
Address used since 14 Aug 2018
Merewether, Nsw, 2291
Address used since 01 Jan 1970
Merewether, Nsw, 2291
Address used since 01 Jan 1970
2-10 Nordica Street, Ermington, Nsw, 2115
Address used since 01 Dec 2015
Director 01 Dec 2015 - 29 Sep 2020
Richard William Dover
Christchurch Central, Christchurch, 8013
Address used since 28 Oct 2014
Director 22 Nov 2012 - 31 Oct 2019
Christopher David Brennan
Balgowlah Heights, Nsw, 2093
Address used since 22 Nov 2012
321 Kent Street, Sydney/ Nsw, 2000
Address used since 01 Jan 1970
321 Kent Street, Sydney/ Nsw, 2000
Address used since 01 Jan 1970
Director 22 Nov 2012 - 26 Nov 2015
Suzanne Helen Suckling
Sumner, Christchurch, 8081
Address used since 01 Aug 2014
Director 19 Feb 2014 - 30 Jun 2015
Lindsay Gillan
Birchgrove, Nsw, 2041
Address used since 22 Nov 2012
Director 22 Nov 2012 - 24 Oct 2014
Simon Jones
Sumner, Christchurch, 8081
Address used since 22 Nov 2012
Director 22 Nov 2012 - 18 Feb 2014
Financial Data
Financial info
650
Total number of Shares
October
Annual return filing month
March
Financial report filing month
26 Oct 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
31 Mar 2021 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
J Brown Health Services Limited
Shareholder NZBN: 9429033522272
Entity (NZ Limited Company)
Addington
Christchurch
8024
31 Mar 2021 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Dover, Richard William
Individual
Christchurch Central
Christchurch
8013
31 Mar 2021 - current
Dover, Helen
Individual
Christchurch Central
Christchurch
8013
31 Mar 2021 - current
Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
Entity (NZ Limited Company)
22 Moorhouse Avenue
Christchurch
31 Mar 2021 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Sadler, Tonya
Individual
Sumner
Christchurch
8081
31 Mar 2021 - current
Jones, Simon
Individual
Richmond Hill
Christchurch
8081
31 Mar 2021 - current
Simon Jones Trustee Limited
Shareholder NZBN: 9429031295383
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8053
31 Mar 2021 - current
Shares Allocation #5 Number of Shares: 50
Shareholder Name Address Period
Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Entity (NZ Limited Company)
Marshland
Christchurch
8083
31 Mar 2021 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Taylor, Ingrid
Individual
Bryndwr
Christchurch
8052
31 Mar 2021 - current
East, Michael Charles
Director
St Albans
Christchurch
8052
31 Mar 2021 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Short, Kylie Anne
Individual
Papanui
Christchurch
8052
31 Mar 2021 - current
Darling, Christine Helen
Individual
St Albans
Christchurch
8014
31 Mar 2021 - current
Short, John Anthony
Individual
Papanui
Christchurch
8052
31 Mar 2021 - current

Historic shareholders

Shareholder Name Address Period
Sharp, Donna Ann
Individual
St Albans
Christchurch
8014
31 Mar 2021 - 18 Jan 2023
Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Company Number: 8025056
Entity
04 Mar 2021 - 23 Mar 2021
Genea Limited
Other
23 Mar 2021 - 31 Mar 2021
Sharp, Donna Ann
Individual
St Albans
Christchurch
8014
31 Mar 2021 - 18 Jan 2023
Short, Kylie Anne
Individual
Papanui
Christchurch
8052
04 Mar 2021 - 23 Mar 2021
Short, John Anthony
Individual
Papanui
Christchurch
8052
04 Mar 2021 - 23 Mar 2021
Oxford Health Group Lp
Company Number: 2589862
Other
52 Cashel Street
Christchurch
8013
31 Oct 2013 - 31 Mar 2021
Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Company Number: 8025056
Entity
04 Mar 2021 - 23 Mar 2021
Darling, Christine Helen
Individual
St Albans
Christchurch
8014
04 Mar 2021 - 23 Mar 2021
Genea Limited
Other
321 Kent Street
Sydney, Nsw
2000
22 Nov 2012 - 04 Mar 2021
Oxford Health Limited
Shareholder NZBN: 9429031326339
Company Number: 3182508
Entity
22 Nov 2012 - 31 Oct 2013
Oxford Health Limited
Shareholder NZBN: 9429031326339
Company Number: 3182508
Entity
22 Nov 2012 - 31 Oct 2013
Location
Companies nearby
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street