General information

Oceania Group (nz) Limited

Type: NZ Limited Company (Ltd)
9429034651520
New Zealand Business Number
1664714
Company Number
Registered
Company Status

Oceania Group (Nz) Limited (New Zealand Business Number 9429034651520) was started on 13 Jul 2005. 4 addresses are currently in use by the company: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service). Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland had been their physical address, up until 01 Nov 2021. Oceania Group (Nz) Limited used more aliases, namely: Eldercare New Zealand Limited from 31 May 2006 to 04 Jun 2008, Rcnz 1 Limited (13 Jul 2005 to 31 May 2006). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Oceania Healthcare Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Our database was last updated on 22 May 2025.

Current address Type Used since
Level 11, 80 Queen Street, Auckland, 1010 Registered & physical & service 01 Nov 2021
Level 26, 188 Quay Street, Auckland, 1010 Registered & service 14 Feb 2024
Contact info
64 21 1190086
Phone (Phone)
anna.thorburn@oceaniahealthcare.co.nz
Email
www.oceaniahealthcare.co.nz
Website
Directors
Name and Address Role Period
Kathryn Elizabeth Waugh
Beach Haven, Auckland, 0626
Address used since 06 Mar 2021
Director 06 Mar 2021 - current
Suzanne Marie Dvorak
South Yarra, Victoria, 3141
Address used since 22 Jul 2024
Director 22 Jul 2024 - current
Elizabeth Coutts
Orakei, Auckland, 1071
Address used since 18 Sep 2024
Director 18 Sep 2024 - current
Andrew Sean Buckingham
Rd 1, Howick, 2571
Address used since 18 Sep 2024
Director 18 Sep 2024 - current
Brent Aaron Pattison
Glendowie, Auckland, 1071
Address used since 24 Feb 2020
Director 24 Feb 2020 - 22 Jul 2024
Jill Julie Birch
Epsom, Auckland, 1023
Address used since 06 Mar 2021
Director 06 Mar 2021 - 01 Jun 2021
Earl Gasparich
Laingholm, Auckland, 0604
Address used since 28 Aug 2014
Director 28 Aug 2014 - 06 Mar 2021
Matthew Edward Ward
Mellons Bay, Auckland, 2014
Address used since 07 May 2018
Mellons Bay, Auckland, 2014
Address used since 06 May 2014
Director 06 May 2014 - 24 Feb 2020
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 15 Jun 2011
Director 20 Jul 2007 - 06 May 2014
Mark Alexander Gibson
Mt Eden, Auckland,
Address used since 11 May 2009
Director 11 May 2009 - 30 Sep 2009
Timothy William Stiel
Cremorne, Nsw 2090, Australia,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 11 May 2009
Gregory Kenneth Osborne
Lindfield, Nsw 2070, Australia,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 18 Feb 2009
Francis Pui Cheun Kwok
Paddington, Nsw 2021, Australia,
Address used since 13 Jul 2005
Director 13 Jul 2005 - 20 Jul 2007
Addresses
Previous address Type Period
Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 Physical & registered 03 Oct 2012 - 01 Nov 2021
The Offices Of Russell Mcveagh, Lvl 30, Vero Centre, 48 Shortland St,akl, Attn: Graeme Quigley/ Phillipa Novell Physical & registered 04 Oct 2005 - 03 Oct 2012
The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Phillipa Physical & registered 04 Oct 2005 - 04 Oct 2005
Level 14, 209 Queen Street, Auckland, New Zealand Physical & registered 13 Jul 2005 - 04 Oct 2005
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
March
Financial report filing month
07 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Oceania Healthcare Limited
Shareholder NZBN: 9429034676066
Entity (NZ Limited Company)
188 Quay Street
Auckland
1010
13 Jul 2005 - current

Ultimate Holding Company
Effective Date 26 Nov 2015
Name The Trust Company Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 13, 123 Pitt Street
Nsw 2000
Location
Companies nearby
Payoffice Limited
2 Hargreaves Street
Alliance Printers Limited
5-7 Hargreave Street
Nznd Media Limited
1 Beaumont Street
Shanahan Architects Limited
11 Hargreaves Street
Jd Car Clinic Limited
Flat 1, 5 College Hill
Kids Plus Charitable Trust
1 College Hill