General information

Oceania Village Company Limited

Type: NZ Limited Company (Ltd)
9429034653234
New Zealand Business Number
1664411
Company Number
Registered
Company Status

Oceania Village Company Limited (NZBN 9429034653234) was registered on 14 Jul 2005. 2 addresses are in use by the company: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service). Level 11, 80 Queen Street, Auckland had been their registered address, up to 14 Feb 2024. Oceania Village Company Limited used other names, namely: Oceania Village Company (No 2) Limited from 30 May 2008 to 01 Jun 2011, Qualcare (Hutt Gables) Limited (14 Jul 2005 to 30 May 2008). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Oceania Healthcare Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Businesscheck's database was updated on 08 Jun 2025.

Current address Type Used since
Level 11, 80 Queen Street, Auckland, 1010 Physical 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 28 Aug 2014
Director 28 Aug 2014 - 24 Feb 2020
Gregory Raymond Tomlinson
Saint Albans, Christchurch, 8014
Address used since 01 Jun 2010
Director 19 Oct 2009 - 28 Aug 2014
Hugh William Fitzsimons
Hunters Hill, Nsw, 2110
Address used since 06 May 2014
Director 25 Oct 2012 - 28 Aug 2014
Grant Albert Smith
Paddington, Nsw, 2021
Address used since 30 Apr 2013
Director 30 Apr 2013 - 28 Aug 2014
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 15 Jun 2011
Director 29 Feb 2008 - 06 May 2014
David Simon Luboff
Dover Heights, Nsw, 2030
Address used since 25 Nov 2011
Director 29 Sep 2009 - 30 Apr 2013
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 29 Feb 2008
Director 29 Feb 2008 - 11 May 2009
Gregory Kenneth Osborne
Lindfield, Nsw 2070, Australia,
Address used since 29 Feb 2008
Director 29 Feb 2008 - 18 Feb 2009
Kerry Grant Mcintosh
Herne Bay, Auckland,
Address used since 14 Jul 2005
Director 14 Jul 2005 - 29 Feb 2008
Gregory Raymond Tomlinson
Blenheim,
Address used since 09 Feb 2006
Director 09 Feb 2006 - 29 Feb 2008
Earl Gasparich
Laingholm, Waitakere City,
Address used since 25 Aug 2006
Director 25 Aug 2006 - 29 Feb 2008
Christopher David Gairdner Bell
Sydney, Nsw 2027, Australia, (as Alt., Director For Kerry Mcintosh),
Address used since 15 Jul 2005
Director 15 Jul 2005 - 25 Aug 2006
Addresses
Previous address Type Period
Level 11, 80 Queen Street, Auckland, 1010 Registered & service 01 Nov 2021 - 14 Feb 2024
Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 Physical & registered 03 Oct 2012 - 01 Nov 2021
C/o Russell Mcveagh, Level 30, Vero Centre, Shortland Street, Auckland Physical & registered 10 Mar 2008 - 03 Oct 2012
70 Kerrs Road, Wiri, Manukau Physical & registered 10 Jan 2007 - 10 Mar 2008
131a Hill Road, Manurewa, Auckland Registered & physical 23 Feb 2006 - 10 Jan 2007
131 Hill Road, Manurewa, Auckland Registered & physical 16 Feb 2006 - 23 Feb 2006
C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland Registered & physical 14 Jul 2005 - 16 Feb 2006
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
30 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Qualcare Holdings Limited
Shareholder NZBN: 9429034653784
Company Number: 1664397
Entity
14 Jul 2005 - 30 May 2011
Qualcare Holdings Limited
Shareholder NZBN: 9429034653784
Company Number: 1664397
Entity
14 Jul 2005 - 30 May 2011

Ultimate Holding Company
Effective Date 21 Jul 1991
Name The Trust Company Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
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