Oyster Property Group Limited (NZBN 9429041257555) was started on 28 May 2014. 2 addresses are in use by the company: Level 18, 55 Shortland Street, Auckland, 1010 (type: registered, physical). Level 2, Oyster Group, 14 Normanby Road, Mt Eden, Auckland had been their registered address, up to 15 May 2017. Oyster Property Group Limited used other aliases, namely: Oyster Property Funds Limited from 28 May 2014 to 16 Aug 2016. 10000000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 5000000 shares (50% of shares), namely:
Cromwell Corporation Limited (an other) located at 200 Mary Street, Brisbane/Qld postcode 4000. When considering the second group, a total of 1 shareholder holds 50% of all shares (5000000 shares); it includes
New Prime Hold Company Limited (an entity) - located at Auckland. Our data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 18, 55 Shortland Street, Auckland, 1010 | Registered & physical & service | 15 May 2017 |
Name and Address | Role | Period |
---|---|---|
Mark Horst Schiele
Auckland Central, Auckland, 1010
Address used since 28 Jul 2023
Remuera, Auckland, 1050
Address used since 28 May 2014 |
Director | 28 May 2014 - current |
Gary John Gwynne
Takapuna, Auckland, 0622
Address used since 23 May 2016 |
Director | 06 Jun 2014 - current |
Joanna Mary Gordon Perry
Glendowie, Auckland, 1071
Address used since 08 Mar 2018 |
Director | 08 Mar 2018 - current |
Robert Stuart Percy
Darlinghurst, Sydney, Nsw, 2010
Address used since 01 Nov 2018
Surry Hills, Sydney, Nsw, 2010
Address used since 09 Sep 2019 |
Director | 01 Nov 2018 - current |
Jennifer Louise Bunbury
Herne Bay, Auckland, 1011
Address used since 02 Mar 2023
Ponsonby, Auckland, 1011
Address used since 10 May 2022 |
Director | 10 May 2022 - current |
Sophie Haslem
Kelburn, Wellington, 6012
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 31 Mar 2022 |
Michelle Ann Mckellar
Campbells Bay, Auckland, 0630
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 01 Nov 2018 |
Nigel Frederick Powell
Mission Bay, Auckland, 1071
Address used since 12 Dec 2016 |
Director | 01 Feb 2015 - 01 Nov 2018 |
Paul Louis Weightman
Camp Hill, Queensland, 4152
Address used since 01 Feb 2016
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 01 Feb 2016 - 01 Nov 2018 |
Jodie Anne Clark
Bulimba, Queensland, 4171
Address used since 22 Oct 2016
Brisbane, Queensland, 4000
Address used since 01 Jan 1970
Brisbane, Queensland, 4000
Address used since 01 Jan 1970 |
Director | 01 Feb 2016 - 01 Nov 2018 |
Martyn M. | Director | 22 Apr 2015 - 01 Feb 2016 |
Michael John Blake
Willoughby, Nsw, 2068
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 17 Jan 2016 |
Paul Louis Weightman
Camp Hill, Brisbane, 4152
Address used since 18 Mar 2015 |
Director | 18 Mar 2015 - 22 Apr 2015 |
Daryl John Wilson
Ferny Grove, Queensland, 4055
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 18 Mar 2015 |
Graeme Marten Edwards
Parnell, Auckland, 1052
Address used since 06 Jun 2014 |
Director | 06 Jun 2014 - 01 Feb 2015 |
Previous address | Type | Period |
---|---|---|
Level 2, Oyster Group, 14 Normanby Road, Mt Eden, Auckland, 1024 | Registered & physical | 28 May 2014 - 15 May 2017 |
Shareholder Name | Address | Period |
---|---|---|
Cromwell Corporation Limited Other (Other) |
200 Mary Street Brisbane/qld 4000 |
03 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
New Prime Hold Company Limited Shareholder NZBN: 9429041257685 Entity (NZ Limited Company) |
Auckland 1010 |
03 Jul 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Ratuki, Joeli Scott Individual |
Glenview Hamilton 3206 |
11 Jun 2014 - 03 Jul 2014 |
Gywnne, Patricia Ann Individual |
Newmarket Auckland 1023 |
11 Jun 2014 - 03 Jul 2014 |
Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 Entity |
11 Jun 2014 - 03 Jul 2014 | |
Powell, Gaye Lynette Individual |
Kohimarama Auckland 1071 |
11 Jun 2014 - 03 Jul 2014 |
Winter, Mark Grevis Individual |
Hamilton Central Hamilton 3204 |
11 Jun 2014 - 03 Jul 2014 |
Schiele, Cheree Lynn Individual |
Remuera Auckland 1050 |
11 Jun 2014 - 03 Jul 2014 |
Rishworth, David Hugh Individual |
Newmarket Auckland 1023 |
11 Jun 2014 - 03 Jul 2014 |
Powell, Nigel Frederick Individual |
Kohimarama Auckland 1071 |
11 Jun 2014 - 03 Jul 2014 |
Coyne, Heather Jane Individual |
Hamilton Central Hamilton 3204 |
11 Jun 2014 - 03 Jul 2014 |
Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 Entity |
11 Jun 2014 - 03 Jul 2014 | |
Mozart Nominees Limited Shareholder NZBN: 9429038339882 Company Number: 804825 Entity |
11 Jun 2014 - 03 Jul 2014 | |
Bougen, John Mcleod Individual |
Craigieburn Canterbury 7580 |
11 Jun 2014 - 03 Jul 2014 |
Professional Trustees Limited Shareholder NZBN: 9429031943734 Company Number: 2317528 Entity |
11 Jun 2014 - 03 Jul 2014 | |
Speakman, Peter Russell Individual |
Parnell Auckland 1052 |
11 Jun 2014 - 03 Jul 2014 |
Gwynne, Gary John Individual |
Newmarket Auckland 1023 |
11 Jun 2014 - 03 Jul 2014 |
Schiele, Mark Horst Director |
Remuera Auckland 1050 |
28 May 2014 - 03 Jul 2014 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |