Shortcuts

Oxted Resources Limited

Type: NZ Limited Company (Ltd)
9429000015196
NZBN
36735
Company Number
Registered
Company Status
Current address
12 Fitzherbert Street
Petone
Lower Hutt 5012
New Zealand
Registered & physical & service address used since 15 Sep 2022

Oxted Resources Limited was launched on 14 Jul 1980 and issued a New Zealand Business Number of 9429000015196. The registered LTD company has been managed by 4 directors: Mary Angela Tubbs - an active director whose contract started on 28 Apr 1991,
Lucia Mary Tubbs - an active director whose contract started on 28 Apr 1991,
John Robin Tubbs - an inactive director whose contract started on 28 Apr 1991 and was terminated on 22 Apr 2009,
John Dilnot Sladden - an inactive director whose contract started on 08 Apr 1991 and was terminated on 31 Mar 1994.
As stated in BizDb's data (last updated on 26 Feb 2024), this company registered 1 address: 12 Fitzherbert Street, Petone, Lower Hutt, 5012 (type: registered, physical).
Up to 15 Sep 2022, Oxted Resources Limited had been using Level 5, 15 Daly Street, Lower Hutt as their registered address.
BizDb identified past names used by this company: from 29 Jul 1982 to 16 Feb 1987 they were called Video Entertainments Limited, from 14 Jul 1980 to 29 Jul 1982 they were called Camera Auctions Limited.
A total of 260100 shares are allocated to 2 groups (3 shareholders in total). In the first group, 130000 shares are held by 2 entities, namely:
Brandons Trustee Company Limited (an entity) located at Wellington,
Briscoe, Julia Elizabeth (an individual) located at Eastbourne.
Then there is a group that consists of 1 shareholder, holds 49.98% shares (exactly 130000 shares) and includes
Briscoe, Julia - located at Thorndon, Wellington.

Addresses

Previous addresses

Address: Level 5, 15 Daly Street, Lower Hutt, 5010 New Zealand

Registered & physical address used from 25 Feb 2019 to 15 Sep 2022

Address: 7 Hollies Crescent, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 11 Sep 2017 to 25 Feb 2019

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 12 Aug 2010 to 11 Sep 2017

Address: 50 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 18 Sep 2008 to 12 Aug 2010

Address: 2nd Floor, B D O House, 99-105 Customhouse Quay, Wellington

Physical address used from 07 May 2001 to 07 May 2001

Address: 2nd Floor, B D O House, 99-105 Customhouse Quay, Wellington

Registered address used from 07 May 2001 to 18 Sep 2008

Address: Bdo Spicers, 99-105 Customhouse Quay, Wellington

Physical address used from 07 May 2001 to 18 Sep 2008

Address: Bdo Hogg Young Cathie, Level 2, Bdo House, 99-105 Customhouse Quay, Wellington

Registered address used from 01 Aug 2000 to 07 May 2001

Address: C/- Dominic Zame, Level 5, Dalmuir House, 114 The Terrace, Wellington

Physical address used from 01 Aug 2000 to 07 May 2001

Address: C/- Dominic Zame, Level 5, Dalmuir House, 114 The Terrace, Wellington

Registered address used from 11 Jun 2000 to 01 Aug 2000

Address: 10th Floor, Todd Building, 171-177 Lambton Quay, Wellington

Physical address used from 19 Feb 1999 to 01 Aug 2000

Address: C/- Dominic Zame, 10th Floor Todd Building, 171-177 Lambton Quay, Wellington

Registered address used from 19 Feb 1999 to 11 Jun 2000

Address: C/- Dominic Zame, 10th Floor Tood Building, 171-177 Lambton Quay, Wellington

Registered address used from 16 Jun 1997 to 19 Feb 1999

Address: C/- Dominic Zame, 1st Floor General Buildings, 38-42 Waring Taylor Street, Wellington

Registered address used from 03 May 1994 to 16 Jun 1997

Address: Level 11, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 18 Apr 1994 to 03 May 1994

Financial Data

Basic Financial info

Total number of Shares: 260100

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 130000
Entity (NZ Limited Company) Brandons Trustee Company Limited
Shareholder NZBN: 9429036118175
Wellington
Individual Briscoe, Julia Elizabeth Eastbourne

New Zealand
Shares Allocation #4 Number of Shares: 130000
Individual Briscoe, Julia Thorndon
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tubbs, Mary Angela Eastbourne
Individual Tubbs, Lucia Mary Thorndon
Wellington
Individual Tubbs, Lucia Mary Thorndon
Wellington
Individual Perry, Stuart Eastbourne
Individual Tubbs, John Robin Eastbourne
Individual Tubbs, Mary Angela Eastbourne
Individual Tubbs, Lucia Mary Thorndon
Wellington
Individual Tubbs, Mary Angela Eastbourne
Individual Tubbs, Mary Angela Eastbourne
Individual Tubbs, John Robin Eastbourne
Directors

Mary Angela Tubbs - Director

Appointment date: 28 Apr 1991

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 04 Jun 2015


Lucia Mary Tubbs - Director

Appointment date: 28 Apr 1991

Address: Thorndon, Wellington, 6001 New Zealand

Address used since 31 May 2016


John Robin Tubbs - Director (Inactive)

Appointment date: 28 Apr 1991

Termination date: 22 Apr 2009

Address: Eastbourne,

Address used since 28 Apr 1991


John Dilnot Sladden - Director (Inactive)

Appointment date: 08 Apr 1991

Termination date: 31 Mar 1994

Address: Days Bay, Eastbourne,

Address used since 08 Apr 1991

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace