Oxcon Limited was started on 15 Mar 2012 and issued a New Zealand Business Number of 9429030749498. The registered LTD company has been supervised by 4 directors: Nicholas Charles Denham - an active director whose contract began on 15 Mar 2012,
Stephen Lawrence Livesay - an active director whose contract began on 15 Mar 2012,
Gregory Paul Dewe - an active director whose contract began on 15 Mar 2012,
Brent Preston-Thomas - an inactive director whose contract began on 15 Mar 2012 and was terminated on 31 Mar 2015.
As stated in our data (last updated on 01 Apr 2024), the company registered 1 address: Level 2, 18 Sale Street, Auckland, 1010 (category: registered, physical).
Up to 16 Nov 2021, Oxcon Limited had been using Level 1, 46 Brown Street, Ponsonby, Auckland as their registered address.
A total of 1200 shares are allocated to 10 groups (16 shareholders in total). As far as the first group is concerned, 30 shares are held by 1 entity, namely:
Vazey, Lance (an individual) located at Rd 3, Whangarei postcode 0173.
Then there is a group that consists of 3 shareholders, holds 1% shares (exactly 12 shares) and includes
Gin, Bruno - located at Saint Johns, Auckland,
Pretorius, Juan - located at Saint Johns, Auckland,
Pretorius, Felicity - located at Saint Johns, Auckland.
The 3rd share allotment (30 shares, 2.5%) belongs to 1 entity, namely:
Rees, Jeremy, located at Massey, Auckland (an individual). Oxcon Limited has been categorised as "Management consultancy service" (business classification M696245).
Previous addresses
Address: Level 1, 46 Brown Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 07 Apr 2021 to 16 Nov 2021
Address: Level 7, 53 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 28 Nov 2016 to 07 Apr 2021
Address: Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 15 Mar 2012 to 28 Nov 2016
Basic Financial info
Total number of Shares: 1200
Annual return filing month: March
Annual return last filed: 12 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Vazey, Lance |
Rd 3 Whangarei 0173 New Zealand |
26 May 2023 - |
Shares Allocation #2 Number of Shares: 12 | |||
Individual | Gin, Bruno |
Saint Johns Auckland 1072 New Zealand |
26 May 2023 - |
Individual | Pretorius, Juan |
Saint Johns Auckland 1072 New Zealand |
26 May 2023 - |
Individual | Pretorius, Felicity |
Saint Johns Auckland 1072 New Zealand |
26 May 2023 - |
Shares Allocation #3 Number of Shares: 30 | |||
Individual | Rees, Jeremy |
Massey Auckland 0614 New Zealand |
26 May 2023 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Baker, Gregory Thomas |
Wattle Downs Auckland 2103 New Zealand |
07 Aug 2023 - |
Shares Allocation #5 Number of Shares: 310 | |||
Individual | Hanna, Jodie Lee |
Rd 6 Point Wells 0986 New Zealand |
24 Apr 2013 - |
Director | Dewe, Gregory Paul |
Rd 6 Point Wells 0986 New Zealand |
15 Mar 2012 - |
Shares Allocation #6 Number of Shares: 310 | |||
Individual | Livesay, Phillipa Jane |
Grey Lynn Auckland 1021 New Zealand |
24 Apr 2013 - |
Director | Livesay, Stephen Lawrence |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - |
Shares Allocation #7 Number of Shares: 310 | |||
Individual | Denham, Rosemary Jane |
Edgeware Christchurch 8013 New Zealand |
07 May 2013 - |
Director | Denham, Nicholas Charles |
Grey Lynn Auckland 1021 New Zealand |
15 Mar 2012 - |
Shares Allocation #8 Number of Shares: 18 | |||
Individual | Smith, Blane |
Ellerslie Auckland 1051 New Zealand |
26 May 2023 - |
Shares Allocation #9 Number of Shares: 30 | |||
Individual | Hatcher, Benjamin |
Flat Bush Auckland 2019 New Zealand |
26 May 2023 - |
Shares Allocation #10 Number of Shares: 120 | |||
Individual | Mules, Nicola Jane |
Stanley Point Auckland 0624 New Zealand |
26 May 2023 - |
Individual | Mules, Matthew James |
Stanley Point Auckland 0624 New Zealand |
26 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Preston-thomas, Brent |
Northcote Auckland 0627 New Zealand |
15 Mar 2012 - 22 Jun 2015 |
Entity | Nicholas Independent Trustee Co. 2012 Limited Shareholder NZBN: 9429030811317 Company Number: 3713341 |
Auckland 1010 New Zealand |
24 Apr 2013 - 08 Nov 2021 |
Entity | Nicholas Independent Trustee Co. 2012 Limited Shareholder NZBN: 9429030811317 Company Number: 3713341 |
Auckland 1010 New Zealand |
24 Apr 2013 - 08 Nov 2021 |
Director | Brent Preston-thomas |
Northcote Auckland 0627 New Zealand |
15 Mar 2012 - 22 Jun 2015 |
Nicholas Charles Denham - Director
Appointment date: 15 Mar 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2012
Stephen Lawrence Livesay - Director
Appointment date: 15 Mar 2012
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 15 Mar 2012
Gregory Paul Dewe - Director
Appointment date: 15 Mar 2012
Address: Rd 6, Point Wells, 0986 New Zealand
Address used since 08 Nov 2018
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 15 Mar 2012
Brent Preston-thomas - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 31 Mar 2015
Address: Northcote, Auckland, 0627 New Zealand
Address used since 15 Mar 2012
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
Cfgc Forest Managers (nz) Limited
Level 21, 191 Queen Street
Food Concepts Limited
Level 1, Bdo Tower, 120 Albert Street,
Mime Analytics Nz Limited
Level 7, 53 Fort Street
Osprey Consulting Limited
Level 7, 53 Fort Street
Thrive Spaces And Places Limited
Level 29, 188 Quay Street
Vaughan Smith Planning Limited
Level 13, 34 Shortland Street