Shortcuts

Oasis Surgical Holdings Limited

Type: NZ Limited Company (Ltd)
9429031948524
NZBN
2316318
Company Number
Registered
Company Status
Current address
Level 29, 188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 16 Jul 2014
Level 8, 139 Quay Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2023

Oasis Surgical Holdings Limited, a registered company, was incorporated on 04 Sep 2009. 9429031948524 is the New Zealand Business Number it was issued. This company has been run by 10 directors: Stephen James Best - an active director whose contract began on 19 Nov 2015,
Alison Marissa Pereira - an active director whose contract began on 23 Feb 2016,
Clairton Feitosa De Souza - an active director whose contract began on 09 Nov 2020,
Shenton Sen Lee Chew - an active director whose contract began on 27 Sep 2021,
Yvonne Shuyan-Ping Ng - an inactive director whose contract began on 05 Sep 2011 and was terminated on 15 Nov 2021.
Updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: Level 8, 139 Quay Street, Auckland Central, Auckland, 1010 (category: registered, service).
Oasis Surgical Holdings Limited had been using Level 6, 51 Shortland Street, Auckland as their physical address up to 16 Jul 2014.
A total of 550 shares are issued to 10 shareholders (7 groups). The first group includes 10 shares (1.82%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (1.82%). Finally the third share allotment (10 shares 1.82%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Physical & registered address used from 08 Nov 2013 to 16 Jul 2014

Address #2: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 04 Sep 2009 to 08 Nov 2013

Financial Data

Basic Financial info

Total number of Shares: 550

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Barnes Franicevic Trustee Limited
Shareholder NZBN: 9429030617872
Freemans Bay
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 10
Entity (NZ Limited Company) Hart Medical Holdings Limited
Shareholder NZBN: 9429031626651
Kingsland
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 10
Entity (NZ Limited Company) De Souza Medical Limited
Shareholder NZBN: 9429046028044
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Comac Trustees Limited
Shareholder NZBN: 9429032236866
Castor Bay
Auckland
0620
New Zealand
Individual Bennett, Sonya Louise Morningside
Auckland
1022
New Zealand
Shares Allocation #5 Number of Shares: 100
Entity (NZ Limited Company) Auckland Eye Limited
Shareholder NZBN: 9429038037023
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #6 Number of Shares: 400
Entity (NZ Limited Company) Auckland Eye Limited
Shareholder NZBN: 9429038037023
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #7 Number of Shares: 10
Individual Rose, Peter Mark Ponsonby
Auckland
1021
New Zealand
Individual Patel, Hussain Yusuf Ponsonby
Auckland
1021
New Zealand
Individual Moeung, Manou Ponsonby
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
52 Swanson Street
Auckland
1010
New Zealand
Entity Johnston Associates Trustees Limited
Shareholder NZBN: 9429035928287
Company Number: 1333152
52 Swanson Street
Auckland
1010
New Zealand
Directors

Stephen James Best - Director

Appointment date: 19 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 19 Nov 2015


Alison Marissa Pereira - Director

Appointment date: 23 Feb 2016

Address: Epsom, Auckland, 1051 New Zealand

Address used since 23 Feb 2016


Clairton Feitosa De Souza - Director

Appointment date: 09 Nov 2020

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 09 Nov 2020


Shenton Sen Lee Chew - Director

Appointment date: 27 Sep 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Sep 2021


Yvonne Shuyan-ping Ng - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2011


Justin Stewart Mora - Director (Inactive)

Appointment date: 23 Feb 2016

Termination date: 15 Nov 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 2016


Rachel Mary Barnes - Director (Inactive)

Appointment date: 17 Jun 2013

Termination date: 14 Nov 2020

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 17 Jun 2013


Paul Mervyn Rosser - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 12 Feb 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Sep 2011


Philip John Polkinghorne - Director (Inactive)

Appointment date: 05 Sep 2011

Termination date: 25 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 05 Sep 2011


Andrew John Woodward - Director (Inactive)

Appointment date: 04 Sep 2009

Termination date: 06 Sep 2011

Address: Titirangi, Auckland 0604,

Address used since 04 Sep 2009

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street