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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Barnes Franicevic Trustee Limited Shareholder NZBN: 9429030617872 |
Freemans Bay Auckland 1010 New Zealand |
13 Feb 2013 - |
Shares Allocation #2 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Hart Medical Holdings Limited Shareholder NZBN: 9429031626651 |
Kingsland Auckland 1021 New Zealand |
13 Feb 2013 - |
Shares Allocation #3 Number of Shares: 10 | |||
Entity (NZ Limited Company) | De Souza Medical Limited Shareholder NZBN: 9429046028044 |
Auckland Central Auckland 1010 New Zealand |
21 Nov 2017 - |
Shares Allocation #4 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Comac Trustees Limited Shareholder NZBN: 9429032236866 |
Castor Bay Auckland 0620 New Zealand |
03 Dec 2020 - |
Individual | Bennett, Sonya Louise |
Morningside Auckland 1022 New Zealand |
13 Feb 2013 - |
Shares Allocation #5 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Auckland Eye Limited Shareholder NZBN: 9429038037023 |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2009 - |
Shares Allocation #6 Number of Shares: 400 | |||
Entity (NZ Limited Company) | Auckland Eye Limited Shareholder NZBN: 9429038037023 |
Auckland Central Auckland 1010 New Zealand |
04 Sep 2009 - |
Shares Allocation #7 Number of Shares: 10 | |||
Individual | Rose, Peter Mark |
Ponsonby Auckland 1021 New Zealand |
04 Jun 2015 - |
Individual | Patel, Hussain Yusuf |
Ponsonby Auckland 1021 New Zealand |
04 Jun 2015 - |
Individual | Moeung, Manou |
Ponsonby Auckland 1021 New Zealand |
04 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
52 Swanson Street Auckland 1010 New Zealand |
13 Feb 2013 - 03 Dec 2020 |
Entity | Johnston Associates Trustees Limited Shareholder NZBN: 9429035928287 Company Number: 1333152 |
52 Swanson Street Auckland 1010 New Zealand |
13 Feb 2013 - 03 Dec 2020 |
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
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