Shortcuts

Oyster Management Limited

Type: NZ Limited Company (Ltd)
9429034266960
NZBN
1777813
Company Number
Registered
Company Status
Current address
Level 18, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jul 2017

Oyster Management Limited, a registered company, was registered on 01 Mar 2006. 9429034266960 is the New Zealand Business Number it was issued. This company has been managed by 19 directors: Mark Horst Schiele - an active director whose contract started on 23 Sep 2010,
Gary John Gwynne - an active director whose contract started on 23 Sep 2010,
Joanna Mary Gordon Perry - an active director whose contract started on 08 Mar 2018,
Robert Stuart Percy - an active director whose contract started on 13 Nov 2018,
Jennifer Louise Bunbury - an active director whose contract started on 10 May 2022.
Last updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: Level 18, 55 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, physical).
Oyster Management Limited had been using Level 2, 14 Normanby Road, Mount Eden, Auckland as their physical address up until 13 Jul 2017.
A single entity owns all company shares (exactly 1000 shares) - Oyster Property Group Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 2, 14 Normanby Road, Mount Eden, Auckland, 1024 New Zealand

Physical & registered address used from 03 Feb 2016 to 13 Jul 2017

Address: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand

Registered & physical address used from 12 Mar 2015 to 03 Feb 2016

Address: Oyster Group - Level 2, 14 Normanby Road, Mt Eden, Auckland, 1150 New Zealand

Physical & registered address used from 21 Feb 2012 to 12 Mar 2015

Address: C/- Prime Retail Management Ltd, Level 2, 136 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 10 Nov 2010 to 21 Feb 2012

Address: Deloitte, 24 Bridge Street, Hamilton East, Hamilton 3216 New Zealand

Registered & physical address used from 20 May 2009 to 10 Nov 2010

Address: Deloitte Touche Tohmatsu, Chartered Accountants, Fonterra House, 80 London Str, Hamilton

Physical & registered address used from 01 Mar 2006 to 20 May 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Oyster Property Group Limited
Shareholder NZBN: 9429041257555
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Collingwood Trustees Limited
Shareholder NZBN: 9429037617165
Company Number: 954026
Individual Winter, Mark Grevis Hamilton
Individual Coyne, Heather Jane Hamilton
Entity Collingwood Trustees Limited
Shareholder NZBN: 9429037617165
Company Number: 954026
Entity Prime Retail Management Limited
Shareholder NZBN: 9429037977993
Company Number: 880438
Individual Ratuki, Joeli Scott Hamilton

New Zealand
Entity Prime Retail Management Limited
Shareholder NZBN: 9429037977993
Company Number: 880438

Ultimate Holding Company

Oyster Property Group Limited
Name
Ltd
Type
5260021
Ultimate Holding Company Number
NZ
Country of origin
Level 18, 55 Shortland Street
Auckland 1010
New Zealand
Address
Directors

Mark Horst Schiele - Director

Appointment date: 23 Sep 2010

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 28 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2010


Gary John Gwynne - Director

Appointment date: 23 Sep 2010

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 23 May 2016


Joanna Mary Gordon Perry - Director

Appointment date: 08 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 08 Mar 2018


Robert Stuart Percy - Director

Appointment date: 13 Nov 2018

Address: Darlinghurst, Sydney Nsw, 2010 Australia

Address used since 13 Nov 2018

Address: Surry Hills, Sydney Nsw, 2010 Australia

Address used since 09 Sep 2019


Jennifer Louise Bunbury - Director

Appointment date: 10 May 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 02 Mar 2023

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 10 May 2022


Sophie Haslem - Director (Inactive)

Appointment date: 13 Nov 2018

Termination date: 31 Mar 2022

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 13 Nov 2018


Mark Grevis Winter - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 01 Nov 2018

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 28 Sep 2015


Paul Louis Weightman - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Nov 2018

ASIC Name: Cromwell Corporation Limited

Address: Camp Hill, Queensland, 4152 Australia

Address used since 01 Feb 2016

Address: Brisbane, Queensland, 4000 Australia


Jodie Anne Clark - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 01 Nov 2018

ASIC Name: Cromwell Property Services Pty Ltd

Address: Brisbane, Queensland, 4000 Australia

Address: Bulimba, Queensland, 4171 Australia

Address used since 22 Oct 2016


Nigel Frederick Powell - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 01 Nov 2018

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 12 Dec 2016


Michelle Ann Mckellar - Director (Inactive)

Appointment date: 15 Feb 2016

Termination date: 01 Nov 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 15 Feb 2016


Martyn M. - Director (Inactive)

Appointment date: 22 Apr 2015

Termination date: 01 Feb 2016


Michael John Blake - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 17 Jan 2016

Address: Willoughby, Nsw, 2068 Australia

Address used since 19 Sep 2014


Paul Louis Weightman - Director (Inactive)

Appointment date: 18 Mar 2015

Termination date: 22 Apr 2015

Address: Camp Hill, Brisbane, 4152 Australia

Address used since 18 Mar 2015


Daryl John Wilson - Director (Inactive)

Appointment date: 19 Sep 2014

Termination date: 18 Mar 2015

Address: Ferny Grove, Queensland, 4055 Australia

Address used since 19 Sep 2014


John Mcleod Bougen - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 19 Sep 2014

Address: Craigieburn, Canterbury, 7580 New Zealand

Address used since 01 Nov 2010


Graeme Marten Edwards - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 19 Sep 2014

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Sep 2010


Nigel Frederick Powell - Director (Inactive)

Appointment date: 23 Sep 2010

Termination date: 19 Sep 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 23 Sep 2010


Heather Jane Coyne - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 14 Oct 2011

Address: Hamilton, 3204 New Zealand

Address used since 01 Mar 2006

Nearby companies

Janor Tm Limited
24 Bridge St

Suburban George Limited
24 Anzac Parade

Pharmacy Westcity Limited
24 Anzac Parade

Peninsula Aggregates Limited
24 Anzac Parade

Edrive Limited
24 Anzac Parade

Quotient Limited
24 Anzac Parade