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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Oyster Property Group Limited Shareholder NZBN: 9429041257555 |
Auckland 1010 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Collingwood Trustees Limited Shareholder NZBN: 9429037617165 Company Number: 954026 |
01 Mar 2006 - 27 Jun 2010 | |
Individual | Winter, Mark Grevis |
Hamilton |
01 Mar 2006 - 07 Oct 2010 |
Individual | Coyne, Heather Jane |
Hamilton |
01 Mar 2006 - 07 Oct 2010 |
Entity | Collingwood Trustees Limited Shareholder NZBN: 9429037617165 Company Number: 954026 |
01 Mar 2006 - 27 Jun 2010 | |
Entity | Prime Retail Management Limited Shareholder NZBN: 9429037977993 Company Number: 880438 |
07 Oct 2010 - 30 Jun 2016 | |
Individual | Ratuki, Joeli Scott |
Hamilton New Zealand |
07 May 2009 - 07 Oct 2010 |
Entity | Prime Retail Management Limited Shareholder NZBN: 9429037977993 Company Number: 880438 |
07 Oct 2010 - 30 Jun 2016 |
Ultimate Holding Company
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
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