Shortcuts

Oxygen Business Solutions Limited

Type: NZ Limited Company (Ltd)
9429034454169
NZBN
1721211
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Oxygen Business Solutions Limited, a registered company, was launched on 12 Dec 2005. 9429034454169 is the NZBN it was issued. The company has been run by 11 directors: Paul Bernard Reiher - an active director whose contract started on 31 Jul 2019,
Michael Patrick Kirkaldy - an active director whose contract started on 27 Mar 2023,
Stuart Quane Dickinson - an inactive director whose contract started on 27 May 2020 and was terminated on 27 Mar 2023,
Willem Jan John Mazenier - an inactive director whose contract started on 31 Jul 2019 and was terminated on 27 May 2020,
Stuart Malcolm Adams - an inactive director whose contract started on 08 Apr 2016 and was terminated on 01 Aug 2019.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Oxygen Business Solutions Limited had been using Level 21, 171 Featherston Street, Wellington as their physical address up to 06 Oct 2022.
Past names used by the company, as we established at BizDb, included: from 12 Dec 2005 to 28 Feb 2006 they were called Oxygen New Zealand Limited.
A single entity controls all company shares (exactly 1 share) - Dxc Technology Nz Limited - located at 6011, Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 15 Nov 2010 to 06 Oct 2022

Address: Bell Gully, Level 21, Hp Tower, 171 Featheston Street, Wellington New Zealand

Registered & physical address used from 29 Mar 2006 to 15 Nov 2010

Address: 105 The Terrace, Wellington

Physical & registered address used from 12 Dec 2005 to 29 Mar 2006

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: August

Financial report filing month: March

Annual return last filed: 10 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Entity (NZ Limited Company) Dxc Technology Nz Limited
Shareholder NZBN: 9429035677499
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Uxc Holdings (nz) Limited
Shareholder NZBN: 9429035079866
Company Number: 1576899
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

11 Nov 2021
Effective Date
Dxc Technology Company
Name
Company
Type
US
Country of origin
1775 Tysons Blvd
Tysons VA 22102
United States
Address
Directors

Paul Bernard Reiher - Director

Appointment date: 31 Jul 2019

Address: Whitby, Porirua, 5024 New Zealand

Address used since 31 Jul 2019


Michael Patrick Kirkaldy - Director

Appointment date: 27 Mar 2023

Address: Raumati Beach, Paraparaumu, 5032 New Zealand

Address used since 27 Mar 2023


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 27 May 2020

Termination date: 27 Mar 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2020


Willem Jan John Mazenier - Director (Inactive)

Appointment date: 31 Jul 2019

Termination date: 27 May 2020

Address: Devonport, Auckland, 0624 New Zealand

Address used since 31 Jul 2019


Stuart Malcolm Adams - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: North Epping, Nsw, 2121 Australia

Address used since 22 Feb 2017

Address: Macquarie Park, Nsw, 2113 Australia


Nagaseelan Naganayagam - Director (Inactive)

Appointment date: 08 Apr 2016

Termination date: 01 Aug 2019

ASIC Name: Dxc Technology Australia Pty Limited

Address: Macquarie Park, Nsw, 2113 Australia

Address: Roseville, Nsw, 2069 Australia

Address used since 08 Apr 2016


Cristiano Nicolli - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 15 Apr 2016

ASIC Name: Red Rock Consulting Pty Ltd

Address: Templestowe, Victoria 3106, Australia

Address used since 09 Apr 2008

Address: Melbourne, Vic, 3000 Australia


Stuart Quane Dickinson - Director (Inactive)

Appointment date: 02 May 2012

Termination date: 15 Apr 2016

ASIC Name: Oxygen Business Solutions Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 02 May 2012


Mark Conner Hubbard - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 13 Jun 2014

Address: Victoria 3030, Australia,

Address used since 12 Dec 2005


Geoffrey Frederick Lord - Director (Inactive)

Appointment date: 12 Dec 2005

Termination date: 14 Feb 2013

Address: South Melbourne, Victoria 3205, Australia,

Address used since 31 Jul 2009


Michael Thomas Smith - Director (Inactive)

Appointment date: 09 Apr 2008

Termination date: 12 Apr 2012

Address: Parnell, Auckland 1052, 1052 New Zealand

Address used since 09 Apr 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace