Oyster Executive Recruitment Limited, a removed company, was incorporated on 01 Mar 2005. 9429034923191 is the NZ business identifier it was issued. The company has been run by 5 directors: Steven John Boutcher - an active director whose contract began on 30 Jan 2018,
Karen Joan Bardwell - an inactive director whose contract began on 01 Mar 2005 and was terminated on 26 Dec 2017,
Matthew Tugia Ioane - an inactive director whose contract began on 14 Oct 2015 and was terminated on 04 Nov 2016,
Gerard Rooney - an inactive director whose contract began on 16 Feb 2009 and was terminated on 14 Oct 2015,
Michael Joseph Bardwell - an inactive director whose contract began on 01 Mar 2005 and was terminated on 15 Sep 2011.
Updated on 24 Sep 2023, the BizDb database contains detailed information about 1 address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 (category: physical, registered).
Oyster Executive Recruitment Limited had been using Level 2, 330 Moray Place, Dunedin as their physical address up to 01 Feb 2013.
Past names for the company, as we managed to find at BizDb, included: from 26 Mar 2014 to 21 Jul 2014 they were named Optima Human Resources Limited, from 17 Feb 2011 to 26 Mar 2014 they were named Optima Global Talent Limited and from 01 Mar 2005 to 17 Feb 2011 they were named Optima Human Resources Limited.
A total of 1000 shares are issued to 4 shareholders (2 groups). The first group includes 998 shares (99.8 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 2 shares (0.2 per cent).
Previous addresses
Address: Level 2, 330 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 19 Apr 2012 to 01 Feb 2013
Address: Level 2, 330 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 18 Apr 2012 to 01 Feb 2013
Address: 100 Lower Stuart Street, Level 3, Dunedin New Zealand
Registered address used from 01 Mar 2005 to 18 Apr 2012
Address: 100 Lower Stuart Street, Level 3, Dunedin New Zealand
Physical address used from 01 Mar 2005 to 19 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 04 Dec 2017
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Knowles, Sharon Louise |
Mornington Dunedin 9011 New Zealand |
30 Jan 2018 - |
Individual | Boutcher, Steven John |
Waikiwi Invercargill 9810 New Zealand |
14 Nov 2014 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Mcleod, Anne Louise |
Maori Hill Dunedin 9010 New Zealand |
30 Jan 2018 - |
Individual | Knowles, Sharon Louise |
Mornington Dunedin 9011 New Zealand |
30 Jan 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bardwell, Karen Joan |
Corstorphine Dunedin 9012 New Zealand |
01 Mar 2005 - 30 Jan 2018 |
Individual | Bardwell, Michael Joseph |
Dunedin |
01 Mar 2005 - 16 Jul 2012 |
Individual | Bardwell, Karen Joan |
Corstorphine Dunedin 9012 New Zealand |
01 Mar 2005 - 30 Jan 2018 |
Steven John Boutcher - Director
Appointment date: 30 Jan 2018
Address: Waikiwi, Invercargill, 9810 New Zealand
Address used since 30 Jan 2018
Karen Joan Bardwell - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 26 Dec 2017
Address: Saint Clair, Dunedin, 9012 New Zealand
Address used since 04 Dec 2017
Address: Corstorphine, Dunedin, 9012 New Zealand
Address used since 02 Aug 2013
Matthew Tugia Ioane - Director (Inactive)
Appointment date: 14 Oct 2015
Termination date: 04 Nov 2016
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 14 Oct 2015
Gerard Rooney - Director (Inactive)
Appointment date: 16 Feb 2009
Termination date: 14 Oct 2015
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 11 Sep 2015
Michael Joseph Bardwell - Director (Inactive)
Appointment date: 01 Mar 2005
Termination date: 15 Sep 2011
Address: Dunedin, 9016 New Zealand
Address used since 01 Nov 2011
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House