Oceania and Eastern Group Funds Limited was registered on 20 Feb 1996 and issued an NZ business identifier of 9429038367755. The registered LTD company has been run by 7 directors: Christopher Robert Mace - an active director whose contract started on 21 Feb 1996,
Thomas Albert Cecil Murray - an active director whose contract started on 21 Feb 1996,
Samuel Thomas Ricketts - an active director whose contract started on 11 Apr 2023,
Geoffrey Thomas Ricketts - an inactive director whose contract started on 29 Feb 1996 and was terminated on 10 Mar 2023,
Robin Lance Congreve - an inactive director whose contract started on 21 Feb 1996 and was terminated on 05 Feb 2016.
According to BizDb's data (last updated on 29 Apr 2024), the company filed 1 address: Floor 16, 41 Shortland Street, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 15 Feb 2002, Oceania and Eastern Group Funds Limited had been using Level 3, 110 Customs Street West, Auckland as their registered address.
A total of 5360510 shares are issued to 3 groups (6 shareholders in total). When considering the first group, 2230205 shares are held by 3 entities, namely:
Ricketts, Frances Mary (an individual) located at Parnell, Auckland postcode 1052,
Onepoto Trustee Limited (an entity) located at Parnell, Auckland postcode 1052,
Murray, Thomas Albert Cecil (a director) located at Hauraki, North Shore City postcode 0622.
Another group consists of 2 shareholders, holds 41.6 per cent shares (exactly 2230205 shares) and includes
Mace, Christopher Robert - located at Remuera, Auckland,
Murray, Thomas Albert Cecil - located at Hauraki, North Shore City.
The third share allocation (900100 shares, 16.79%) belongs to 1 entity, namely:
Oceania and Eastern Holdings Limited, located at 41 Shortland Street, Auckland (an entity).
Previous addresses
Address #1: Level 3, 110 Customs Street West, Auckland
Registered address used from 13 Feb 2002 to 15 Feb 2002
Address #2: Level 3, 110 Customs Street West, Auckland
Physical address used from 12 Feb 2002 to 15 Feb 2002
Address #3: Level 5, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 20 Feb 1996 to 12 Feb 2002
Address #4: Level 5, Tower One, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 20 Feb 1996 to 13 Feb 2002
Basic Financial info
Total number of Shares: 5360510
Annual return filing month: February
Annual return last filed: 25 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2230205 | |||
Individual | Ricketts, Frances Mary |
Parnell Auckland 1052 New Zealand |
17 Mar 2016 - |
Entity (NZ Limited Company) | Onepoto Trustee Limited Shareholder NZBN: 9429051164348 |
Parnell Auckland 1052 New Zealand |
11 Apr 2023 - |
Director | Murray, Thomas Albert Cecil |
Hauraki North Shore City 0622 New Zealand |
22 Feb 2013 - |
Shares Allocation #2 Number of Shares: 2230205 | |||
Director | Mace, Christopher Robert |
Remuera Auckland 1050 New Zealand |
22 Feb 2013 - |
Director | Murray, Thomas Albert Cecil |
Hauraki North Shore City 0622 New Zealand |
22 Feb 2013 - |
Shares Allocation #3 Number of Shares: 900100 | |||
Entity (NZ Limited Company) | Oceania And Eastern Holdings Limited Shareholder NZBN: 9429038481352 |
41 Shortland Street Auckland 1010 New Zealand |
10 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ricketts, Geoffrey Thomas |
10 Crescent Road Parnell, Auckland 1052 New Zealand |
17 Mar 2016 - 11 Apr 2023 |
Entity | Hazardous Investments Limited Shareholder NZBN: 9429040875057 Company Number: 24517 |
10 Feb 2010 - 05 Jul 2016 | |
Entity | Macmine Investments Limited Shareholder NZBN: 9429040845289 Company Number: 29733 |
10 Feb 2010 - 17 Mar 2016 | |
Other | Oceania And Eastern Holding | 20 Feb 1996 - 31 Mar 2009 | |
Entity | Hazardous Investments Limited Shareholder NZBN: 9429040875057 Company Number: 24517 |
10 Feb 2010 - 05 Jul 2016 | |
Entity | Janik Enterprises Limited Shareholder NZBN: 9429039955159 Company Number: 238952 |
10 Feb 2010 - 22 Feb 2013 | |
Entity | Macmine Investments Limited Shareholder NZBN: 9429040845289 Company Number: 29733 |
10 Feb 2010 - 17 Mar 2016 | |
Other | Null - Oceania And Eastern Holding | 20 Feb 1996 - 31 Mar 2009 | |
Entity | Janik Enterprises Limited Shareholder NZBN: 9429039955159 Company Number: 238952 |
10 Feb 2010 - 22 Feb 2013 |
Christopher Robert Mace - Director
Appointment date: 21 Feb 1996
Address: Remuera, Auckland, 1050 New Zealand
Address used since 21 Feb 1996
Thomas Albert Cecil Murray - Director
Appointment date: 21 Feb 1996
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jan 2016
Samuel Thomas Ricketts - Director
Appointment date: 11 Apr 2023
Address: Parnell, Auckland, 1052 New Zealand
Address used since 26 Mar 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 11 Apr 2023
Geoffrey Thomas Ricketts - Director (Inactive)
Appointment date: 29 Feb 1996
Termination date: 10 Mar 2023
Address: 10 Crescent Road, Parnell, Auckland, 1052 New Zealand
Address used since 10 Feb 2010
Robin Lance Congreve - Director (Inactive)
Appointment date: 21 Feb 1996
Termination date: 05 Feb 2016
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 15 Jan 2010
Mark Edward Askew Hodge - Director (Inactive)
Appointment date: 27 May 1998
Termination date: 25 Feb 2008
Address: Woolahra, Sydney Nsw 2025,
Address used since 27 May 1998
Mark Theodore Bellas - Director (Inactive)
Appointment date: 01 Sep 2000
Termination date: 01 Feb 2008
Address: Milford, Auckland,
Address used since 08 Feb 2002
Auckland Harbour Limited
110 Customs Street West
Te Waiake Nominees Limited
110 Customs Street
J N S Capital Limited
Level 3
Goldburn Resources Limited
Level 3
Nuffield Forestry Limited
Level 3
O & E Group Services Limited
Level 3