Oasis Resources Limited, a registered company, was launched on 29 Jun 1993. 9429038849466 is the business number it was issued. "Farm produce or supplies wholesaling" (ANZSIC F331905) is how the company has been classified. The company has been managed by 4 directors: Elise Fereti Puni - an active director whose contract began on 07 Jul 1993,
Edwin Fereti Puni - an inactive director whose contract began on 21 Nov 1995 and was terminated on 25 May 2001,
Garth Osmond Melville - an inactive director whose contract began on 29 Jun 1993 and was terminated on 07 Jul 1993,
Carolyn Ward Melville - an inactive director whose contract began on 29 Jun 1993 and was terminated on 07 Jul 1993.
Updated on 26 Apr 2024, the BizDb data contains detailed information about 1 address: 8C Pukeora Road, Otahuhu, Auckland, 1062 (types include: postal, office).
Oasis Resources Limited had been using 8C Pukeora Road, Otahuhu, Auckland as their registered address up until 20 Mar 2009.
A total of 100 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 10 shares (10 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (10 per cent). Lastly there is the next share allocation (40 shares 40 per cent) made up of 1 entity.
Principal place of activity
8c Pukeora Road, Otahuhu, Auckland, 1062 New Zealand
Previous addresses
Address #1: 8c Pukeora Road, Otahuhu, Auckland
Registered address used from 04 Jun 2002 to 20 Mar 2009
Address #2: 8c Pukeora Road, Otahuhu, Auckland
Physical address used from 06 Aug 1998 to 20 Mar 2009
Address #3: 121 Apirana Avenue, Glen Innes, Auckland
Physical address used from 06 Aug 1998 to 06 Aug 1998
Address #4: 9th Floor, Federal House, 86 Federal Street, Auckland
Registered address used from 06 Aug 1998 to 04 Jun 2002
Address #5: 9th Floor, Federal House, 86 Federal Street, Auckland
Physical address used from 06 Aug 1998 to 06 Aug 1998
Address #6: J'mall Office Block, Broderick Road, Johnsonville, Wellington
Registered address used from 01 Mar 1994 to 06 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Puni, Ezra Noel |
Mount Wellington Auckland 1060 New Zealand |
29 Apr 2022 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Puni, Letitia Puatausaga |
Mount Wellington Auckland 1060 New Zealand |
29 Apr 2022 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Puni, Maria Jane |
Otahuhu Auckland |
29 Jun 1993 - |
Shares Allocation #4 Number of Shares: 40 | |||
Individual | Puni, Elise Fereti |
Otahuhu Auckland |
29 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Puni, Puataunofo |
Otahuhu Auckland |
29 Jun 1993 - 04 Mar 2005 |
Elise Fereti Puni - Director
Appointment date: 07 Jul 1993
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 07 Jul 1993
Edwin Fereti Puni - Director (Inactive)
Appointment date: 21 Nov 1995
Termination date: 25 May 2001
Address: Mt Roskill, Auckland,
Address used since 21 Nov 1995
Garth Osmond Melville - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 07 Jul 1993
Address: Johnsonville, Wellington,
Address used since 29 Jun 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 29 Jun 1993
Termination date: 07 Jul 1993
Address: Johnsonville, Wellington,
Address used since 29 Jun 1993
Emayse Limited
8c Pukeora Road
Ex Gratia Charitable Trust
8c Pukeora Road
Ebiz New Zealand Limited
21 Fairburn Road
G.b.g. Consultants Limited
5 Pukeora Road
New Zealand Sri Lanka Buddhist Trust
11 Pukeora Road
Target Community Charitable Trust
179 Church Street
Aaa Kava Limited
11 A Nicholson Avenue
Aam Limited
23 Harmony Avenue
Turners International Marketing (nz) Limited
27 Clemow Drive
Turners International Marketing Limited
27 Clemow Drive
Turners Produce Limited
27 Clemow Drive
Willow Tree Produce Limited
27 Clemow Drive