Oslers Limited, a registered company, was started on 11 Jun 1931. 9429040245409 is the NZBN it was issued. "Investment company operation" (business classification K624050) is how the company has been classified. This company has been run by 4 directors: James Mitchell Osler - an active director whose contract started on 13 Nov 1984,
Frances Ann Osler - an active director whose contract started on 26 Feb 1988,
Judith Honora Whyte - an inactive director whose contract started on 21 Dec 1983 and was terminated on 28 Feb 1996,
Dorothy Isabel Montgomery - an inactive director whose contract started on 20 Feb 1989 and was terminated on 28 Feb 1996.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 6 addresses the company uses, specifically: 34 Dalrymple Road, Mangapapa, Gisborne, 4010 (office address),
34 Dalrymple Road, Mangapapa, Gisborne, 4010 (physical address),
34 Dalrymple Road, Mangapapa, Gisborne, 4010 (service address),
34 Dalrymple Road, Mangapapa, Gisborne, 4010 (other address) among others.
Oslers Limited had been using Level One, Albert Buildings, Peel Street, Gisborne as their registered address up until 13 Mar 2017.
A total of 2600 shares are allocated to 4 shareholders (2 groups). The first group consists of 433 shares (16.65%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 2167 shares (83.35%).
Other active addresses
Address #4: 1 Peel Street, Gisborne, Gisborne, 4010 New Zealand
Office address used from 06 Feb 2021
Address #5: 34 Dalrymple Road, Mangapapa, Gisborne, 4010 New Zealand
Physical & service address used from 16 Feb 2021
Address #6: 34 Dalrymple Road, Mangapapa, Gisborne, 4010 New Zealand
Office address used from 03 Feb 2023
Principal place of activity
1 Peel Street, Gisborne, Gisborne, 4010 New Zealand
Previous addresses
Address #1: Level One, Albert Buildings, Peel Street, Gisborne New Zealand
Registered address used from 25 Feb 2002 to 13 Mar 2017
Address #2: Level One, Albert Buildings, Peel Street, Gisborne New Zealand
Physical address used from 25 Feb 2002 to 16 Feb 2021
Address #3: 2 Peel Street, Gisborne
Physical address used from 01 Jul 1997 to 25 Feb 2002
Address #4: Marine Parade, Wairoa
Registered address used from 20 Feb 1997 to 25 Feb 2002
Basic Financial info
Total number of Shares: 2600
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 433 | |||
Individual | Osler, Frances Ann |
Gisborne |
11 Jun 1931 - |
Individual | Frances Ann Osler |
Gisborne |
11 Jun 1931 - |
Shares Allocation #2 Number of Shares: 2167 | |||
Individual | Osler, James Mitchell |
Gisborne |
11 Jun 1931 - |
Individual | James Mitchell Osler |
Gisborne |
11 Jun 1931 - |
James Mitchell Osler - Director
Appointment date: 13 Nov 1984
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 10 Feb 2016
Frances Ann Osler - Director
Appointment date: 26 Feb 1988
Address: Mangapapa, Gisborne, 4010 New Zealand
Address used since 10 Feb 2016
Judith Honora Whyte - Director (Inactive)
Appointment date: 21 Dec 1983
Termination date: 28 Feb 1996
Address: Wairoa,
Address used since 21 Dec 1983
Dorothy Isabel Montgomery - Director (Inactive)
Appointment date: 20 Feb 1989
Termination date: 28 Feb 1996
Address: Manurewa, Auckland,
Address used since 20 Feb 1989
Beeva Limited
90 Peel Street
Day Spa And Nails Limited
114 Gladstone Road
Destination Gisborne Limited
64 Gladstone Rd
Gisborne Office Equipment Limited
64 Gladstone Road
Te Rau Press Limited
64 Gladstone Road
The Gisborne Herald Company Limited
64 Gladstone Rd
E-volve Gisborne Limited
25 Kingsley Street
Fettuccine Brothers Limited
Level One, Albert Buildings
Frank Ball & Associates Limited
331 Childers Road
Highcrest Limited
108 Lowe Street
Te Kumukumu Limited
96 Waioweka Road
Waiteata Lumber Company Limited
96 Waioweka Road