Oystercatcher Limited was launched on 20 Jul 1979 and issued an NZ business identifier of 9429040387277. The registered LTD company has been supervised by 2 directors: William Shaun Faris Mccann - an active director whose contract started on 18 Jan 1991,
Philippa Elizabeth Mccann - an active director whose contract started on 18 Jan 1991.
As stated in BizDb's data (last updated on 18 Mar 2024), the company registered 3 addresses: 1St Floor, 24 Manukau Road, Epsom, Auckland, 1023 (postal address),
First Floor, 24 Manukau Road, Epsom, Auckland (physical address),
1St Floor, 24 Manukau Road, Epsom, Auckland (registered address),
First Floor, 24 Manukau Road, Epsom, Auckland (service address) among others.
Up to 17 Dec 1999, Oystercatcher Limited had been using Racal House, 3 Margot Street, Epsom, Auckland as their registered address.
BizDb found previous names used by the company: from 19 May 1988 to 06 Oct 1995 they were named High Speed Diesel Limited, from 20 Jul 1979 to 19 May 1988 they were named Theodorus Couwenberg and Son Limited.
A total of 10001 shares are issued to 3 groups (5 shareholders in total). In the first group, 9998 shares are held by 3 entities, namely:
Carr, Jeremy Austin (an individual) located at Parnell, Auckland,
Mccann, William Shaun Faris (an individual) located at Rd 1, Queenstown postcode 9371,
Mccann, Philippa Elizabeth (an individual) located at Rd 1, Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Paseri, Guido - located at Rd 2, Turangi.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Mccann, Philippa Elizabeth, located at Rd 1, Queenstown (an individual). Oystercatcher Limited is classified as "Management consultancy service" (business classification M696245).
Previous addresses
Address #1: Racal House, 3 Margot Street, Epsom, Auckland
Registered address used from 17 Dec 1999 to 17 Dec 1999
Address #2: Offices Of Randerson Pilkington & Lim, Ground Floor, Racal House, 3 Margot Street, Epsom, Auckland
Physical address used from 17 Dec 1999 to 17 Dec 1999
Address #3: Randerson Pilkington & Lim, Ground Floor, 3 Margot Street, Epsom, Auckland
Physical address used from 20 May 1998 to 17 Dec 1999
Address #4: Po Box 26-314, Epsom, Auckland
Physical address used from 11 May 1997 to 20 May 1998
Address #5: 33 Selwyn St, Onehunga, Auckland
Registered address used from 16 Feb 1992 to 17 Dec 1999
Basic Financial info
Total number of Shares: 10001
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Carr, Jeremy Austin |
Parnell Auckland New Zealand |
25 Aug 2004 - |
Individual | Mccann, William Shaun Faris |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2004 - |
Individual | Mccann, Philippa Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
25 Aug 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Paseri, Guido |
Rd 2 Turangi 3382 New Zealand |
03 Jul 2020 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mccann, Philippa Elizabeth |
Rd 1 Queenstown 9371 New Zealand |
20 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccann, William Shaun Faris |
Karaka Rd1, Auckland |
20 Apr 2004 - 20 Apr 2004 |
Individual | Mccann, Phillipa Elizabeth |
Karaka Rd1, Auckland |
20 Apr 2004 - 20 Apr 2004 |
Individual | Mccann, William Shaun Faris |
Karaka Rd1, Auckland |
20 Apr 2004 - 20 Apr 2004 |
Individual | Carr, Jeremy Austin |
Parnell Auckland |
20 Jul 1979 - 25 Aug 2004 |
William Shaun Faris Mccann - Director
Appointment date: 18 Jan 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Oct 2013
Philippa Elizabeth Mccann - Director
Appointment date: 18 Jan 1991
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Oct 2013
Speer, Speer & Associates Limited
Level 2, 81 Carlton Gore Rd
Jill Tuck Soft Furnishings Limited
406 Broadway
Regal Drycleaners Limited
D/402 Broadway
Junction 2009 Limited
19 Mahuru Street
Snowcentre 2009 Limited
19 Mahuru Street
Nzta Shareholding Trustee Limited
392 Broadway
Burnaby Consultancy Limited
Level 6, 135 Broadway
Fadida Properties Limited
1st Floor
Sovin International Limited
16c Edgerley Avenue
Storm Distribution Limited
Level 2, 135 Broadway
Terrapotta Limited
81 Remuera Road