Oyster Dpf Trustees Limited, a registered company, was registered on 04 Apr 2016. 9429042267157 is the business number it was issued. The company has been managed by 7 directors: Richard Brookes Spong - an active director whose contract started on 04 Apr 2016,
Hrvoje Koprivcic - an active director whose contract started on 31 May 2017,
Craig James Manley - an active director whose contract started on 29 Jul 2020,
Mark Patrick Jephson - an inactive director whose contract started on 07 Dec 2016 and was terminated on 13 Jul 2020,
Mark Lambert Perrow - an inactive director whose contract started on 04 Apr 2016 and was terminated on 31 May 2017.
Updated on 18 Feb 2024, BizDb's data contains detailed information about 1 address: Level 6, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical).
Oyster Dpf Trustees Limited had been using Level 14, 191 Queen Street, Auckland Central, Auckland as their registered address up until 06 Jun 2018.
A single entity controls all company shares (exactly 115 shares) - Covenant Trustee Services Limited - located at 1010, Auckland Central, Auckland.
Previous address
Address #1: Level 14, 191 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 04 Apr 2016 to 06 Jun 2018
Basic Financial info
Total number of Shares: 115
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 115 | |||
Entity (NZ Limited Company) | Covenant Trustee Services Limited Shareholder NZBN: 9429032457896 |
Auckland Central Auckland 1010 New Zealand |
04 Apr 2016 - |
Ultimate Holding Company
Richard Brookes Spong - Director
Appointment date: 04 Apr 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 04 Apr 2016
Hrvoje Koprivcic - Director
Appointment date: 31 May 2017
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 14 May 2018
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 May 2017
Address: Milford, Auckland, 0620 New Zealand
Address used since 23 Feb 2018
Craig James Manley - Director
Appointment date: 29 Jul 2020
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 29 Jul 2020
Mark Patrick Jephson - Director (Inactive)
Appointment date: 07 Dec 2016
Termination date: 13 Jul 2020
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 07 Dec 2016
Mark Lambert Perrow - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 31 May 2017
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 04 Apr 2016
Michael John Hablous - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 31 May 2017
Address: Albany, Auckland, 0632 New Zealand
Address used since 04 Apr 2016
Byran David Connor - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 08 Dec 2016
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 04 Apr 2016
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street