Oxford Women's Health Limited, a registered company, was launched on 22 Nov 2012. 9429030430792 is the NZBN it was issued. The company has been run by 15 directors: Michael Charles East - an active director whose contract started on 31 Oct 2019,
David James Hamilton Barker - an active director whose contract started on 02 Apr 2021,
Simon Jones - an active director whose contract started on 02 Apr 2021,
Benjamin Titus Sharp - an active director whose contract started on 02 Apr 2021,
Janene Rochelle Brown - an active director whose contract started on 02 Apr 2021.
Last updated on 22 Feb 2024, the BizDb database contains detailed information about 1 address: Level 1, 149 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, service).
Old names for the company, as we established at BizDb, included: from 31 May 2016 to 06 Apr 2021 they were called Genea Oxford Fertility Limited, from 08 Oct 2013 to 31 May 2016 they were called Genea Oxford Women's Health Limited and from 08 Oct 2013 to 08 Oct 2013 they were called Genea At Oxford Women's Health Limited.
A total of 650 shares are issued to 15 shareholders (7 groups). The first group consists of 100 shares (15.38%) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 100 shares (15.38%). Lastly there is the 3rd share allocation (100 shares 15.38%) made up of 3 entities.
Basic Financial info
Total number of Shares: 650
Annual return filing month: October
Financial report filing month: March
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cashmere Trustee Services Limited Shareholder NZBN: 9429030847866 |
Sydenham Christchurch 8023 New Zealand |
18 Jan 2023 - |
Individual | Sharp, Benjamin Titus |
St Albans Christchurch 8014 New Zealand |
31 Mar 2021 - |
Shares Allocation #2 Number of Shares: 100 | |||
Entity (NZ Limited Company) | J Brown Health Services Limited Shareholder NZBN: 9429033522272 |
Addington Christchurch 8024 New Zealand |
31 Mar 2021 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Dover, Richard William |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 2021 - |
Individual | Dover, Helen |
Christchurch Central Christchurch 8013 New Zealand |
31 Mar 2021 - |
Entity (NZ Limited Company) | Wf Trustees 2006 Limited Shareholder NZBN: 9429034332399 |
22 Moorhouse Avenue Christchurch New Zealand |
31 Mar 2021 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sadler, Tonya |
Sumner Christchurch 8081 New Zealand |
31 Mar 2021 - |
Individual | Jones, Simon |
Richmond Hill Christchurch 8081 New Zealand |
31 Mar 2021 - |
Entity (NZ Limited Company) | Simon Jones Trustee Limited Shareholder NZBN: 9429031295383 |
Christchurch Central Christchurch 8053 New Zealand |
31 Mar 2021 - |
Shares Allocation #5 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Smart Currie Trustee Limited Shareholder NZBN: 9429048315142 |
Marshland Christchurch 8083 New Zealand |
31 Mar 2021 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Taylor, Ingrid |
Bryndwr Christchurch 8052 New Zealand |
31 Mar 2021 - |
Director | East, Michael Charles |
St Albans Christchurch 8052 New Zealand |
31 Mar 2021 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Short, Kylie Anne |
Papanui Christchurch 8052 New Zealand |
31 Mar 2021 - |
Individual | Darling, Christine Helen |
St Albans Christchurch 8014 New Zealand |
31 Mar 2021 - |
Individual | Short, John Anthony |
Papanui Christchurch 8052 New Zealand |
31 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sharp, Donna Ann |
St Albans Christchurch 8014 New Zealand |
31 Mar 2021 - 18 Jan 2023 |
Entity | Smart Currie Trustee Limited Shareholder NZBN: 9429048315142 Company Number: 8025056 |
04 Mar 2021 - 23 Mar 2021 | |
Other | Genea Limited | 23 Mar 2021 - 31 Mar 2021 | |
Individual | Sharp, Donna Ann |
St Albans Christchurch 8014 New Zealand |
31 Mar 2021 - 18 Jan 2023 |
Individual | Short, Kylie Anne |
Papanui Christchurch 8052 New Zealand |
04 Mar 2021 - 23 Mar 2021 |
Individual | Short, John Anthony |
Papanui Christchurch 8052 New Zealand |
04 Mar 2021 - 23 Mar 2021 |
Other | Oxford Health Group Lp Company Number: 2589862 |
52 Cashel Street Christchurch 8013 New Zealand |
31 Oct 2013 - 31 Mar 2021 |
Entity | Smart Currie Trustee Limited Shareholder NZBN: 9429048315142 Company Number: 8025056 |
04 Mar 2021 - 23 Mar 2021 | |
Individual | Darling, Christine Helen |
St Albans Christchurch 8014 New Zealand |
04 Mar 2021 - 23 Mar 2021 |
Other | Genea Limited |
321 Kent Street Sydney, Nsw 2000 Australia |
22 Nov 2012 - 04 Mar 2021 |
Entity | Oxford Health Limited Shareholder NZBN: 9429031326339 Company Number: 3182508 |
22 Nov 2012 - 31 Oct 2013 | |
Entity | Oxford Health Limited Shareholder NZBN: 9429031326339 Company Number: 3182508 |
22 Nov 2012 - 31 Oct 2013 |
Michael Charles East - Director
Appointment date: 31 Oct 2019
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 13 May 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 31 Oct 2019
David James Hamilton Barker - Director
Appointment date: 02 Apr 2021
Address: Sockburn, Christchurch, 8042 New Zealand
Address used since 02 Apr 2021
Simon Jones - Director
Appointment date: 02 Apr 2021
Address: Richmond Hill, Christchurch, 8081 New Zealand
Address used since 27 Jul 2023
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 02 Apr 2021
Benjamin Titus Sharp - Director
Appointment date: 02 Apr 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 02 Apr 2021
Janene Rochelle Brown - Director
Appointment date: 02 Apr 2021
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Apr 2021
Richard William Dover - Director
Appointment date: 02 Apr 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 02 Apr 2021
John Anthony Short - Director
Appointment date: 02 Apr 2021
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 02 Apr 2021
Mary Louise Hull - Director (Inactive)
Appointment date: 31 Mar 2016
Termination date: 23 Feb 2021
Address: Erindale, South Australia, 5066 Australia
Address used since 31 Mar 2016
Penelope O'donnell - Director (Inactive)
Appointment date: 14 Nov 2014
Termination date: 30 Oct 2020
Address: Newcastle East, New South Wales, 2300 Australia
Address used since 14 Nov 2014
Susan Rose Graney - Director (Inactive)
Appointment date: 01 Dec 2015
Termination date: 29 Sep 2020
ASIC Name: Genea Fertility Pty Ltd
Address: 321 Kent Street, Sydney Nsw, 2000 Australia
Address: Drummoyne, Nsw, 2047 Australia
Address used since 14 Aug 2018
Address: Merewether, Nsw, 2291 Australia
Address: Merewether, Nsw, 2291 Australia
Address: 2-10 Nordica Street, Ermington, Nsw, 2115 Australia
Address used since 01 Dec 2015
Richard William Dover - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 31 Oct 2019
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 28 Oct 2014
Christopher David Brennan - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 26 Nov 2015
ASIC Name: Genea Corporate Services Pty Ltd
Address: Balgowlah Heights, Nsw, 2093 Australia
Address used since 22 Nov 2012
Address: 321 Kent Street, Sydney/ Nsw, 2000 Australia
Address: 321 Kent Street, Sydney/ Nsw, 2000 Australia
Suzanne Helen Suckling - Director (Inactive)
Appointment date: 19 Feb 2014
Termination date: 30 Jun 2015
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Aug 2014
Lindsay Gillan - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 24 Oct 2014
Address: Birchgrove, Nsw, 2041 New Zealand
Address used since 22 Nov 2012
Simon Jones - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 18 Feb 2014
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 22 Nov 2012
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street
Kilmore Properties Limited
52 Cashel Street