Shortcuts

Oxford Women's Health Limited

Type: NZ Limited Company (Ltd)
9429030430792
NZBN
4127360
Company Number
Registered
Company Status
Current address
52 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Nov 2012
Level 1, 149 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & service address used since 12 Jun 2023

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.

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Cashmere Trustee Services Limited
Shareholder NZBN: 9429030847866
Sydenham
Christchurch
8023
New Zealand
Individual Sharp, Benjamin Titus St Albans
Christchurch
8014
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) J Brown Health Services Limited
Shareholder NZBN: 9429033522272
Addington
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Dover, Richard William Christchurch Central
Christchurch
8013
New Zealand
Individual Dover, Helen Christchurch Central
Christchurch
8013
New Zealand
Entity (NZ Limited Company) Wf Trustees 2006 Limited
Shareholder NZBN: 9429034332399
22 Moorhouse Avenue
Christchurch

New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sadler, Tonya Sumner
Christchurch
8081
New Zealand
Individual Jones, Simon Richmond Hill
Christchurch
8081
New Zealand
Entity (NZ Limited Company) Simon Jones Trustee Limited
Shareholder NZBN: 9429031295383
Christchurch Central
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 50
Entity (NZ Limited Company) Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Marshland
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Taylor, Ingrid Bryndwr
Christchurch
8052
New Zealand
Director East, Michael Charles St Albans
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Short, Kylie Anne Papanui
Christchurch
8052
New Zealand
Individual Darling, Christine Helen St Albans
Christchurch
8014
New Zealand
Individual Short, John Anthony Papanui
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sharp, Donna Ann St Albans
Christchurch
8014
New Zealand
Entity Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Company Number: 8025056
Other Genea Limited
Individual Sharp, Donna Ann St Albans
Christchurch
8014
New Zealand
Individual Short, Kylie Anne Papanui
Christchurch
8052
New Zealand
Individual Short, John Anthony Papanui
Christchurch
8052
New Zealand
Other Oxford Health Group Lp
Company Number: 2589862
52 Cashel Street
Christchurch
8013
New Zealand
Entity Smart Currie Trustee Limited
Shareholder NZBN: 9429048315142
Company Number: 8025056
Individual Darling, Christine Helen St Albans
Christchurch
8014
New Zealand
Other Genea Limited 321 Kent Street
Sydney, Nsw
2000
Australia
Entity Oxford Health Limited
Shareholder NZBN: 9429031326339
Company Number: 3182508
Entity Oxford Health Limited
Shareholder NZBN: 9429031326339
Company Number: 3182508
Directors

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

Nearby companies

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