Oxbridge Industries Limited was registered on 10 Jun 1974 and issued a New Zealand Business Number of 9429040846378. This registered LTD company has been managed by 2 directors: Michael Adair Nichols - an active director whose contract began on 08 Dec 1982,
Lindsay Nichols - an inactive director whose contract began on 08 Dec 1982 and was terminated on 12 Jun 2016.
According to BizDb's data (updated on 23 Apr 2024), this company filed 1 address: 12 Victoria Avenue, Palmerston North, 4410 (type: registered, physical).
Until 04 Dec 2012, Oxbridge Industries Limited had been using C/-Doyle & Associates (Pn) Limited, 12 Victoria Avenue, Palmerston North as their physical address.
A total of 5000 shares are issued to 1 group (3 shareholders in total). In the first group, 5000 shares are held by 3 entities, namely:
Ma & L Nichols Trustee Services Limited (an entity) located at Palmerston North, Palmerston North postcode 4410,
Nichols, Timothy John (an individual) located at Havelock North, Havelock North postcode 4130,
Nichols, Michael Adair (an individual) located at Hokowhitu, Palmerston North postcode 4410.
Previous addresses
Address: C/-doyle & Associates (pn) Limited, 12 Victoria Avenue, Palmerston North New Zealand
Physical & registered address used from 01 Apr 2009 to 04 Dec 2012
Address: 12 Victoria Avenue, Palmerston North
Registered & physical address used from 28 Aug 2003 to 01 Apr 2009
Address: C/- Rutherfords Accountants, P O Box 35, 277 Broadway Ave, Palmerston North
Physical address used from 08 Jun 1998 to 08 Jun 1998
Address: 623 Main St, Palmerston North
Registered address used from 07 May 1997 to 28 Aug 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Ma & L Nichols Trustee Services Limited Shareholder NZBN: 9429050508303 |
Palmerston North Palmerston North 4410 New Zealand |
17 Jul 2023 - |
Individual | Nichols, Timothy John |
Havelock North Havelock North 4130 New Zealand |
17 Jul 2023 - |
Individual | Nichols, Michael Adair |
Hokowhitu Palmerston North 4410 New Zealand |
10 Jun 1974 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nichols, Lindsay |
Hokowhitu Palmerston North 4410 New Zealand |
10 Jun 1974 - 26 May 2020 |
Individual | Christie, Colin Bruce |
Palmerston North |
10 Jun 1974 - 27 Jun 2010 |
Individual | Nichols, Timothy John |
Palmerston North |
10 Jun 1974 - 20 Sep 2004 |
Individual | Nichols, Lindsay |
Hokowhitu Palmerston North 4410 New Zealand |
10 Jun 1974 - 26 May 2020 |
Individual | Christie, Colin Bruce |
Hokowhitu Palmerston North 4410 New Zealand |
26 Nov 2012 - 11 May 2015 |
Michael Adair Nichols - Director
Appointment date: 08 Dec 1982
Address: Palmerston North, 4410 New Zealand
Address used since 01 May 2016
Lindsay Nichols - Director (Inactive)
Appointment date: 08 Dec 1982
Termination date: 12 Jun 2016
Address: Palmerston North, 4410 New Zealand
Address used since 01 May 2016
Monster Value Autos (hb) Limited
12 Victoria Avenue
Amq Trustee Services Limited
12 Victoria Avenue
Bloomoon (nz) Limited
12 Victoria Avenue
Kozmhk Investments Limited
12 Victoria Avenue
Walkley Filtration Limited
12 Victoria Avenue
Dacre Contracting Limited
12 Victoria Avenue