Oxc (Nz) Limited, a registered company, was registered on 23 Jun 2014. 9429041292518 is the number it was issued. "Medical equipment wholesaling nec" (business classification F349110) is how the company was categorised. This company has been run by 14 directors: Jose Manuel Matosantos Gonzalez - an active director whose contract began on 23 Jun 2014,
Geoffrey Alastair Lawrie - an active director whose contract began on 02 Apr 2019,
Pieter Robert Wijnhoud - an active director whose contract began on 01 Jun 2021,
Darren Anthony Steele - an active director whose contract began on 01 Jun 2021,
Scott Trent Mayne - an active director whose contract began on 09 Feb 2023.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 26511, Epsom, Auckland, 1344 (type: postal, office).
Oxc (Nz) Limited had been using Level 3, Carlton Gore Road, Newmarket, Auckland as their registered address up to 20 Apr 2021.
A total of 17553389 shares are issued to 2 shareholders (2 groups). The first group consists of 94997 shares (0.54%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 17458392 shares (99.46%).
Principal place of activity
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: Level 3, Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 13 Apr 2021 to 20 Apr 2021
Address #2: Level 1, 303 Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 17 Dec 2014 to 13 Apr 2021
Address #3: C/- Buddle Findlay, 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jun 2014 to 17 Dec 2014
Basic Financial info
Total number of Shares: 17553389
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 94997 | |||
Entity (NZ Limited Company) | Bunzl New Zealand Holdings Limited Shareholder NZBN: 9429049319903 |
Newmarket Auckland 1023 New Zealand |
01 Jun 2021 - |
Shares Allocation #2 Number of Shares: 17458392 | |||
Entity (NZ Limited Company) | Bunzl New Zealand Holdings Limited Shareholder NZBN: 9429049319903 |
Newmarket Auckland 1023 New Zealand |
01 Jun 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Weaver, Susan Jane |
Parnell Auckland 1052 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Individual | Spilman, Janet Elizabeth |
Parnell Auckland 1052 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Individual | Spilman, Lindsay Graham |
Parnell Auckland 1052 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Other | Obex Medical Holdings Pty Limited Company Number: ASN 600 200 039 |
Suite 2, Level 33, 2 Chifley Square Sydney, New South Wales 2000 Australia |
24 Jun 2014 - 01 Jun 2021 |
Individual | Wijnhoud, Kastina Alberdina |
Cockle Bay Auckland 2014 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Individual | Wijnhoud, Pieter Robert |
Auckland City Auckland 1010 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Other | Obex Medical Holdings Pty Limited Company Number: ASN 600 200 039 |
Suite 2, Level 33, 2 Chifley Square Sydney, New South Wales 2000 Australia |
24 Jun 2014 - 01 Jun 2021 |
Individual | Robert, Daniel Richard |
Mount Albert Auckland 1025 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Individual | Lovett, Raewyn Jeanette |
Milford Auckland 0620 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Other | Archer Growth Custodians Pty Ltd | 02 Dec 2014 - 02 Nov 2015 | |
Other | Archer Capital Vc Lp Gf 2 Lp Company Number: ILP0000089 |
02 Sep 2014 - 02 Nov 2015 | |
Other | Archer Capital Gf 2c Pty Limited Company Number: ACN 149 551 824 |
02 Sep 2014 - 02 Dec 2014 | |
Other | Archer Capital Gf 2b Pty Limited Company Number: ACN 149 551 815 |
02 Sep 2014 - 02 Dec 2014 | |
Other | Oxc Pty Limited | 23 Jun 2014 - 24 Jun 2014 | |
Director | Pieter Robert Wijnhoud |
Auckland City Auckland 1010 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Individual | Robert, Linda Elizabeth |
Parnell Auckland 1052 New Zealand |
02 Sep 2014 - 02 Nov 2015 |
Ultimate Holding Company
Jose Manuel Matosantos Gonzalez - Director
Appointment date: 23 Jun 2014
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Killara, New South Wales, 2071 Australia
Address used since 23 Jun 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Geoffrey Alastair Lawrie - Director
Appointment date: 02 Apr 2019
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Apr 2019
Pieter Robert Wijnhoud - Director
Appointment date: 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 01 Jun 2021
Darren Anthony Steele - Director
Appointment date: 01 Jun 2021
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Jun 2021
Scott Trent Mayne - Director
Appointment date: 09 Feb 2023
ASIC Name: Bunzl Australasia Limited
Address: Concord, Nsw, 2137 Australia
Address used since 09 Feb 2023
Kim James Hetherington - Director (Inactive)
Appointment date: 01 Jun 2021
Termination date: 09 Feb 2023
Address: Sandringham, Victoria, 3191 Australia
Address used since 01 Jun 2021
Jose Manuel Matosantos Gonzalez - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 01 Jun 2021
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Killara, New South Wales, 2071 Australia
Address used since 23 Jun 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Pieter Robert Wijnhoud - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 01 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 18 Dec 2017
Address: Auckland City, Auckland, 1010 New Zealand
Address used since 08 Sep 2015
Geoffrey Alastair Lawrie - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 01 Jun 2021
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 02 Apr 2019
Craig Cartner - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 01 Apr 2019
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address used since 11 Jul 2016
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Chifley Square, Sydney, Nsw, 2000 Australia
David John Radford - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 23 Nov 2017
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Longueville, New South Wales, 2066 Australia
Address used since 01 Sep 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Adam Brent St John - Director (Inactive)
Appointment date: 09 Sep 2014
Termination date: 11 Jul 2016
ASIC Name: Obex Medical Holdings Pty Ltd
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Address: Redfern, New South Wales, 2016 Australia
Address used since 09 Sep 2014
Address: Chifley Square, Sydney, Nsw, 2000 Australia
Denis Alexander Heizmann - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 09 Sep 2014
Address: Mosman, New South Wales, 2088 Australia
Address used since 23 Jun 2014
Denis Alexander Heizmann - Director (Inactive)
Appointment date: 23 Jun 2014
Termination date: 09 Sep 2014
Address: Mosman, New South Wales, 2088 Australia
Address used since 23 Jun 2014
Business In The Community (2013) Limited
Level 3, 255 Broadway
Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road
Exodus Trustees Limited
Level 1, 10 Manukau Road
Marianas Capital Limited
Level 2, 142 Broadway, Newmarket
Growingfund Investment Limited
Level 1, 169 Manukau Road
K J M Holdings Limited
Level 1, 145 Manukau Road
Acumoxa Nz Limited
382c Manukau Rd.
Innomed Limited
1halifax Ave Epsom
Isobex Medical Limited
Level 1, 303 Manukau Road
Obex (nz) Limited
Level 1, 303 Manukau Road
Obex Medical Limited
Level 1
Stem Medical Limited
42a Onslow Avenue