Oxygen Architecture Limited was incorporated on 10 Feb 2015 and issued a business number of 9429041595411. This registered LTD company has been run by 4 directors: Stephen Max Mikkelsen - an active director whose contract started on 10 Feb 2015,
Ty Adam Jones - an active director whose contract started on 10 Feb 2015,
Daniel Anthony Mcnelis - an inactive director whose contract started on 12 Feb 2020 and was terminated on 31 Mar 2023,
Gregory John Turner - an inactive director whose contract started on 10 Feb 2015 and was terminated on 08 Sep 2015.
As stated in BizDb's information (updated on 24 Apr 2024), the company registered 3 addresses: Level 1, 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 (physical address),
Level 12, 5-7 Byron Ave, Takapuna, Auckland, 0622 (service address),
116 Harris Road, East Tamaki, Auckland, 2013 (registered address) among others.
Up to 14 Apr 2022, Oxygen Architecture Limited had been using Suite 2, 2 Fred Thomas Drive, Takapuna, Auckland as their physical address.
BizDb identified past names for the company: from 30 Jan 2015 to 06 Apr 2022 they were called Design Partners Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 998 shares are held by 1 entity, namely:
Property Partners Group Holdings Limited (an entity) located at East Tamaki, Auckland postcode 2013.
Then there is a group that consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Jones, Ty Adam - located at Rd 2, Albany.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Mikkelsen, Stephen Max, located at Devonport, Auckland (a director). Oxygen Architecture Limited is categorised as "Architect" (business classification M692110).
Previous addresses
Address #1: Suite 2, 2 Fred Thomas Drive, Takapuna, Auckland, 0622 New Zealand
Physical address used from 16 Mar 2020 to 14 Apr 2022
Address #2: 116 Harris Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 18 May 2018 to 16 Mar 2020
Address #3: 7-9 Mccoll Street, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 10 Feb 2015 to 18 May 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Entity (NZ Limited Company) | Property Partners Group Holdings Limited Shareholder NZBN: 9429047029798 |
East Tamaki Auckland 2013 New Zealand |
19 Sep 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Jones, Ty Adam |
Rd 2 Albany 0792 New Zealand |
10 Feb 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Mikkelsen, Stephen Max |
Devonport Auckland 0624 New Zealand |
10 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
10 Feb 2015 - 19 Sep 2018 |
Entity | Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 |
66 Wyndham Street Auckland 1010 New Zealand |
10 Feb 2015 - 19 Sep 2018 |
Entity | Carnavon Trustee Company No.8 Limited Shareholder NZBN: 9429031558075 Company Number: 2470516 |
66 Wyndham Street Auckland 1010 New Zealand |
10 Feb 2015 - 19 Sep 2018 |
Individual | Jones, Sharlene Lesa |
Rd 2 Albany 0792 New Zealand |
10 Feb 2015 - 19 Sep 2018 |
Individual | Gould-thorpe, Felicity Jane |
Devonport Auckland 0624 New Zealand |
10 Feb 2015 - 19 Sep 2018 |
Stephen Max Mikkelsen - Director
Appointment date: 10 Feb 2015
Address: Devonport, Auckland, 0624 New Zealand
Address used since 10 Feb 2015
Ty Adam Jones - Director
Appointment date: 10 Feb 2015
Address: Rd 2, Albany, 0792 New Zealand
Address used since 10 Feb 2015
Daniel Anthony Mcnelis - Director (Inactive)
Appointment date: 12 Feb 2020
Termination date: 31 Mar 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 12 Feb 2020
Gregory John Turner - Director (Inactive)
Appointment date: 10 Feb 2015
Termination date: 08 Sep 2015
Address: Totara Vale, Auckland, 0632 New Zealand
Address used since 10 Feb 2015
Ellah Limited
Suite 1, 7 Mccoll Street
Btjm Limited
Suite 1, 7 Mccoll Street
Giggles And Scribbles Early Learning Centre Limited
Suite 1, 7 Mccoll Street
Quisteq Rentals Limited
Suite 1, 7 Mccoll Street
Mediatribe Limited
7-9 Mccoll Street
Bc Mechanical Limited
7-9 Mccoll Street
Arch Legacy Limited
8 Melrose Street
Mark Frazerhurst Architect Limited
Level 1 Hayes Foundry Building
Modern Design Limited
15 Kent Street
Ptg Design Limited
Unit G, 383 Khyber Pass Road
Richard Harris Limited
Floor 1, 103 Carlton Gore Road
Studio Frazerhurst Limited
Level 1 Hayes Foundry Building