Oxcon Limited (issued an NZBN of 9429030749498) was incorporated on 15 Mar 2012. 5 addresess are in use by the company: Level 3, 15 Hopetoun Street, Freemans Bay, Auckland, 1011 (type: registered, service). Level 1, 46 Brown Street, Ponsonby, Auckland had been their registered address, until 16 Nov 2021. 1200 shares are allocated to 17 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 30 shares (2.5% of shares), namely:
Smith, Blane (an individual) located at Ellerslie, Auckland postcode 1051. When considering the second group, a total of 3 shareholders hold 2% of all shares (exactly 24 shares); it includes
Pretorius, Felicity (an individual) - located at Saint Johns, Auckland,
Pretorius, Juan (an individual) - located at Saint Johns, Auckland,
Gin, Bruno (an individual) - located at Saint Johns, Auckland. Next there is the 3rd group of shareholders, share allotment (282 shares, 23.5%) belongs to 2 entities, namely:
Hanna, Jodie Lee, located at Rd 6, Point Wells (an individual),
Dewe, Gregory Paul, located at Rd 6, Point Wells (a director). "Management consultancy service" (ANZSIC M696245) is the category the ABS issued to Oxcon Limited. Our database was updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 2, 18 Sale Street, Auckland, 1010 | Registered & physical & service | 16 Nov 2021 |
| Level 2, 18 Sale Street, Auckland Central, Auckland, 1010 | Registered | 18 Apr 2024 |
| Level 3, 15 Hopetoun Street, Freemans Bay, Auckland, 1011 | Registered & service | 14 Mar 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Gregory Paul Dewe
Rd 6, Point Wells, 0986
Address used since 08 Nov 2018
Rd 5, Warkworth, 0985
Address used since 15 Mar 2012 |
Director | 15 Mar 2012 - current |
|
Nicholas Charles Denham
Grey Lynn, Auckland, 1021
Address used since 15 Mar 2012 |
Director | 15 Mar 2012 - current |
|
Stephen Lawrence Livesay
Grey Lynn, Auckland, 1021
Address used since 15 Mar 2012 |
Director | 15 Mar 2012 - current |
|
Matthew James Mules
Stanley Point, Auckland, 0624
Address used since 01 May 2025 |
Director | 01 May 2025 - current |
|
Brent Preston-thomas
Northcote, Auckland, 0627
Address used since 15 Mar 2012 |
Director | 15 Mar 2012 - 31 Mar 2015 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 46 Brown Street, Ponsonby, Auckland, 1021 | Registered & physical | 07 Apr 2021 - 16 Nov 2021 |
| Level 7, 53 Fort Street, Auckland, 1010 | Registered & physical | 28 Nov 2016 - 07 Apr 2021 |
| Level 1, 63 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered & physical | 15 Mar 2012 - 28 Nov 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith, Blane Individual |
Ellerslie Auckland 1051 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pretorius, Felicity Individual |
Saint Johns Auckland 1072 |
26 May 2023 - current |
|
Pretorius, Juan Individual |
Saint Johns Auckland 1072 |
26 May 2023 - current |
|
Gin, Bruno Individual |
Saint Johns Auckland 1072 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hanna, Jodie Lee Individual |
Rd 6 Point Wells 0986 |
24 Apr 2013 - current |
|
Dewe, Gregory Paul Director |
Rd 6 Point Wells 0986 |
15 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Livesay, Phillipa Jane Individual |
Grey Lynn Auckland 1021 |
24 Apr 2013 - current |
|
Livesay, Stephen Lawrence Director |
Grey Lynn Auckland 1021 |
15 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Denham, Rosemary Jane Individual |
Edgeware Christchurch 8013 |
07 May 2013 - current |
|
Denham, Nicholas Charles Director |
Grey Lynn Auckland 1021 |
15 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cranswick, Andrew James Individual |
Level 1, Shed 22, 147 Quay Street Auckland 1010 |
18 Jun 2024 - current |
|
Mules, Nicola Jane Individual |
Level 1, Shed 22, 147 Quay Street Auckland 1010 |
26 May 2023 - current |
|
Mules, Matthew James Individual |
Level 1, Shed 22, 147 Quay Street Auckland 1010 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vazey, Lance Individual |
Rd 3 Whangarei 0173 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rees, Jeremy Individual |
Massey Auckland 0614 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Baker, Gregory Thomas Individual |
Wattle Downs Auckland 2103 |
07 Aug 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hatcher, Benjamin Individual |
Flat Bush Auckland 2019 |
26 May 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cranswick, Andrew James Individual |
Level 1, Shed 22, 147 Quay Street Auckland 1010 |
05 Apr 2024 - 12 Apr 2024 |
|
Cranwick, Andrew James Individual |
Havelock North Havelock North 4130 |
05 Apr 2024 - 05 Apr 2024 |
|
Preston-thomas, Brent Individual |
Northcote Auckland 0627 |
15 Mar 2012 - 22 Jun 2015 |
|
Nicholas Independent Trustee Co. 2012 Limited Shareholder NZBN: 9429030811317 Company Number: 3713341 Entity |
Auckland 1010 |
24 Apr 2013 - 08 Nov 2021 |
|
Nicholas Independent Trustee Co. 2012 Limited Shareholder NZBN: 9429030811317 Company Number: 3713341 Entity |
Auckland 1010 |
24 Apr 2013 - 08 Nov 2021 |
|
Brent Preston-thomas Director |
Northcote Auckland 0627 |
15 Mar 2012 - 22 Jun 2015 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |
|
Zaa Property Development Limited Level 14, 7 City Road |
|
Abb Property Management Limited Level 14, 7 City Road |
|
Retail Focus Group Limited Level 15, 120 Albert Street |
|
Goodsense Limited Level 2, 48 Wyndham Street |
|
Taylor Partners Limited Level 4, 16 Viaduct Harbour Avenue |
|
Bashful Limited Level 1, 46 Stanley Street |