Oceania Group (Nz) Limited (New Zealand Business Number 9429034651520) was started on 13 Jul 2005. 4 addresses are currently in use by the company: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service). Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland had been their physical address, up until 01 Nov 2021. Oceania Group (Nz) Limited used more aliases, namely: Eldercare New Zealand Limited from 31 May 2006 to 04 Jun 2008, Rcnz 1 Limited (13 Jul 2005 to 31 May 2006). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100% of shares), namely:
Oceania Healthcare Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 80 Queen Street, Auckland, 1010 | Registered & physical & service | 01 Nov 2021 |
| Level 26, 188 Quay Street, Auckland, 1010 | Registered & service | 14 Feb 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Kathryn Elizabeth Waugh
Beach Haven, Auckland, 0626
Address used since 06 Mar 2021 |
Director | 06 Mar 2021 - current |
|
Suzanne Marie Dvorak
South Yarra, Victoria, 3141
Address used since 22 Jul 2024 |
Director | 22 Jul 2024 - current |
|
Elizabeth Coutts
Orakei, Auckland, 1071
Address used since 18 Sep 2024 |
Director | 18 Sep 2024 - current |
|
Andrew Sean Buckingham
Rd 1, Howick, 2571
Address used since 18 Sep 2024 |
Director | 18 Sep 2024 - current |
|
Brent Aaron Pattison
Glendowie, Auckland, 1071
Address used since 24 Feb 2020 |
Director | 24 Feb 2020 - 22 Jul 2024 |
|
Jill Julie Birch
Epsom, Auckland, 1023
Address used since 06 Mar 2021 |
Director | 06 Mar 2021 - 01 Jun 2021 |
|
Earl Gasparich
Laingholm, Auckland, 0604
Address used since 28 Aug 2014 |
Director | 28 Aug 2014 - 06 Mar 2021 |
|
Matthew Edward Ward
Mellons Bay, Auckland, 2014
Address used since 07 May 2018
Mellons Bay, Auckland, 2014
Address used since 06 May 2014 |
Director | 06 May 2014 - 24 Feb 2020 |
|
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 15 Jun 2011 |
Director | 20 Jul 2007 - 06 May 2014 |
|
Mark Alexander Gibson
Mt Eden, Auckland,
Address used since 11 May 2009 |
Director | 11 May 2009 - 30 Sep 2009 |
|
Timothy William Stiel
Cremorne, Nsw 2090, Australia,
Address used since 13 Jul 2005 |
Director | 13 Jul 2005 - 11 May 2009 |
|
Gregory Kenneth Osborne
Lindfield, Nsw 2070, Australia,
Address used since 13 Jul 2005 |
Director | 13 Jul 2005 - 18 Feb 2009 |
|
Francis Pui Cheun Kwok
Paddington, Nsw 2021, Australia,
Address used since 13 Jul 2005 |
Director | 13 Jul 2005 - 20 Jul 2007 |
| Previous address | Type | Period |
|---|---|---|
| Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 | Physical & registered | 03 Oct 2012 - 01 Nov 2021 |
| The Offices Of Russell Mcveagh, Lvl 30, Vero Centre, 48 Shortland St,akl, Attn: Graeme Quigley/ Phillipa Novell | Physical & registered | 04 Oct 2005 - 03 Oct 2012 |
| The Offices Of Russell Mcveagh, Level, 30, Vero Centre, 48 Shortland Str, Auckland, Attn: Graeme Quigley/ Phillipa | Physical & registered | 04 Oct 2005 - 04 Oct 2005 |
| Level 14, 209 Queen Street, Auckland, New Zealand | Physical & registered | 13 Jul 2005 - 04 Oct 2005 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oceania Healthcare Limited Shareholder NZBN: 9429034676066 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
13 Jul 2005 - current |
| Effective Date | 26 Nov 2015 |
| Name | The Trust Company Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
| Address |
Level 13, 123 Pitt Street Nsw 2000 |
![]() |
Payoffice Limited 2 Hargreaves Street |
![]() |
Alliance Printers Limited 5-7 Hargreave Street |
![]() |
Nznd Media Limited 1 Beaumont Street |
![]() |
Shanahan Architects Limited 11 Hargreaves Street |
![]() |
Jd Car Clinic Limited Flat 1, 5 College Hill |
![]() |
Kids Plus Charitable Trust 1 College Hill |