Oceania Village Company Limited (NZBN 9429034653234) was registered on 14 Jul 2005. 2 addresses are in use by the company: Level 26, 188 Quay Street, Auckland, 1010 (type: registered, service). Level 11, 80 Queen Street, Auckland had been their registered address, up to 14 Feb 2024. Oceania Village Company Limited used other names, namely: Oceania Village Company (No 2) Limited from 30 May 2008 to 01 Jun 2011, Qualcare (Hutt Gables) Limited (14 Jul 2005 to 30 May 2008). 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Oceania Healthcare Limited (an entity) located at 188 Quay Street, Auckland postcode 1010. Businesscheck's database was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 11, 80 Queen Street, Auckland, 1010 | Physical | 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 28 Aug 2014 |
Director | 28 Aug 2014 - 24 Feb 2020 |
|
Gregory Raymond Tomlinson
Saint Albans, Christchurch, 8014
Address used since 01 Jun 2010 |
Director | 19 Oct 2009 - 28 Aug 2014 |
|
Hugh William Fitzsimons
Hunters Hill, Nsw, 2110
Address used since 06 May 2014 |
Director | 25 Oct 2012 - 28 Aug 2014 |
|
Grant Albert Smith
Paddington, Nsw, 2021
Address used since 30 Apr 2013 |
Director | 30 Apr 2013 - 28 Aug 2014 |
|
Olaf Guy Eady
Remuera, Auckland, 1050
Address used since 15 Jun 2011 |
Director | 29 Feb 2008 - 06 May 2014 |
|
David Simon Luboff
Dover Heights, Nsw, 2030
Address used since 25 Nov 2011 |
Director | 29 Sep 2009 - 30 Apr 2013 |
|
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 29 Feb 2008 |
Director | 29 Feb 2008 - 11 May 2009 |
|
Gregory Kenneth Osborne
Lindfield, Nsw 2070, Australia,
Address used since 29 Feb 2008 |
Director | 29 Feb 2008 - 18 Feb 2009 |
|
Kerry Grant Mcintosh
Herne Bay, Auckland,
Address used since 14 Jul 2005 |
Director | 14 Jul 2005 - 29 Feb 2008 |
|
Gregory Raymond Tomlinson
Blenheim,
Address used since 09 Feb 2006 |
Director | 09 Feb 2006 - 29 Feb 2008 |
|
Earl Gasparich
Laingholm, Waitakere City,
Address used since 25 Aug 2006 |
Director | 25 Aug 2006 - 29 Feb 2008 |
|
Christopher David Gairdner Bell
Sydney, Nsw 2027, Australia, (as Alt., Director For Kerry Mcintosh),
Address used since 15 Jul 2005 |
Director | 15 Jul 2005 - 25 Aug 2006 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, 80 Queen Street, Auckland, 1010 | Registered & service | 01 Nov 2021 - 14 Feb 2024 |
| Affinity House, 2 Hargreaves Street, St Mary's Bay, Auckland, 1011 | Physical & registered | 03 Oct 2012 - 01 Nov 2021 |
| C/o Russell Mcveagh, Level 30, Vero Centre, Shortland Street, Auckland | Physical & registered | 10 Mar 2008 - 03 Oct 2012 |
| 70 Kerrs Road, Wiri, Manukau | Physical & registered | 10 Jan 2007 - 10 Mar 2008 |
| 131a Hill Road, Manurewa, Auckland | Registered & physical | 23 Feb 2006 - 10 Jan 2007 |
| 131 Hill Road, Manurewa, Auckland | Registered & physical | 16 Feb 2006 - 23 Feb 2006 |
| C/-chapman Tripp Sheffield Young, Level 35, 23-29 Albert Street, Auckland | Registered & physical | 14 Jul 2005 - 16 Feb 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Oceania Healthcare Limited Shareholder NZBN: 9429034676066 Entity (NZ Limited Company) |
188 Quay Street Auckland 1010 |
30 May 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Qualcare Holdings Limited Shareholder NZBN: 9429034653784 Company Number: 1664397 Entity |
14 Jul 2005 - 30 May 2011 | |
|
Qualcare Holdings Limited Shareholder NZBN: 9429034653784 Company Number: 1664397 Entity |
14 Jul 2005 - 30 May 2011 |
| Effective Date | 21 Jul 1991 |
| Name | The Trust Company Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | AU |
![]() |
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 |