General information

Oceania Telecommunications Services Limited

Type: NZ Limited Company (Ltd)
9429037062927
New Zealand Business Number
1104829
Company Number
Registered
Company Status
E323240 - Telecommunication Line Construction And Maintenance (within Buildings)
Industry classification codes with description

Oceania Telecommunications Services Limited (NZBN 9429037062927) was incorporated on 29 Nov 2000. 4 addresses are in use by the company: 18 Sandown Boulevard, Rangiora, Rangiora, 7400 (type: registered, physical). 33 Radiata Avenue, Parklands, Christchurch had been their registered address, up to 15 May 2020. Oceania Telecommunications Services Limited used other names, namely: Est8Co Limited from 16 Apr 2012 to 29 Jan 2014, Oceania Broadband Limited (29 Nov 2000 to 16 Apr 2012). 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 250 shares (25% of shares), namely:
Brophy, Jennifer Ann (an individual) located at Rangiora, Rangiora postcode 7400. As far as the second group is concerned, a total of 1 shareholder holds 65% of all shares (650 shares); it includes
Johnson, Anthony Steven (an individual) - located at Rangiora, Rangiora. Next there is the next group of shareholders, share allotment (100 shares, 10%) belongs to 1 entity, namely:
Johnson, Lily Jane Macpherson, located at Waterloo, Lower Hutt (an individual). "Telecommunication line construction and maintenance (within buildings)" (business classification E323240) is the category the ABS issued to Oceania Telecommunications Services Limited. The Businesscheck data was last updated on 06 Jun 2025.

Current address Type Used since
18 Sandown Boulevard, Rangiora, Rangiora, 7400 Postal & office 07 May 2020
18 Sandown Boulevard, Rangiora, Rangiora, 7400 Registered & physical & service 15 May 2020
Contact info
64 21 804111
Phone (Phone)
globalguido@hotmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
globalguido@hotmail.com
Email
No website
Website
Directors
Name and Address Role Period
Anthony Steven Johnson
Rangiora, Rangiora, 7400
Address used since 07 May 2020
Parklands, Christchurch, 8083
Address used since 05 Sep 2013
Director 29 Nov 2000 - current
Lucy Meredith Johnson
Wigram, Christchurch, 8025
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Addresses
Principal place of activity
33 Radiata Avenue , Parklands , Christchurch , 8083
Previous address Type Period
33 Radiata Avenue, Parklands, Christchurch, 8083 Registered & physical 13 Sep 2013 - 15 May 2020
77 Banks Ave, Dallington, Christchurch, 8061 Registered & physical 20 Sep 2011 - 13 Sep 2013
10 Hamua Grove, Waiwhetu, Lower Hutt Physical & registered 01 Sep 2006 - 20 Sep 2011
213 Major Drive, Kelson, Wellington Physical & registered 10 Aug 2004 - 01 Sep 2006
91 Garlands Road, Opawa, Christchurch Registered 15 Jan 2004 - 10 Aug 2004
91 Garlands Road, Opawa, Chrischurch Physical 15 Jan 2004 - 10 Aug 2004
67 Brisbane Street, Sydenham, Christchurch Registered 07 Jun 2002 - 15 Jan 2004
67 Bristane Street, Sydenham, Christchurch Physical 29 Nov 2000 - 29 Nov 2000
3 Francis Ave, St Albans, Christchurch Registered 29 Nov 2000 - 07 Jun 2002
3 Francis Ave, St Albans, Christchurch Physical 29 Nov 2000 - 15 Jan 2004
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
27 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Brophy, Jennifer Ann
Individual
Rangiora
Rangiora
7400
05 Sep 2013 - current
Shares Allocation #2 Number of Shares: 650
Shareholder Name Address Period
Johnson, Anthony Steven
Individual
Rangiora
Rangiora
7400
30 Sep 2005 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Johnson, Lily Jane Macpherson
Individual
Waterloo
Lower Hutt
5011
10 Feb 2006 - current

Historic shareholders

Shareholder Name Address Period
Johnson, Lucy Meredith
Individual
Kelson
Wellington
03 Aug 2004 - 30 Sep 2005
Johnson, Anthony Steven
Individual
Waltham
Christchurch
29 Nov 2000 - 03 Aug 2004
Location
Companies nearby
Passion For Fashion Limited
49 Radiata Avenue
Mike The Spider Man Limited
41 B Ashwood Street
Patel Brothers Limited
1/25 Ingrid Street
Hagar Humanitarian Aid Trust
34 Heathglen Avenue
Queenspark Property Solutions Limited
5 Ingrid Street
Star Immigration Limited
5 Ingrid Street
Similar companies
Bam Network Services Limited
255 Wairakei Road
Vortex Communications Limited
26 Trafford Street
Twincom Limited
184 Hampden Terrace
Raubold Limited
90 Wildman Road
Computer & Telephone Services Limited
53d Kenepuru Drive
Security Installation Services Limited
6 Bisley Street