Oxc (Nz) Limited (issued an NZ business number of 9429041292518) was launched on 23 Jun 2014. 5 addresess are in use by the company: Po Box 26511, Epsom, Auckland, 1344 (type: postal, office). Level 3, Carlton Gore Road, Newmarket, Auckland had been their registered address, until 20 Apr 2021. 17553389 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 94997 shares (0.54% of shares), namely:
Bunzl New Zealand Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. In the second group, a total of 1 shareholder holds 99.46% of all shares (17458392 shares); it includes
Bunzl New Zealand Holdings Limited (an entity) - located at Newmarket, Auckland. "Medical equipment wholesaling nec" (ANZSIC F349110) is the classification the Australian Bureau of Statistics issued to Oxc (Nz) Limited. Businesscheck's data was last updated on 24 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical & service | 20 Apr 2021 |
Po Box 26511, Epsom, Auckland, 1344 | Postal | 10 Feb 2022 |
Level 3, 109 Carlton Gore Road, Newmarket, Auckland, 1023 | Office & delivery | 10 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Jose Manuel Matosantos Gonzalez
Killara, New South Wales, 2071
Address used since 23 Jun 2014
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Jun 2014 - current |
Geoffrey Alastair Lawrie
Hauraki, Auckland, 0622
Address used since 02 Apr 2019 |
Director | 02 Apr 2019 - current |
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Darren Anthony Steele
Sandringham, Victoria, 3191
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - current |
Scott Trent Mayne
Concord, Nsw, 2137
Address used since 09 Feb 2023 |
Director | 09 Feb 2023 - current |
Kim James Hetherington
Sandringham, Victoria, 3191
Address used since 01 Jun 2021 |
Director | 01 Jun 2021 - 09 Feb 2023 |
Jose Manuel Matosantos Gonzalez
Killara, New South Wales, 2071
Address used since 23 Jun 2014
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 23 Jun 2014 - 01 Jun 2021 |
Pieter Robert Wijnhoud
Epsom, Auckland, 1023
Address used since 18 Dec 2017
Auckland City, Auckland, 1010
Address used since 08 Sep 2015 |
Director | 01 Sep 2014 - 01 Jun 2021 |
Geoffrey Alastair Lawrie
Hauraki, Auckland, 0622
Address used since 02 Apr 2019 |
Director | 01 Apr 2019 - 01 Jun 2021 |
Craig Cartner
Sydney, New South Wales, 2000
Address used since 11 Jul 2016
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 11 Jul 2016 - 01 Apr 2019 |
David John Radford
Longueville, New South Wales, 2066
Address used since 01 Sep 2014
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 01 Sep 2014 - 23 Nov 2017 |
Adam Brent St John
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970
Redfern, New South Wales, 2016
Address used since 09 Sep 2014
Chifley Square, Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 09 Sep 2014 - 11 Jul 2016 |
Denis Alexander Heizmann
Mosman, New South Wales, 2088
Address used since 23 Jun 2014 |
Director | 23 Jun 2014 - 09 Sep 2014 |
Denis Alexander Heizmann
Mosman, New South Wales, 2088
Address used since 23 Jun 2014 |
Director | 23 Jun 2014 - 09 Sep 2014 |
Level 3, 109 Carlton Gore Road , Newmarket , Auckland , 1023 |
Previous address | Type | Period |
---|---|---|
Level 3, Carlton Gore Road, Newmarket, Auckland, 1023 | Registered & physical | 13 Apr 2021 - 20 Apr 2021 |
Level 1, 303 Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 17 Dec 2014 - 13 Apr 2021 |
C/- Buddle Findlay, 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 | Registered & physical | 23 Jun 2014 - 17 Dec 2014 |
Shareholder Name | Address | Period |
---|---|---|
Bunzl New Zealand Holdings Limited Shareholder NZBN: 9429049319903 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Bunzl New Zealand Holdings Limited Shareholder NZBN: 9429049319903 Entity (NZ Limited Company) |
Newmarket Auckland 1023 |
01 Jun 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Weaver, Susan Jane Individual |
Parnell Auckland 1052 |
02 Sep 2014 - 02 Nov 2015 |
Spilman, Janet Elizabeth Individual |
Parnell Auckland 1052 |
02 Sep 2014 - 02 Nov 2015 |
Spilman, Lindsay Graham Individual |
Parnell Auckland 1052 |
02 Sep 2014 - 02 Nov 2015 |
Obex Medical Holdings Pty Limited Company Number: ASN 600 200 039 Other |
Suite 2, Level 33, 2 Chifley Square Sydney, New South Wales 2000 |
24 Jun 2014 - 01 Jun 2021 |
Wijnhoud, Kastina Alberdina Individual |
Cockle Bay Auckland 2014 |
02 Sep 2014 - 02 Nov 2015 |
Wijnhoud, Pieter Robert Individual |
Auckland City Auckland 1010 |
02 Sep 2014 - 02 Nov 2015 |
Obex Medical Holdings Pty Limited Company Number: ASN 600 200 039 Other |
Suite 2, Level 33, 2 Chifley Square Sydney, New South Wales 2000 |
24 Jun 2014 - 01 Jun 2021 |
Robert, Daniel Richard Individual |
Mount Albert Auckland 1025 |
02 Sep 2014 - 02 Nov 2015 |
Lovett, Raewyn Jeanette Individual |
Milford Auckland 0620 |
02 Sep 2014 - 02 Nov 2015 |
Archer Growth Custodians Pty Ltd Other |
02 Dec 2014 - 02 Nov 2015 | |
Archer Capital Vc Lp Gf 2 Lp Company Number: ILP0000089 Other |
02 Sep 2014 - 02 Nov 2015 | |
Archer Capital Gf 2c Pty Limited Company Number: ACN 149 551 824 Other |
02 Sep 2014 - 02 Dec 2014 | |
Archer Capital Gf 2b Pty Limited Company Number: ACN 149 551 815 Other |
02 Sep 2014 - 02 Dec 2014 | |
Oxc Pty Limited Other |
23 Jun 2014 - 24 Jun 2014 | |
Pieter Robert Wijnhoud Director |
Auckland City Auckland 1010 |
02 Sep 2014 - 02 Nov 2015 |
Robert, Linda Elizabeth Individual |
Parnell Auckland 1052 |
02 Sep 2014 - 02 Nov 2015 |
Effective Date | 31 May 2021 |
Name | Bunzl Plc |
Type | Company |
Ultimate Holding Company Number | 358948 |
Country of origin | GB |
Business In The Community (2013) Limited Level 3, 255 Broadway |
|
Penrose Panel And Roofing Limited Level 2, 161 Manukau Road |
|
Exodus Trustees Limited Level 1, 10 Manukau Road |
|
Marianas Capital Limited Level 2, 142 Broadway, Newmarket |
|
Growingfund Investment Limited Level 1, 169 Manukau Road |
|
K J M Holdings Limited Level 1, 145 Manukau Road |
Ai Medical International Limited 28 Carnelian Court |
Medipro Limited Level 2, 5-7 Kingdon Street |
Rocktape NZ Limited 32 Lambeth Road |
Mun (new Zealand) Limited Level 2 |
Home Healthcare Equipment Limited Floor 1, 103 Carlton Gore Road |
Microtech Devices Limited 8 Watson Avenue |