General information

Oracle New Zealand

Type: NZ Unlimited Company (Ultd)
9429039501974
New Zealand Business Number
376459
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J542010 - Computer Software Publishing
Industry classification codes with description

Oracle New Zealand (issued an NZ business identifier of 9429039501974) was registered on 07 Jun 1988. 5 addresess are currently in use by the company: Level 13, Aon Centre, 29 Customs Street West, Auckland, 1010 (type: postal, office). Level 13, Amp Centre, 29 Customs Street West, Auckland had been their registered address, until 02 Aug 2021. Oracle New Zealand used other aliases, namely: Oracle New Zealand Limited from 03 Aug 1989 to 02 Jun 2009, Wolferflow Enterprises Limited (07 Jun 1988 to 03 Aug 1989). 200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 200 shares (100 per cent of shares). "Computer software publishing" (ANZSIC J542010) is the category the Australian Bureau of Statistics issued Oracle New Zealand. The Businesscheck data was updated on 26 Mar 2024.

Current address Type Used since
Level 13, Aon Centre, 29 Customs Street West, Auckland, 1010 Registered & physical & service 02 Aug 2021
Level 13, Aon Centre, 29 Customs Street West, Auckland, 1010 Postal & office & delivery 29 Nov 2021
Contact info
64 9 9772100
Phone (Phone)
reception-auckland_nz@oracle.com
Email (nzbn-reserved-invoice-email-address-purpose)
reception-auckland_nz@oracle.com
Email
www.oracle.com
Website
Directors
Name and Address Role Period
Shane Leslie Congdon
Schnapper Rock, Auckland, 0632
Address used since 19 Dec 2011
Director 19 Dec 2011 - current
David Risman Director 16 Dec 2022 - current
Noreen H. Director 14 Mar 2024 - current
Grainne O. Director 16 Dec 2022 - 14 Mar 2024
Peter Idoine
Remuera, Auckland, 1050
Address used since 21 Jan 2010
Director 03 Apr 2007 - 19 Dec 2011
Po Kwok Steve Au Yeung
48 Kennedy Road, Hong Kong,
Address used since 10 Jul 2008
Director 10 Jul 2008 - 19 Dec 2011
David William Dickson Mabon
Murrays Bay, Auckland,
Address used since 10 Apr 2007
Director 19 Jun 2003 - 10 Jul 2008
Derek Williams
#04-01 Shangri-la Residences, Singapore 258685,
Address used since 21 Nov 2007
Director 20 Dec 1991 - 31 May 2008
Brian Arnold Mitchell
St Ives Nsw 2075, Australia,
Address used since 05 Sep 2002
Director 05 Sep 2002 - 31 May 2008
Robert Norman Gosling
Miramar, Wellington,
Address used since 05 Sep 2002
Director 05 Sep 2002 - 03 Apr 2007
Brett Hunter Reeves
Killara, Sydney Australia,
Address used since 21 Oct 2004
Director 20 Jan 2004 - 11 May 2005
Leigh Warren
Balwyn, Victoria, Australia,
Address used since 13 Oct 2004
Director 13 Oct 2004 - 11 May 2005
Andrew James Ashton
Neutral Bay, Sydney N S W 2089, Australia,
Address used since 01 Dec 2001
Director 01 Dec 2001 - 18 Aug 2003
Brett Wilgar
Onehunga, Auckland,
Address used since 01 Dec 2001
Director 01 Dec 2001 - 13 Jun 2003
Leigh Warren
Balwyn, Victoria, Australia,
Address used since 01 Aug 2000
Director 01 Aug 2000 - 06 Jun 2003
Mitchell Robert Chapman
Longueville, N S W 2066, Australia,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 28 Sep 2001
Philip Milton Kiely
Turramurra, Sydney Nsw 2074, Australia,
Address used since 18 Dec 1996
Director 18 Dec 1996 - 07 Sep 2001
Simon David Holland
Remuera, Auckland,
Address used since 27 Feb 1998
Director 27 Feb 1998 - 15 Sep 2000
Gavin Alexander Clarke
Chatswood, N S W 2067, Australia,
Address used since 16 Mar 1998
Director 16 Mar 1998 - 15 Sep 2000
Blair Donald Smith
Howick, Auckland,
Address used since 20 Aug 1996
Director 20 Aug 1996 - 16 Mar 1998
Christopher John Moxon
Khandallah, Wellington,
Address used since 12 Dec 1991
Director 12 Dec 1991 - 15 Oct 1997
Neil Mcclelland Weston
Neutral Bay, Nsw 2089, Australia,
Address used since 18 Dec 1996
Director 18 Dec 1996 - 31 May 1997
Richard Watson Taylor
Mt Eden, Auckland,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 13 Dec 1996
Geoff Squire
Hampshire Rg252ax, England,
Address used since 20 Dec 1991
Director 20 Dec 1991 - 26 Oct 1994
Addresses
Principal place of activity
Level 13, Aon Centre , 29 Customs Street West , Auckland , 1010
Previous address Type Period
Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered & physical 19 May 2020 - 02 Aug 2021
Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 Registered & physical 02 Aug 2019 - 19 May 2020
Level 13, Amp Centre, 29 Customs Street West, Auckland, 1010 Physical & registered 25 Jul 2019 - 02 Aug 2019
Level 4, Oracle House, 162 Victoria Street West, Auckland, 1010 Registered & physical 06 Sep 2013 - 25 Jul 2019
Level 16, Lumley House, 7 City Road, Auckland Registered & physical 30 Sep 1999 - 30 Sep 1999
Financial Data
Financial info
200
Total number of Shares
November
Annual return filing month
May
Financial report filing month
29 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200
Shareholder Name Address Period
Oracle Capac Services Uc
Other (Other)
07 Jun 1988 - current

Historic shareholders

Shareholder Name Address Period
Oracle New Zealand Holdings
Shareholder NZBN: 9429034820964
Company Number: 1623622
Entity
29 Jan 2008 - 29 Jan 2008
Oracle Corporation
Other
07 Jun 1988 - 29 Jan 2008
Oracle New Zealand Holdings
Shareholder NZBN: 9429034820964
Company Number: 1623622
Entity
29 Jan 2008 - 29 Jan 2008
Null - Oracle Corporation
Other
07 Jun 1988 - 29 Jan 2008

Ultimate Holding Company
Effective Date 22 Jul 2021
Name Oracle Corporation
Type Corporation
Country of origin US
Address 500 Oracle Parkway
Redwood Shores/california 94065
Location
Companies nearby
Baycorp Pdl (nz) Limited
Level 1, Oracle House
Golden Star International Limited
Level3, 220 Queen Street
Crossfit Hpu Limited
186 Victoria Street West
Les Mills Britomart Limited
186 Victoria Street West
Les Mills Holdings Limited
186 Victoria Street West
Les Mills Takapuna Limited
186 Victoria Street West
Similar companies
The Transformation Space Limited
Level 6
Trend Micro (nz) Limited
Kpmg, 18 Viaduct Harbour Avenue
Alphacert Labs Limited
7 Fanshawe Street
Lawflow Limited
Level 5, 2 Emily Place
Emotistick Limited
Flat 2a, 20 Market Place
Reconstructionist Limited
1, 101 Pakenham Street West