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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Oracle Capac Services Uc Other (Other) |
07 Jun 1988 - current |
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 |
Effective Date | 22 Jul 2021 |
Name | Oracle Corporation |
Type | Corporation |
Country of origin | US |
Address |
500 Oracle Parkway Redwood Shores/california 94065 |
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 |
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 |