Ocr International Limited was launched on 13 Jul 2011 and issued an NZBN of 9429031026369. This registered LTD company has been run by 11 directors: Craig Bruce Macfarlane - an active director whose contract began on 13 Jul 2011,
Rohitesh Permal Reddy - an active director whose contract began on 16 Oct 2020,
Kamini Kirthi Reddy - an active director whose contract began on 16 Oct 2020,
Jiri Kulik - an active director whose contract began on 01 Oct 2021,
Aditya S. - an active director whose contract began on 11 Apr 2022.
According to BizDb's information (updated on 11 Mar 2024), this company registered 1 address: 47 King Street, New Plymouth, New Plymouth, 4310 (category: office, delivery).
Up until 07 May 2019, Ocr International Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address.
BizDb found previous aliases for this company: from 08 Jul 2011 to 08 Feb 2017 they were called Ocr (Uk) Limited.
A total of 78711 shares are allocated to 9 groups (16 shareholders in total).
The third share allocation (60924 shares, 77.4%) belongs to 1 entity, namely:
Rg Coffee Limited, located at 6 Edward Wayte Place, Grafton, Auckland (an entity). Ocr International Limited is categorised as "Coffee shops" (ANZSIC H451120).
Principal place of activity
47 King Street, New Plymouth, New Plymouth, 4310 New Zealand
Previous address
Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 13 Jul 2011 to 07 May 2019
Basic Financial info
Total number of Shares: 78711
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5347 | |||
Other (Other) | Three Coffee Limited | 02 Jul 2018 - | |
Shares Allocation #2 Number of Shares: 932 | |||
Other (Other) | Hoka Limited | 03 Mar 2021 - | |
Shares Allocation #3 Number of Shares: 60924 | |||
Entity (NZ Limited Company) | Rg Coffee Limited Shareholder NZBN: 9429046210258 |
6 Edward Wayte Place Grafton, Auckland 1023 New Zealand |
26 Jul 2017 - |
Shares Allocation #4 Number of Shares: 938 | |||
Individual | Newbold, Fleur |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2017 - |
Individual | Newbold, Paul David |
Strandon New Plymouth 4312 New Zealand |
20 Jun 2017 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
13 Jul 2011 - |
Shares Allocation #5 Number of Shares: 5041 | |||
Entity (NZ Limited Company) | Macfarlanes Espresso Limited Shareholder NZBN: 9429038039782 |
New Plymouth New Plymouth 4310 New Zealand |
20 Jun 2017 - |
Shares Allocation #6 Number of Shares: 1115 | |||
Individual | Gichard, Karla Colleen |
Hurdon New Plymouth 4310 New Zealand |
13 Jul 2011 - |
Entity (NZ Limited Company) | Nks Trustees Limited Shareholder NZBN: 9429036846054 |
New Plymouth New Zealand |
13 Jul 2011 - |
Shares Allocation #7 Number of Shares: 1657 | |||
Entity (NZ Limited Company) | Lw Nominees Limited Shareholder NZBN: 9429038310478 |
10 Young Street New Plymouth 4310 New Zealand |
13 Jul 2011 - |
Individual | Chadwick, Dallas |
New Plymouth New Plymouth 4310 New Zealand |
13 Jul 2011 - |
Individual | Chadwick, Erin Ruth |
New Plymouth New Plymouth 4310 New Zealand |
01 Apr 2020 - |
Shares Allocation #8 Number of Shares: 2558 | |||
Individual | Boddington, Russell Arthur |
Inglewood 4330 New Zealand |
13 Jul 2011 - |
Individual | Macfarlane, Craig Bruce |
New Plymouth New Plymouth 4312 New Zealand |
13 Jul 2011 - |
Entity (NZ Limited Company) | Gq Trustees 2010 Limited Shareholder NZBN: 9429031520348 |
New Plymouth New Plymouth 4310 New Zealand |
13 Jul 2011 - |
Shares Allocation #9 Number of Shares: 199 | |||
Individual | Harris, Dale | 14 Oct 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murphy, Joanne | 20 Jun 2017 - 03 Mar 2021 |
Craig Bruce Macfarlane - Director
Appointment date: 13 Jul 2011
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 01 May 2019
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 25 Mar 2013
Rohitesh Permal Reddy - Director
Appointment date: 16 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2020
Kamini Kirthi Reddy - Director
Appointment date: 16 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Oct 2020
Jiri Kulik - Director
Appointment date: 01 Oct 2021
Address: Long Bay, Auckland, 0630 New Zealand
Address used since 22 Aug 2022
Aditya S. - Director
Appointment date: 11 Apr 2022
Karla Colleen Gichard - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 16 Jun 2022
Address: Rd 3, New Plymouth, 4373 New Zealand
Address used since 01 Oct 2016
Elizabeth G. - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 27 Sep 2021
Stephen L. - Director (Inactive)
Appointment date: 29 Jun 2018
Termination date: 03 Feb 2021
Mark John Lewis - Director (Inactive)
Appointment date: 25 Jul 2017
Termination date: 16 Oct 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Jul 2017
Michael E. - Director (Inactive)
Appointment date: 20 Jul 2018
Termination date: 16 Oct 2020
Dallas Chadwick - Director (Inactive)
Appointment date: 13 Jul 2011
Termination date: 25 Jul 2017
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 25 Mar 2013
T & L Uhlenberg Trustee Limited
109 Powderham Street
Gordon Monmouth Trustee Company Limited
109-113 Powderham Street
Rbs Invest Limited
109 Powderham Street
Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg
I & N Butler Nominees Limited
109-113 Powderham Street
Soil And Plant Health Limited
109 Powderham Street
Ejo Limited
74 Vivian Street
Fitzroy Kiosk Limited
7 Young Street
Izzy's Limited
20 Robe Street
Jetcharm Barber Shop & Gentlemen's Quarters Limited
32 Egmont Street
Mehrnoush Limited
20 Robe Street
Wicked Beans Limited
141 Powderham Street