Ocs Limited, a registered company, was started on 07 Nov 1968. 9429040615226 is the New Zealand Business Number it was issued. The company has been run by 27 directors: Gareth Wesley Marriott - an active director whose contract started on 01 Aug 2013,
Ling Ling Wong - an active director whose contract started on 10 Jun 2015,
Darren Philip Boyd - an inactive director whose contract started on 14 Jul 2018 and was terminated on 25 Jan 2019,
Rory John Crout - an inactive director whose contract started on 06 Dec 2017 and was terminated on 17 Apr 2018,
Gavin George Upston - an inactive director whose contract started on 12 Oct 2016 and was terminated on 26 Mar 2018.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 4, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (category: registered, physical).
Ocs Limited had been using 26 Virginia Avenue, Eden Terrace, Auckland as their registered address up to 03 May 2016.
Previous names for this company, as we identified at BizDb, included: from 26 Oct 1999 to 31 Dec 2005 they were called Ucs Group Holdings Limited, from 07 Nov 1968 to 26 Oct 1999 they were called United Cleaning Services (South Auckland) Limited.
One entity controls all company shares (exactly 3500000 shares) - Ocs Group Nz Limited - located at 1021, Eden Terrace, Auckland.
Previous addresses
Address: 26 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 02 Jun 2010 to 03 May 2016
Address: 24 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 12 Jan 2001 to 12 Jan 2001
Address: 26 Virginia Avenue, Eden Terrace, Auckland
Physical address used from 12 Jan 2001 to 02 Jun 2010
Address: 24 Virginia Avenue, Eden Terrace, Auckland
Registered address used from 18 Jan 1999 to 02 Jun 2010
Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street, Auckland
Registered address used from 30 Jun 1997 to 18 Jan 1999
Address: 6th Floor, Tower 2, 51-53 Shortland St, Auckland
Registered address used from 27 Sep 1991 to 30 Jun 1997
Basic Financial info
Total number of Shares: 3500000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3500000 | |||
Other (Other) | Ocs Group Nz Limited |
Eden Terrace Auckland 1021 New Zealand |
07 Nov 1968 - |
Ultimate Holding Company
Gareth Wesley Marriott - Director
Appointment date: 01 Aug 2013
ASIC Name: Ocs Group Australia Pty Ltd
Address: Belmont Wa, 6104 Australia
Address: Perth, Wa, 6000 Australia
Address: Berwick, Victoria, 3806 Australia
Address used since 13 Apr 2016
Address: Berwick, Victoria, 3806 Australia
Address used since 23 Mar 2020
Ling Ling Wong - Director
Appointment date: 10 Jun 2015
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jun 2015
Darren Philip Boyd - Director (Inactive)
Appointment date: 14 Jul 2018
Termination date: 25 Jan 2019
Address: Balwyn, Victoria, 3103 Australia
Address used since 14 Jul 2018
Rory John Crout - Director (Inactive)
Appointment date: 06 Dec 2017
Termination date: 17 Apr 2018
ASIC Name: Ocs Group Australia Pty Ltd
Address: Perth Wa, 6000 Australia
Address: St Ives Nsw, 2075 Australia
Address used since 06 Dec 2017
Gavin George Upston - Director (Inactive)
Appointment date: 12 Oct 2016
Termination date: 26 Mar 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Oct 2016
Warren William Webb - Director (Inactive)
Appointment date: 24 Jun 2016
Termination date: 16 Mar 2018
ASIC Name: Diamond Property Group Pty Ltd
Address: Twin Watters, Queensland, 4564 Australia
Address used since 24 Jun 2016
Jane Elizabeth Sheard - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 24 Nov 2017
ASIC Name: Ocs Group Australia Pty Ltd
Address: Perth, Wa, 6000 Australia
Address: Mosman, Sydney, Nsw, 2088 Australia
Address used since 08 Aug 2016
Steven Mace - Director (Inactive)
Appointment date: 03 Dec 2015
Termination date: 01 May 2016
ASIC Name: Integrated Premises Services Pty Limited
Address: Cronulla, Nsw, 2230 Australia
Address used since 03 Dec 2015
Address: Perth, Wa, 6000 Australia
Andrew Lum - Director (Inactive)
Appointment date: 30 Jun 2006
Termination date: 29 Apr 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 May 2010
Brett Andrew Bannister - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 15 Dec 2015
ASIC Name: Ocs Group Australia Pty Ltd
Address: Nedlands, Perth 6009, Western Australia, Australia
Address used since 19 Nov 2008
Address: Perth, Wa, 6000 Australia
James Alexander Fletcher - Director (Inactive)
Appointment date: 11 Apr 2012
Termination date: 05 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Apr 2013
Kevin John Mulcahy - Director (Inactive)
Appointment date: 19 May 2003
Termination date: 22 Jun 2012
Address: Coatesville, Auckland, 0793 New Zealand
Address used since 06 Apr 2011
Gavin George Upston - Director (Inactive)
Appointment date: 01 Aug 2007
Termination date: 01 May 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Aug 2007
Raewyn Ann Guilford - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 30 Mar 2012
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 May 2010
Leslie Roy Setters - Director (Inactive)
Appointment date: 17 Mar 2006
Termination date: 01 Jul 2009
Address: Dormans Park, East Grinstead,, West Sussex Rh192lu, United Kingdom,
Address used since 17 Mar 2006
Lynley Ann Johnson - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 13 Mar 2007
Address: Onetangi, Waiheke Island,
Address used since 01 Jan 2006
John Frederick Oliver - Director (Inactive)
Appointment date: 30 Jun 1997
Termination date: 31 Dec 2006
Address: Rd, Brenchley,, Kent Tn12-7at,
Address used since 30 Jun 1997
Michael Joseph Regan - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 30 Jun 2006
Address: Browns Bay, Auckland,
Address used since 03 Apr 2003
Christopher David Cracknell - Director (Inactive)
Appointment date: 27 Mar 2003
Termination date: 17 Mar 2006
Address: Sussex Tn22 3bj, United Kingdom,
Address used since 27 Mar 2003
Julian Ash Harrison - Director (Inactive)
Appointment date: 01 Jul 2003
Termination date: 31 Dec 2005
Address: Glendowie, Auckland,
Address used since 01 Jul 2003
Arthur Stokes - Director (Inactive)
Appointment date: 03 Apr 2003
Termination date: 15 Aug 2003
Address: Cardiff Cf 6ep, United Kingdom,
Address used since 03 Apr 2003
Robert Albert Duncan King - Director (Inactive)
Appointment date: 12 May 1989
Termination date: 27 Mar 2003
Address: Takapuna, Auckland,
Address used since 12 May 1989
Barry Reid - Director (Inactive)
Appointment date: 15 Apr 1996
Termination date: 27 Mar 2003
Address: Hobsonville,
Address used since 15 Apr 1996
John Charles Mulholland - Director (Inactive)
Appointment date: 30 Nov 1992
Termination date: 30 Jun 1997
Address: St Heliers, Auckland,
Address used since 30 Nov 1992
Sandra Margette Reid - Director (Inactive)
Appointment date: 26 Feb 1996
Termination date: 30 Jun 1997
Address: Hobsonville,
Address used since 26 Feb 1996
Christopher David Cracknell - Director (Inactive)
Appointment date: 30 Aug 1993
Termination date: 26 Feb 1996
Address: Fairwarp, Uckfield, West Sussex, Tn22 3bj England,
Address used since 30 Aug 1993
Mary Catherine King - Director (Inactive)
Appointment date: 22 Jul 1992
Termination date: 16 Dec 1992
Address: Mairangi Bay, Auckland 10,
Address used since 22 Jul 1992
Jpresources Limited
Level 1 3/322 New North Road
Triplics Limited
Level 1, 221 Symonds Street
Notable Pictures Limited
Level 1 3/322 New North Road
Avanza Limited
Level 3, 143 Newton Road
North View Properties Limited
Level 1, 60-64 Upper Queen Street
Hollier Construction Limited
Level 1, 60-64 Upper Queen Street