Shortcuts

Nmt Oceania Nz Limited

Type: NZ Limited Company (Ltd)
9429030570658
NZBN
3935619
Company Number
Registered
Company Status
I529140
Industry classification code
Shipping Agency Service (excluding Handling Of Goods)
Industry classification description
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Physical address used since 13 Oct 2020
Level 5, 32/34 Mahuhu Crescent
Auckland Cbd
Auckland 1010
New Zealand
Registered & service address used since 29 Oct 2024

Nmt Oceania Nz Limited was incorporated on 31 Jul 2012 and issued a business number of 9429030570658. This registered LTD company has been supervised by 6 directors: Brendon Brock-Smith - an active director whose contract started on 31 Jul 2012,
Hans N. - an active director whose contract started on 01 Apr 2022,
Steven V. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 09 Oct 2023,
Frits D. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 01 Apr 2022,
Shaun D. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 01 Nov 2020.
As stated in the BizDb information (updated on 10 May 2025), the company registered 2 addresses: Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (registered address),
Level 5, 32/34 Mahuhu Crescent, Auckland Cbd, Auckland, 1010 (service address),
C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Up until 29 Oct 2024, Nmt Oceania Nz Limited had been using C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland as their registered address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total).
The second group consists of 1 shareholder, holds 20% shares (exactly 4000 shares) and includes
Brock-Smith, Brendon - located at Rd 2, Napier. Nmt Oceania Nz Limited has been categorised as "Shipping agency service (excluding handling of goods)" (business classification I529140).

Addresses

Previous addresses

Address #1: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 13 Oct 2020 to 29 Oct 2024

Address #2: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 13 Oct 2020

Address #3: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 07 Oct 2015 to 17 Jul 2020

Address #4: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address #5: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 31 Jul 2012 to 12 Feb 2014

Address #6: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 31 Jul 2012 to 07 Oct 2015

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 09 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16000
Other (Other) Nmt Holding B.v.
Shares Allocation #2 Number of Shares: 4000
Director Brock-smith, Brendon Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stelco Bv
Individual Dunning, Shaun
Individual Schulte, Joseph Tierra Verde
Florida
33707
United States
Director Joseph S. Tierra Verde
Florida
33707
United States
Directors

Brendon Brock-smith - Director

Appointment date: 31 Jul 2012

Address: Rd 2, Napier, 4182 New Zealand

Address used since 28 Nov 2016


Hans N. - Director

Appointment date: 01 Apr 2022


Steven V. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 09 Oct 2023


Frits D. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 01 Apr 2022


Shaun D. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 01 Nov 2020


Joseph S. - Director (Inactive)

Appointment date: 31 Jul 2012

Termination date: 28 Nov 2016

Address: Tierra Verde, Florida, 33707 United States

Address used since 31 Jul 2012

Nearby companies

Vaniye Limited
1/7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace

Ph10 Limited
144 Parnell Road

Similar companies