Ocean Partners Asset Management Limited was incorporated on 17 Nov 2009 and issued a number of 9429031762892. This registered LTD company has been supervised by 2 directors: Timothy Peter Sims Howe - an active director whose contract began on 17 Nov 2009,
Charles Stanley Clayton Batchelor - an inactive director whose contract began on 17 Nov 2009 and was terminated on 08 Sep 2021.
According to our database (updated on 07 Jun 2025), this company filed 1 address: Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: registered, service).
Until 17 Jun 2024, Ocean Partners Asset Management Limited had been using 85 Armagh Street, Christchurch as their registered address.
BizDb identified past names for this company: from 17 Nov 2009 to 18 Nov 2009 they were named Ocean Partners Capital Management Limited.
A total of 800 shares are issued to 1 group (1 sole shareholder). In the first group, 800 shares are held by 1 entity, namely:
Seven Seas Nominees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Ocean Partners Asset Management Limited was classified as "Investment - financial assets" (ANZSIC K624040).
Other active addresses
Address #4: Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 17 Jun 2024
Principal place of activity
85 Armagh Street, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 85 Armagh Street, Christchurch, 8013 New Zealand
Registered & service address used from 16 Sep 2021 to 17 Jun 2024
Address #2: 15 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 14 Sep 2012 to 16 Sep 2021
Address #3: Level 2, 119 Wrights Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 03 Nov 2011 to 14 Sep 2012
Address #4: Level 1, 56 Cashel Street, Christchurch 8013 New Zealand
Registered address used from 25 Nov 2009 to 03 Nov 2011
Address #5: Level 1, 56 Cashel Street, Christchurch 8013 New Zealand
Physical address used from 17 Nov 2009 to 03 Nov 2011
Address #6: Level 1, 56 Cashe Street, Christchurch 8013
Registered address used from 17 Nov 2009 to 25 Nov 2009
Basic Financial info
Total number of Shares: 800
Annual return filing month: October
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 800 | |||
| Entity (NZ Limited Company) | Seven Seas Nominees Limited Shareholder NZBN: 9429033152998 |
Christchurch Central Christchurch 8011 New Zealand |
17 Nov 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Goldhawk Trust Limited Shareholder NZBN: 9429034618448 Company Number: 1673820 |
12 Viaduct Harbour Ave Auckland Null 1010 New Zealand |
21 Mar 2013 - 08 Sep 2021 |
| Entity | Goldhawk Trust Limited Shareholder NZBN: 9429034618448 Company Number: 1673820 |
Auckland 1010 New Zealand |
21 Mar 2013 - 08 Sep 2021 |
| Entity | Goldhawk Trust Limited Shareholder NZBN: 9429034618448 Company Number: 1673820 |
17 Nov 2009 - 06 Sep 2012 | |
| Entity | Goldhawk Trust Limited Shareholder NZBN: 9429034618448 Company Number: 1673820 |
17 Nov 2009 - 06 Sep 2012 |
Timothy Peter Sims Howe - Director
Appointment date: 17 Nov 2009
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 05 Nov 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 01 Nov 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 23 Oct 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 04 Nov 2015
Charles Stanley Clayton Batchelor - Director (Inactive)
Appointment date: 17 Nov 2009
Termination date: 08 Sep 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Nov 2018
Address: 99 Queen Street, Auckand, 1010 New Zealand
Address used since 04 Nov 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Mar 2018
Te Toi Mana Trust
The Chch Arts Centre
Quadrangle Holdings Limited
2 Worcester Boulevard
Christchurch International Jazz Festival Trust Board
C/o The Arts Centre Of Christchurch
The Court Theatre Trust
20 Worcester Boulevard
Team Community Health Promotion Trust
Department Of The Community Health And
Rangiora Thai Foods Limited
27a Worcester Boulevard
Cpnz Properties Limited
15 Worcester Boulevard
Dwsl Holdings Limited
Hsbc Tower
G.d.horne Solicitors Nominee Company Limited
1/78 Armagh Street
Hepfos Investments Limited
63 Worcester Street
Revolution Ip Limited
Unit 2, 71 Gloucester Street
Ruse Ulah Limited
Hsbc Tower, Level 8