Shortcuts

Ocean Partners Asset Management Limited

Type: NZ Limited Company (Ltd)
9429031762892
NZBN
2363231
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
85 Armagh Street
Christchurch 8013
New Zealand
Office & delivery address used since 08 Sep 2021
Po Box 38
Christchurch 8140
New Zealand
Postal address used since 08 Sep 2021
85 Armagh Street
Christchurch 8013
New Zealand
Physical address used since 16 Sep 2021

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).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 800
Entity (NZ Limited Company) Seven Seas Nominees Limited
Shareholder NZBN: 9429033152998
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Goldhawk Trust Limited
Shareholder NZBN: 9429034618448
Company Number: 1673820
12 Viaduct Harbour Ave
Auckland
Null 1010
New Zealand
Entity Goldhawk Trust Limited
Shareholder NZBN: 9429034618448
Company Number: 1673820
Auckland
1010
New Zealand
Entity Goldhawk Trust Limited
Shareholder NZBN: 9429034618448
Company Number: 1673820
Entity Goldhawk Trust Limited
Shareholder NZBN: 9429034618448
Company Number: 1673820
Directors

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

Nearby companies

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

Similar companies

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