Shortcuts

Ocean Credo Limited

Type: NZ Limited Company (Ltd)
9429032833454
NZBN
2111985
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
85 Armagh Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 22 May 2020
Tudor House, 95 Oxford Terrace
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 05 Jun 2024

Ocean Credo Limited was registered on 04 Apr 2008 and issued an NZBN of 9429032833454. The registered LTD company has been managed by 5 directors: Timothy Peter Sims Howe - an active director whose contract began on 04 Apr 2008,
Sarah Nancy Ott - an inactive director whose contract began on 20 Sep 2011 and was terminated on 31 Mar 2020,
Stephen David John Davis - an inactive director whose contract began on 12 May 2008 and was terminated on 01 Jul 2011,
Alan Michael Noik - an inactive director whose contract began on 12 May 2008 and was terminated on 01 Jul 2011,
Paul Nathan James Park - an inactive director whose contract began on 04 Apr 2008 and was terminated on 26 Apr 2010.
According to BizDb's information (last updated on 22 May 2025), the company uses 2 addresses: Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 (registered address),
Tudor House, 95 Oxford Terrace, Christchurch Central, Christchurch, 8011 (service address),
85 Armagh Street, Christchurch Central, Christchurch, 8013 (physical address).
Until 05 Jun 2024, Ocean Credo Limited had been using 85 Armagh Street, Christchurch Central, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Ocean Group Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. Ocean Credo Limited is classified as "Investment company operation" (ANZSIC K624050).

Addresses

Previous addresses

Address #1: 85 Armagh Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 22 May 2020 to 05 Jun 2024

Address #2: 15 Worcester Boulevard, Christchurch, 8013 New Zealand

Registered & physical address used from 26 Sep 2012 to 22 May 2020

Address #3: Level2, 119 Wrights Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 24 Jun 2011 to 26 Sep 2012

Address #4: L1, 56 Cashel Street, Christchurch 8013 New Zealand

Registered & physical address used from 15 Jun 2009 to 24 Jun 2011

Address #5: L1, 167 Hereford Street, Christchurch 8011

Physical & registered address used from 04 Apr 2008 to 15 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 27 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Ocean Group Holdings Limited
Shareholder NZBN: 9429033225531
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Credo Capital Plc
Other Null - Credo Capital Plc
Directors

Timothy Peter Sims Howe - Director

Appointment date: 04 Apr 2008

Address: Christchurch Central, Christchurch, 8011 New Zealand

Address used since 27 May 2024

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 31 May 2022

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 02 May 2018

Address: Christchurch Central, Christchurch, 8013 New Zealand

Address used since 27 May 2015


Sarah Nancy Ott - Director (Inactive)

Appointment date: 20 Sep 2011

Termination date: 31 Mar 2020

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 02 May 2018

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 20 Sep 2011


Stephen David John Davis - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 01 Jul 2011

Address: London Nw3 4ah, United Kingdom,

Address used since 12 May 2008


Alan Michael Noik - Director (Inactive)

Appointment date: 12 May 2008

Termination date: 01 Jul 2011

Address: London Nw11 0ex, United Kingdom,

Address used since 12 May 2008


Paul Nathan James Park - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 26 Apr 2010

Address: Christchurch, 8051 New Zealand

Address used since 04 Apr 2008

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

76 Quay Street Holdings Limited
62 Worcester Street

Ganellen Holdings Limited
62 Worcester Street

Ocean Group Holdings Limited
15 Worcester Boulevard

Ocean Partners Custodians Limited
15 Worcester Boulevard

Ocean Partners Limited
15 Worcester Boulevard

Seven Seas Nominees Limited
15 Worcester Boulevard