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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Ocean Group Holdings Limited Shareholder NZBN: 9429033225531 |
Christchurch Central Christchurch 8011 New Zealand |
04 Apr 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Credo Capital Plc | 04 Apr 2008 - 24 Jan 2012 | |
| Other | Null - Credo Capital Plc | 04 Apr 2008 - 24 Jan 2012 |
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
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
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