Ocean Group Holdings Limited was registered on 24 Jul 2007 and issued a business number of 9429033225531. This registered LTD company has been managed by 8 directors: Timothy Peter Sims Howe - an active director whose contract started on 06 Sep 2007,
Sarah Nancy Ott - an inactive director whose contract started on 17 Dec 2009 and was terminated on 31 Mar 2020,
Paul Nathan James Park - an inactive director whose contract started on 31 Jan 2008 and was terminated on 26 Apr 2010,
Donald Thomas Brash - an inactive director whose contract started on 31 Jan 2008 and was terminated on 17 Dec 2009,
Andrew Robert Leslie Gregory - an inactive director whose contract started on 06 Sep 2007 and was terminated on 31 Oct 2008.
As stated in BizDb's information (updated on 18 May 2025), this company registered 1 address: Po Box 38, Christchurch, 8140 (category: postal, registered).
Until 22 May 2020, Ocean Group Holdings Limited had been using 15 Worcester Boulevard, Christchurch as their physical address.
A total of 100000 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 99999 shares are held by 1 entity, namely:
Seven Seas Nominees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.
The second group consists of 1 shareholder, holds 0 per cent shares (exactly 1 share) and includes
Howe, Timothy Peter Sims - located at Akaroa, Akaroa. Ocean Group Holdings Limited is classified as "Investment company operation" (ANZSIC K624050).
Previous addresses
Address #1: 15 Worcester Boulevard, Christchurch, 8013 New Zealand
Physical & registered address used from 26 Sep 2012 to 22 May 2020
Address #2: Level 2, 119 Wrights Road, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 30 Sep 2011 to 26 Sep 2012
Address #3: Level 1 Westpark Tower, 56 Cashel Street, Christchurch New Zealand
Registered & physical address used from 28 Nov 2008 to 30 Sep 2011
Address #4: Level 1 167 Hereford Street, Christchurch
Registered & physical address used from 11 Sep 2007 to 28 Nov 2008
Address #5: 15 Ashgrove Court, Lincoln, Christchurch
Physical & registered address used from 24 Jul 2007 to 11 Sep 2007
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 05 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99999 | |||
| Entity (NZ Limited Company) | Seven Seas Nominees Limited Shareholder NZBN: 9429033152998 |
Christchurch Central Christchurch 8011 New Zealand |
06 Sep 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Howe, Timothy Peter Sims |
Akaroa Akaroa 7520 New Zealand |
06 Sep 2007 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Tetro, David Mark |
Milford New Zealand |
06 Sep 2007 - 29 Jan 2015 |
| Individual | Heatley, Craig Leonard |
Takapuna Auckland New Zealand |
06 Sep 2007 - 29 Jan 2015 |
| Individual | Heatley, Craig Leonard |
Takapuna Auckland New Zealand |
06 Sep 2007 - 29 Jan 2015 |
| Other | Black Bear Resources Limited | 06 Sep 2007 - 13 Dec 2016 | |
| Individual | Pyle, Hayley Maree |
Torbay Auckland New Zealand |
06 Sep 2007 - 29 Jan 2015 |
| Individual | Ott, Sarah Nancy |
Riccarton Christchurch 8041 New Zealand |
24 Jul 2007 - 19 Aug 2020 |
| Individual | Surridge, Stephen Dennis |
St Albans Christchurch |
24 Jul 2007 - 04 Feb 2008 |
| Other | Null - Black Bear Resources Limited | 06 Sep 2007 - 13 Dec 2016 | |
| Individual | Park, Paul Nathan James |
Regents Park Christchurch New Zealand |
04 Feb 2008 - 22 Sep 2011 |
| Individual | Gregory, Andrew Robert Leslie |
Helvetique, Gevena Switzerland |
06 Sep 2007 - 13 Dec 2016 |
Timothy Peter Sims Howe - Director
Appointment date: 06 Sep 2007
Address: Akaroa, Akaroa, 7520 New Zealand
Address used since 05 Nov 2024
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 09 Jun 2024
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 29 Nov 2022
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 01 Nov 2018
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 26 Nov 2015
Sarah Nancy Ott - Director (Inactive)
Appointment date: 17 Dec 2009
Termination date: 31 Mar 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 22 Sep 2011
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 29 Nov 2017
Paul Nathan James Park - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 26 Apr 2010
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 08 Dec 2009
Donald Thomas Brash - Director (Inactive)
Appointment date: 31 Jan 2008
Termination date: 17 Dec 2009
Address: 145 Quay Street, Auckland,
Address used since 04 Feb 2008
Andrew Robert Leslie Gregory - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 31 Oct 2008
Address: Helvetique, Geneva, Switzerland,
Address used since 06 Sep 2007
Craig Leonard Heatley - Director (Inactive)
Appointment date: 06 Sep 2007
Termination date: 17 Oct 2008
Address: Takapuna, Auckland,
Address used since 06 Sep 2007
Sarah Nancy Ott - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 31 Jan 2008
Address: Lincoln, Christchurch,
Address used since 24 Jul 2007
Stephen Dennis Surridge - Director (Inactive)
Appointment date: 24 Jul 2007
Termination date: 31 Jan 2008
Address: St Albans, Christchurch,
Address used since 24 Jul 2007
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 Credo Limited
15 Worcester Boulevard
Ocean Partners Custodians Limited
15 Worcester Boulevard
Ocean Partners Limited
15 Worcester Boulevard
Seven Seas Nominees Limited
15 Worcester Boulevard