Ocean Direct (Nz) Limited was started on 12 Feb 2007 and issued a number of 9429033609348. The registered LTD company has been managed by 3 directors: Grant Lewis Robinson - an active director whose contract started on 12 Feb 2007,
Stephen John Piper - an active director whose contract started on 12 Feb 2007,
Sara Anne Jardine - an inactive director whose contract started on 12 Feb 2007 and was terminated on 16 Apr 2008.
According to our database (last updated on 07 Apr 2024), this company filed 1 address: 31 Frobisher Street, Island Bay, Wellington, 6023 (types include: registered, physical).
Up to 17 Nov 2016, Ocean Direct (Nz) Limited had been using Level 1, Crowe Horwath House, 57 Willis Street, Wellington as their physical address.
BizDb identified other names for this company: from 12 Feb 2007 to 10 Feb 2012 they were named New Zealand Crab Marketers Limited.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Piper, Julie Maureen (an individual) located at Island Bay, Wellington postcode 6023,
Piper, Stephen John (an individual) located at Island Bay, Wellington 6023,
Treadwell, Mical Shane Jervis (an individual) located at Island Bay, Wellington postcode 6023.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Robinson, Grant Lewis - located at Island Bay, Wellington 6023.
Previous addresses
Address: Level 1, Crowe Horwath House, 57 Willis Street, Wellington, 6011 New Zealand
Physical & registered address used from 18 Mar 2016 to 17 Nov 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered & physical address used from 12 Sep 2013 to 18 Mar 2016
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 07 Jul 2011 to 12 Sep 2013
Address: Whk (nz) Limited, Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 10 May 2011 to 12 Sep 2013
Address: Level 5, 56 Victoria Street, Wellington, 6011 New Zealand
Registered address used from 10 May 2011 to 07 Jul 2011
Address: Level 5, 56 Victoria Street, Wellington 6011 New Zealand
Physical & registered address used from 24 Feb 2010 to 10 May 2011
Address: Level 1, 23 Kent Terrace, Wellington
Physical & registered address used from 12 Feb 2007 to 24 Feb 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Piper, Julie Maureen |
Island Bay Wellington 6023 New Zealand |
17 Aug 2012 - |
Individual | Piper, Stephen John |
Island Bay Wellington 6023 |
12 Feb 2007 - |
Individual | Treadwell, Mical Shane Jervis |
Island Bay Wellington 6023 New Zealand |
17 Aug 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Robinson, Grant Lewis |
Island Bay Wellington 6023 |
12 Feb 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jardine, Sara Anne |
Oriental Bay Wellington 6011 |
12 Feb 2007 - 12 Feb 2007 |
Grant Lewis Robinson - Director
Appointment date: 12 Feb 2007
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Feb 2007
Stephen John Piper - Director
Appointment date: 12 Feb 2007
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 12 Feb 2007
Sara Anne Jardine - Director (Inactive)
Appointment date: 12 Feb 2007
Termination date: 16 Apr 2008
Address: Oriental Bay, Wellington 6011,
Address used since 12 Feb 2007
Robert Street Holdings Limited
31 Frobisher Street
Khandallah Road Holdings Limited
31 Frobisher Street
Daddy Moy Limited
29 Frobisher Street
Molly & Mae Holdings Limited
49 Frobisher St
Breden Properties Limited
55 Frobisher Street
Quaver Entertainment Limited
42 Frobisher Street