Shortcuts

Ocean Motors Whakatane Limited

Type: NZ Limited Company (Ltd)
9429033610528
NZBN
1908732
Company Number
Registered
Company Status
Current address
8 Richardson Street
Whakatane
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 12 Dec 2007
8 Richardson Street
Whakatane 3120
Records address used since 12 Dec 2007
59-71 Commerce Street
Whakatane 3120
New Zealand
Physical & service address used since 15 Feb 2017

Ocean Motors Whakatane Limited, a registered company, was registered on 13 Feb 2007. 9429033610528 is the NZBN it was issued. The company has been managed by 4 directors: Stephen Paul Hermansen - an active director whose contract began on 01 Sep 2008,
Barry Doyle - an inactive director whose contract began on 13 Feb 2007 and was terminated on 29 Feb 2016,
John Francis Clarke - an inactive director whose contract began on 13 Feb 2007 and was terminated on 01 Sep 2008,
Richard James Gatward - an inactive director whose contract began on 13 Feb 2007 and was terminated on 01 Sep 2008.
Last updated on 08 Jun 2025, our database contains detailed information about 1 address: 31 Richardson Street, Whakatane, Whakatane, 3120 (category: registered, records).
Ocean Motors Whakatane Limited had been using 8 Richardson Street, Whakatane as their physical address up until 15 Feb 2017.
A total of 600000 shares are allotted to 3 shareholders (3 groups). The first group includes 294000 shares (49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 149940 shares (24.99 per cent). Lastly there is the 3rd share allotment (156060 shares 26.01 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Records & shareregister address used from 02 May 2024

Address #5: 31 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 10 May 2024

Previous addresses

Address #1: 8 Richardson Street, Whakatane, 3158 New Zealand

Physical address used from 19 Dec 2007 to 15 Feb 2017

Address #2: 8 Richardson Street, Whakatane, 3120 New Zealand

Registered address used from 19 Dec 2007 to 10 May 2024

Address #3: 59-71 Commerce Street, Whakatane

Physical & registered address used from 13 Dec 2007 to 19 Dec 2007

Address #4: Cnr Pyne & Mcalister Streets, Whakatane

Physical & registered address used from 11 Jun 2007 to 13 Dec 2007

Address #5: 59-71 Commerce Street, Whakatane

Physical & registered address used from 13 Feb 2007 to 11 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 600000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 20 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 294000
Entity (NZ Limited Company) Tauranga Holdings Limited
Shareholder NZBN: 9429037978846
Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 149940
Individual Hermansen, Paula Edna Margaret Rd 3
Whakatane
3193
New Zealand
Shares Allocation #3 Number of Shares: 156060
Director Hermansen, Stephen Paul Rd 3
Whakatane
3193
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hermansen, Stephen Paul Whakatane
3120
New Zealand
Individual Gatward, Wendy Margaret Dannevirke
Director Hermansen, Paul Stephen Rd 3
Whakatane
3193
New Zealand
Entity C.i.d. Trustees Limited
Shareholder NZBN: 9429036230259
Company Number: 1258590
Individual Gatward, Richard James Dannevirke
Individual Clarke, John Francis Dannevirke
Entity C.i.d. Trustees Limited
Shareholder NZBN: 9429036230259
Company Number: 1258590
Individual Doyle, Barry Whakatane
3120
New Zealand
Directors

Stephen Paul Hermansen - Director

Appointment date: 01 Sep 2008

Address: Rd 3, Whakatane, 3193 New Zealand

Address used since 29 Feb 2016


Barry Doyle - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 29 Feb 2016

Address: Whakatane, 3210 New Zealand

Address used since 03 Feb 2011


John Francis Clarke - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 01 Sep 2008

Address: Dannevirke,

Address used since 13 Feb 2007


Richard James Gatward - Director (Inactive)

Appointment date: 13 Feb 2007

Termination date: 01 Sep 2008

Address: Dannevirke,

Address used since 13 Feb 2007

Nearby companies

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street

Willetts Funeral Services Limited
8 Richardson Street

Stitchtec Embroidery Limited
8 Richardson Street

Rimu Lane Farms Limited
8 Richardson Street

Apperley Consulting Limited
8 Richardson Street