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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 294000 | |||
| Entity (NZ Limited Company) | Tauranga Holdings Limited Shareholder NZBN: 9429037978846 |
Whakatane Whakatane 3120 New Zealand |
21 Dec 2016 - |
| Shares Allocation #2 Number of Shares: 149940 | |||
| Individual | Hermansen, Paula Edna Margaret |
Rd 3 Whakatane 3193 New Zealand |
04 Mar 2016 - |
| Shares Allocation #3 Number of Shares: 156060 | |||
| Director | Hermansen, Stephen Paul |
Rd 3 Whakatane 3193 New Zealand |
14 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hermansen, Stephen Paul |
Whakatane 3120 New Zealand |
21 Jan 2009 - 12 Jul 2016 |
| Individual | Gatward, Wendy Margaret |
Dannevirke |
13 Feb 2007 - 27 Jun 2010 |
| Director | Hermansen, Paul Stephen |
Rd 3 Whakatane 3193 New Zealand |
12 Jul 2016 - 14 Jul 2016 |
| Entity | C.i.d. Trustees Limited Shareholder NZBN: 9429036230259 Company Number: 1258590 |
13 Feb 2007 - 27 Jun 2010 | |
| Individual | Gatward, Richard James |
Dannevirke |
13 Feb 2007 - 27 Jun 2010 |
| Individual | Clarke, John Francis |
Dannevirke |
13 Feb 2007 - 27 Jun 2010 |
| Entity | C.i.d. Trustees Limited Shareholder NZBN: 9429036230259 Company Number: 1258590 |
13 Feb 2007 - 27 Jun 2010 | |
| Individual | Doyle, Barry |
Whakatane 3120 New Zealand |
13 Feb 2007 - 04 Mar 2016 |
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
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