Shortcuts

Oceanz Apparel Limited

Type: NZ Limited Company (Ltd)
9429033781099
NZBN
1880367
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
51 Dolphin Place
Rd 3
Whangarei 0173
New Zealand
Registered & physical & service address used since 23 Nov 2020
51 Dolphin Place
Rd 3
Whangarei 0173
New Zealand
Postal & office & delivery address used since 22 Nov 2021

Oceanz Apparel Limited, a registered company, was started on 21 Nov 2006. 9429033781099 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been categorised. This company has been managed by 2 directors: Tracey Messinger - an active director whose contract began on 21 Nov 2006,
Richard Colin Messinger - an active director whose contract began on 21 Nov 2006.
Updated on 29 Feb 2024, the BizDb database contains detailed information about 1 address: 51 Dolphin Place, Rd 3, Whangarei, 0173 (types include: postal, office).
Oceanz Apparel Limited had been using 144A Golf Harbour Drive, Rd 9, Whangarei as their registered address up until 23 Nov 2020.
Other names for the company, as we identified at BizDb, included: from 09 Apr 2020 to 22 Jun 2020 they were called Aspire Swim Coaching Limited, from 31 Aug 2017 to 09 Apr 2020 they were called Knights Rest Limited and from 19 May 2017 to 31 Aug 2017 they were called Petra Homes Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

25 Michel Colombon Close, Maunu, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 144a Golf Harbour Drive, Rd 9, Whangarei, 0179 New Zealand

Registered & physical address used from 08 Sep 2017 to 23 Nov 2020

Address #2: 25 Michel Colombon Close, Maunu, Whangarei, 0110 New Zealand

Registered & physical address used from 30 Nov 2016 to 08 Sep 2017

Address #3: 1 Meridian Place, Matapouri, Whangarei, 0173 New Zealand

Registered & physical address used from 23 May 2016 to 30 Nov 2016

Address #4: 21 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand

Physical & registered address used from 10 Jul 2009 to 23 May 2016

Address #5: 44 Coventry Way, Torbay, Auckland, 1311

Registered & physical address used from 21 Nov 2006 to 10 Jul 2009

Contact info
64 21 399112
12 Nov 2018 Phone
tracey@aspireswimcoaching.co.nz
26 Nov 2019 Email
messingertracey@yahoo.co.nz
26 Nov 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 29 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Messinger, Richard Colin Rd 3
Whangarei
0173
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Messinger, Tracey Rd 3
Whangarei
0173
New Zealand
Directors

Tracey Messinger - Director

Appointment date: 21 Nov 2006

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Dec 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 30 Nov 2017

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 22 Nov 2016


Richard Colin Messinger - Director

Appointment date: 21 Nov 2006

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 01 Dec 2020

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 30 Nov 2017

Address: Maunu, Whangarei, 0110 New Zealand

Address used since 22 Nov 2016

Nearby companies

Jatt Enterprises Limited
17 Michel Colombon Close

Jatt Trading Limited
17 Michel Colombon Close

Jatt Holdings Limited
17 Michel Colombon Close

Jatt Property Investments Limited
17 Michel Colombon Close

Lovelee Soles Limited
10a Pompallier Estate Drive

Power Plant Wholefoods & Organics Limited
5 Kowhai Park Road

Similar companies

Ahi Events And Marketing Limited
1 Bernard Street

Bethells Uniforms Limited
The Strand

Bluebird Days Limited
30-34 Rathbone Street

Scots In Spirit Limited
49 John Street

Sportclub Company Limited
Unit A1/ 7-11 Nell Place

Wore & Piece Limited
49 First Avenue