Shortcuts

Oc Bristo International Limited

Type: NZ Limited Company (Ltd)
9429033884394
NZBN
1862996
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
45 Blacks Road
Greenhithe
Auckland 0632
New Zealand
Physical & registered & service address used since 01 Dec 2016

Oc Bristo International Limited was registered on 06 Sep 2006 and issued an NZBN of 9429033884394. The registered LTD company has been run by 5 directors: Jianping Wang - an active director whose contract began on 15 Feb 2009,
Ying Ma - an inactive director whose contract began on 26 Mar 2008 and was terminated on 16 Feb 2009,
Jing Wang - an inactive director whose contract began on 28 Nov 2006 and was terminated on 28 Mar 2008,
Ying Ma - an inactive director whose contract began on 20 Sep 2006 and was terminated on 29 May 2007,
Hao Zhang - an inactive director whose contract began on 06 Sep 2006 and was terminated on 20 Sep 2006.
According to BizDb's information (last updated on 09 Apr 2024), this company filed 1 address: 45 Blacks Road, Greenhithe, Auckland, 0632 (types include: physical, registered).
Until 01 Dec 2016, Oc Bristo International Limited had been using 202/ 17 Link Crescent, Arkles Bay, Whangaparaoa as their physical address.
BizDb found previous names for this company: from 06 Sep 2006 to 10 May 2018 they were called Ori Cheval International Limited.
A total of 10100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 10100 shares are held by 1 entity, namely:
Ma, Ying (an individual) located at Greenhithe, Auckland postcode 0632. Oc Bristo International Limited is categorised as "Construction project management service - fee or contract basis" (business classification M692325).

Addresses

Principal place of activity

202/ 17 Link Crescent, Arkles Bay, Whangaparaoa, 0932 New Zealand


Previous addresses

Address: 202/ 17 Link Crescent, Arkles Bay, Whangaparaoa, 0932 New Zealand

Physical & registered address used from 30 Jan 2015 to 01 Dec 2016

Address: 26a Finlow Drive, Te Atatu South, Auckland, 0610 New Zealand

Registered & physical address used from 21 Nov 2014 to 30 Jan 2015

Address: 13 Cressy Avenue, Kaiapoi, Kaiapoi, 7630 New Zealand

Physical & registered address used from 29 Apr 2011 to 21 Nov 2014

Address: 3a, 3 Tussock Lane, Ferrymead, Christchurch New Zealand

Physical & registered address used from 20 Feb 2009 to 29 Apr 2011

Address: Suite 10, Level 2, 152 Hereford St, Christchurch

Registered address used from 27 Nov 2006 to 20 Feb 2009

Address: Suite 10, Level 2 152 Hereford St, Christchurch

Physical address used from 27 Nov 2006 to 20 Feb 2009

Address: 10, Level 2, 152 Hereford St, Christchurch

Registered address used from 27 Sep 2006 to 27 Nov 2006

Address: Suit 10, Level 2, 152 Hereford St, Christchurch

Physical address used from 27 Sep 2006 to 27 Nov 2006

Address: Unit 4, 30 Newnham Tce, Christchurch

Registered & physical address used from 06 Sep 2006 to 27 Sep 2006

Contact info
64 22 1065599
19 Nov 2018 Phone
ocbristo@gmail.com
19 Nov 2018 Email
No website
Website
www.ocbristo.com
Website
Financial Data

Basic Financial info

Total number of Shares: 10100

Annual return filing month: November

Annual return last filed: 25 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10100
Individual Ma, Ying Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Wang, Jianping Greenhithe
Auckland
0632
New Zealand
Individual Wang, Jing Weihai City
Shan Dong, China
Individual Ma, Ying Christchurch
Individual Zhang, Hao Christchurch
Other Jiu Tai Development Ltd China
Directors

Jianping Wang - Director

Appointment date: 15 Feb 2009

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 23 Nov 2017

Address: Arkles Bay, Whangaparaoa, 0932 New Zealand

Address used since 16 Jan 2015


Ying Ma - Director (Inactive)

Appointment date: 26 Mar 2008

Termination date: 16 Feb 2009

Address: Christchurch,

Address used since 26 Mar 2008


Jing Wang - Director (Inactive)

Appointment date: 28 Nov 2006

Termination date: 28 Mar 2008

Address: Weihai City, Shan Dong, China,

Address used since 28 Nov 2006


Ying Ma - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 29 May 2007

Address: Christchurch,

Address used since 20 Sep 2006


Hao Zhang - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 20 Sep 2006

Address: Christchurch,

Address used since 06 Sep 2006

Nearby companies

Anchor Buddy Nz Limited
Shop 12, The Mall

Clipper Outdoor Furniture Limited
Shop 12, The Mall

Elmsly Trustee Limited
Shop 12, The Mall

Baddeck Services Limited
Shop 12, The Mall

Colins Agri Services Limited
Shop 12, The Mall

Armadale Limited
Shop 12, Whangaparaoa Mall

Similar companies

Dsm Contracting Limited
16 Onepu Lane

Mcw Limited
68 Waiora Road

Perfect Home Investment Limited
18 Toia Lane

Renovo Construction Limited
101 Wade River Road

S.p.y. Limited
6 Main Street

Western Arm Marina Limited
212 Vipond Road