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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10100 | |||
Individual | Ma, Ying |
Greenhithe Auckland 0632 New Zealand |
26 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wang, Jianping |
Greenhithe Auckland 0632 New Zealand |
20 Jun 2018 - 23 Apr 2022 |
Individual | Wang, Jing |
Weihai City Shan Dong, China |
01 Dec 2006 - 02 Jun 2007 |
Individual | Ma, Ying |
Christchurch |
20 Sep 2006 - 29 May 2007 |
Individual | Zhang, Hao |
Christchurch |
06 Sep 2006 - 27 Jun 2010 |
Other | Jiu Tai Development Ltd |
China |
20 Sep 2006 - 20 Jun 2018 |
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
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
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