Shortcuts

Oocl (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034415597
NZBN
1733885
Company Number
Registered
Company Status
I521980
Industry classification code
Shipping Agency Service Including Goods Handling
Industry classification description
Current address
Level 19
120 Albert Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Dec 2018
Po Box 1056
North Sydney , Nsw 2059
Australia
Postal address used since 02 Oct 2024
Level 19
120 Albert Street
Auckland 1010
New Zealand
Office & delivery address used since 02 Oct 2024

Oocl (New Zealand) Limited, a registered company, was launched on 24 Nov 2005. 9429034415597 is the number it was issued. "Shipping agency service including goods handling" (ANZSIC I521980) is how the company is classified. This company has been supervised by 14 directors: Jianping Ye - an active director whose contract started on 01 Jan 2020,
Cheung Kwong Emil Lai - an active director whose contract started on 01 Jan 2021,
Aryvin Tjandra - an active director whose contract started on 01 Jan 2025,
Francis Chi Ho Lui - an active director whose contract started on 01 Jan 2025,
Eddy Francky Declercq - an inactive director whose contract started on 24 Nov 2005 and was terminated on 01 Jan 2025.
Updated on 17 May 2025, our data contains detailed information about 1 address: Po Box 1056, North Sydney , Nsw, 2059 (types include: postal, office).
Oocl (New Zealand) Limited had been using Level 4, 1 Queen Street, Auckland as their physical address until 13 Dec 2018.
A single entity owns all company shares (exactly 100 shares) - Oocl (Agencies) Holdings Inc. - located at 2059, Ajeltake Road , Ajeltake Island, Majuro.

Addresses

Previous addresses

Address #1: Level 4, 1 Queen Street, Auckland New Zealand

Physical & registered address used from 05 Apr 2006 to 13 Dec 2018

Address #2: C/ Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland

Physical & registered address used from 24 Nov 2005 to 05 Apr 2006

Contact info
mark.muller@oocl.com
02 Oct 2024 nzbn-reserved-invoice-email-address-purpose
OOCL.COM
02 Oct 2024 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 02 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Oocl (agencies) Holdings Inc. Ajeltake Road , Ajeltake Island
Majuro
MH96960
Marshall Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Oocl (agencies) Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Orient Overseas (international) Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
BM
Country of origin
2 Church Street
Hamilton HM11
Bermuda
Address
Directors

Jianping Ye - Director

Appointment date: 01 Jan 2020

Address: 1 Lohas Park Road, Tseung Kwan O, New Territories , Hong Kong, . China

Address used since 01 Oct 2023

Address: 88 O King Road, Tseung Kwan O, New Territories , Hong Kong, . China

Address used since 01 Jan 2020


Cheung Kwong Emil Lai - Director

Appointment date: 01 Jan 2021

Address: 25 Harbour Road, Wanchai, Hong Kong, Hong Kong SAR China

Address used since 01 Jan 2021


Aryvin Tjandra - Director

Appointment date: 01 Jan 2025

Address: Chatswood, Nsw, Indonesia

Address used since 01 Jan 2025


Francis Chi Ho Lui - Director

Appointment date: 01 Jan 2025

ASIC Name: Oocl (australia) Pty. Limited

Address: Stanhope Gardens, Nsw, 2768 Australia

Address used since 01 Jan 2025


Eddy Francky Declercq - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 01 Jan 2025

ASIC Name: Oocl (australia) Pty. Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 01 Feb 2022

Address: North Sydney, Australia

Address: Brighton-le-sands, Nsw, 2216 Australia

Address used since 12 Oct 2011

Address: North Sydney, Australia


Peter Bruce Sutherland - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 12 Apr 2024

Address: Meadowbank, Auckland, 1000 New Zealand

Address used since 01 Nov 2009


Erxin Yao - Director (Inactive)

Appointment date: 01 Apr 2019

Termination date: 01 Jan 2021

Address: Hong Kong, Hong Kong SAR China

Address used since 01 Apr 2019


Kwok Wah Fung - Director (Inactive)

Appointment date: 01 Jan 2016

Termination date: 01 Apr 2019

Address: 25 Harbour Road, Wanchai, Hong Kong, HK Hong Kong SAR China

Address used since 01 Jan 2016


Ying Mun Kwok - Director (Inactive)

Appointment date: 04 Oct 2013

Termination date: 01 Jan 2016

Address: 64 Bonham Road, Hong Kong, Hong Kong SAR China

Address used since 04 Oct 2013


Erxin Yao - Director (Inactive)

Appointment date: 01 Jan 2013

Termination date: 04 Oct 2013

Address: 60 Johnston Road, Wanchai, Hong Kong SAR China

Address used since 04 Mar 2013


Bun Hei Bosco Louie - Director (Inactive)

Appointment date: 01 Nov 2009

Termination date: 01 Jan 2013

Address: No. 1 Beacon Hill Road, Kowloon Tong, Kowloon, Hong Kong SAR China

Address used since 01 Oct 2010


Chun Fun Fung - Director (Inactive)

Appointment date: 01 Jan 2007

Termination date: 01 Nov 2009

Address: Metro City Phase 2, Tseung Kwun O, Hong Kong,

Address used since 12 Sep 2008


Hamish Michael Bamford - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 01 Jan 2009

Address: Parnell, Auckland, New Zealand,

Address used since 19 Feb 2006


Wayne Shih - Director (Inactive)

Appointment date: 24 Nov 2005

Termination date: 01 Jan 2007

Address: Hollywood Terrace., 268 Queen's Road Central, Hong Kong,

Address used since 25 Sep 2006

Nearby companies

Wyndham Property Limited
Level 14, Hsbc House

Cal 107731 Limited
Level 14, Hsbc House

Telco Fourthmedia Limited
Level 10

Bolebrand New Zealand Limited
Level 14, Hsbc House

Lindon Harris Limited
Level 14, Hsbc House

The Pakiri Church Trust Board
Mcveagh Fleming

Similar companies