Oceanz 1 Limited, a registered company, was launched on 09 Jun 2005. 9429034717882 is the NZBN it was issued. The company has been managed by 2 directors: Catherine Butler - an active director whose contract started on 09 Jun 2005,
Hugh Noel Jones - an active director whose contract started on 09 Jun 2005.
Updated on 18 May 2025, our database contains detailed information about 1 address: 6 Laura Jane Drive, Silverdale, Silverdale, 0932 (category: registered, physical).
Oceanz 1 Limited had been using 11 Russell Road, Rd 2, Wainui as their physical address up until 18 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 11 Russell Road, Rd 2, Wainui, 0992 New Zealand
Physical & registered address used from 09 Feb 2021 to 18 Nov 2022
Address: 7/17 Aviemore Drive, Highland Park, Auckland, 2010 New Zealand
Physical & registered address used from 14 Mar 2018 to 09 Feb 2021
Address: 8 Wyman Place, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 16 Mar 2017 to 14 Mar 2018
Address: 782 Haruru Road, Rd 3, Kaukapakapa, 0873 New Zealand
Registered & physical address used from 06 Jan 2014 to 16 Mar 2017
Address: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered address used from 13 Mar 2012 to 06 Jan 2014
Address: 12 Florence Avenue, Orewa, 0931 New Zealand
Physical address used from 19 Apr 2011 to 06 Jan 2014
Address: 12 Florence Avenue, Orewa, 0931 New Zealand
Registered address used from 19 Apr 2011 to 13 Mar 2012
Address: Baldry + Sanford Limited, 76 Forge Road, Silverdale New Zealand
Registered address used from 27 Jun 2008 to 19 Apr 2011
Address: Baldry + Sanford Limited, 76 Forge Road, Silverdale, Auckland New Zealand
Physical address used from 27 Jun 2008 to 19 Apr 2011
Address: Baldry + Sanford Limited, 7 Greenview Lane, Red Beach, Auckland 0945
Physical & registered address used from 11 Jul 2007 to 27 Jun 2008
Address: Grant Vennell Limited, 7 Greenview Lane, Red Beach, Auckland 1461
Physical & registered address used from 06 Jul 2005 to 11 Jul 2007
Address: 65 Waldorf Crescent, Orewa 1461, Auckland
Registered & physical address used from 09 Jun 2005 to 06 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 09 Mar 2022
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 99 | |||
| Individual | Jones, Hugh Noel |
Rd 2 Silverdale 0992 New Zealand |
29 Jun 2005 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Butler, Catherine |
Rd 2 Silverdale 0992 New Zealand |
29 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jones, Hugh Noel |
Orewa 1461 Auckland |
09 Jun 2005 - 27 Jun 2005 |
| Individual | Butler, Catherine |
Orewa 1461 Auckland |
27 Jun 2005 - 27 Jun 2005 |
Catherine Butler - Director
Appointment date: 09 Jun 2005
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 29 Jan 2021
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 05 Apr 2016
Hugh Noel Jones - Director
Appointment date: 09 Jun 2005
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 29 Jan 2021
Address: Rd 2, Silverdale, 0992 New Zealand
Address used since 27 Aug 2015
Jinyu Chinese Language School Limited
Unit 9, 17 Aviemore Drive
Mps Corporation (nz) Limited
17 Aviemore Drive
Federal Limited
17 Aviemore Drive
Pro Vantage Consultants Company Limited
17 Aviemore Drive
Pro Vantage Century Holdings International Pty Limited
17 Aviemore Drive
Provantage Company Limited
17 Aviemore Drive