Shortcuts

Oceanz 1 Limited

Type: NZ Limited Company (Ltd)
9429034717882
NZBN
1644282
Company Number
Registered
Company Status
091026198
GST Number
Current address
6 Laura Jane Drive
Silverdale
Silverdale 0932
New Zealand
Registered & physical & service address used since 18 Nov 2022

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%).

Addresses

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

Contact info
Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual Jones, Hugh Noel Rd 2
Silverdale
0992
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Butler, Catherine Rd 2
Silverdale
0992
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jones, Hugh Noel Orewa 1461
Auckland
Individual Butler, Catherine Orewa 1461
Auckland
Directors

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

Nearby companies