Oceana Holdings Limited, a registered company, was incorporated on 17 Mar 2004. 9429035484622 is the business number it was issued. The company has been supervised by 3 directors: Nicola Jean Williams - an active director whose contract started on 17 Mar 2004,
Jessica Jean Dickie - an active director whose contract started on 20 Jul 2021,
Pamela Margaret Jean Williams - an inactive director whose contract started on 17 Mar 2004 and was terminated on 20 Jul 2021.
Updated on 04 Jun 2025, the BizDb data contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: registered, service).
Oceana Holdings Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address until 10 Oct 2024.
All shares (150000 shares exactly) are under control of a single group consisting of 3 entities, namely:
O'brien, Zachary Jonathon (an individual) located at Grey Lynn, Auckland postcode 1021,
Dickie, Jessica Jean (an individual) located at Havelock North, Havelock North postcode 4130,
Williams, Nicola Jean (an individual) located at Rainbow Point, Taupo postcode 3330.
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered & service address used from 14 Oct 2022 to 10 Oct 2024
Address #2: 44 Heuheu Street, Taupo, 3330 New Zealand
Physical address used from 28 Feb 2019 to 14 Oct 2022
Address #3: 44 Heuheu Street, Taupo, 3330 New Zealand
Registered address used from 30 Nov 2018 to 14 Oct 2022
Address #4: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Registered address used from 09 Nov 2009 to 30 Nov 2018
Address #5: Towngate Building, 44 Heu Heu Street, Taupo New Zealand
Physical address used from 09 Nov 2009 to 28 Feb 2019
Address #6: 39 Victoria Avenue, Wanganui
Registered & physical address used from 01 Oct 2007 to 09 Nov 2009
Address #7: Jolley Dobbin, Chartered Accountants, 11 Watt Street, Wanganui
Registered & physical address used from 17 Mar 2004 to 01 Oct 2007
Address #8: Lyndsay Tait & Associates Limited, 11 Watt Street, Wanganui
Registered & physical address used from 17 Mar 2004 to 17 Mar 2004
Basic Financial info
Total number of Shares: 150000
Annual return filing month: October
Annual return last filed: 01 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 150000 | |||
| Individual | O'brien, Zachary Jonathon |
Grey Lynn Auckland 1021 New Zealand |
02 Oct 2024 - |
| Individual | Dickie, Jessica Jean |
Havelock North Havelock North 4130 New Zealand |
10 Sep 2021 - |
| Individual | Williams, Nicola Jean |
Rainbow Point Taupo 3330 New Zealand |
17 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Williams, Pamela Margaret Jean |
Saint Johns Hill Wanganui 4500 New Zealand |
17 Mar 2004 - 10 Sep 2021 |
Nicola Jean Williams - Director
Appointment date: 17 Mar 2004
Address: Rainbow Point, Taupo, 3330 New Zealand
Address used since 02 Nov 2009
Jessica Jean Dickie - Director
Appointment date: 20 Jul 2021
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 20 Jul 2021
Pamela Margaret Jean Williams - Director (Inactive)
Appointment date: 17 Mar 2004
Termination date: 20 Jul 2021
Address: Saint Johns Hill, Wanganui, 4500 New Zealand
Address used since 30 Jul 2015
A J Richards Mr Bee Limited
39 Victoria Avenue
Automan Wanganui Limited
39 Victoria Avenue
Mr Manuka Limited
39 Victoria Avenue
Wanganui Motor Cycle Club Incorporated
C/o Lyndsay Tait
Wanganui Heritage Event Trust
39 Victoria Avenue
Wanganui Underwater Club Incorporated
C/o Lyndsay Tait & Associates Ltd