Shortcuts

Ocean Villas Limited

Type: NZ Limited Company (Ltd)
9429035582823
NZBN
1475264
Company Number
Registered
Company Status
087062694
GST Number
No Abn Number
Australian Business Number
Current address
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 10 Aug 2019
8 Appleton Road
Waiotahi
Opotiki 3198
New Zealand
Registered & physical & service address used since 19 Aug 2019
8 Appleton Road
Rd 2
Opotiki 3198
New Zealand
Postal & delivery address used since 04 May 2020

Ocean Villas Limited, a registered company, was incorporated on 26 Jan 2004. 9429035582823 is the NZ business number it was issued. This company has been run by 6 directors: Hugo Van Gorkom - an active director whose contract began on 26 Jan 2004,
Lorne Simmons - an active director whose contract began on 11 Aug 2019,
Nicole Lynley Simmons - an inactive director whose contract began on 26 Jan 2004 and was terminated on 25 Jan 2023,
David Page - an inactive director whose contract began on 26 Jan 2004 and was terminated on 25 Jan 2023,
Liam Michael O'keeffe - an inactive director whose contract began on 26 Jan 2004 and was terminated on 08 Aug 2020.
Updated on 10 May 2025, BizDb's database contains detailed information about 1 address: 8 Appleton Road, Rd 2, Opotiki, 3198 (type: postal, office).
Ocean Villas Limited had been using 52 Aston Road, Rd 1, Waikanae as their registered address up to 19 Aug 2019.
A total of 160000 shares are issued to 8 shareholders (5 groups). The first group consists of 29000 shares (18.13%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 29000 shares (18.13%). Finally we have the next share allocation (56152 shares 35.1%) made up of 2 entities.

Addresses

Other active addresses

Address #4: 8 Appleton Road, Waiotahi, Opotiki, 3198 New Zealand

Office address used from 04 May 2020

Principal place of activity

8 Appleton Road, Waiotahi, Opotiki, 3198 New Zealand


Previous addresses

Address #1: 52 Aston Road, Rd 1, Waikanae, 5391 New Zealand

Registered & physical address used from 27 Jun 2018 to 19 Aug 2019

Address #2: 73 Sydney Street, Petone, Wellington New Zealand

Physical & registered address used from 26 Jan 2004 to 27 Jun 2018

Contact info
64 27558 6105
04 May 2020 Phone
accounts@islandview.nz
08 May 2025 Email
accounts@islandview.nz
08 May 2025 nzbn-reserved-invoice-email-address-purpose
lorne@islandviewholiday.co.nz
04 May 2020 Email
accounts@silicon.co.nz
04 May 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 160000

Annual return filing month: April

Annual return last filed: 08 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29000
Individual Simmons, Nicole Lynley Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 29000
Individual Young, Bruce Ronald 276 Lambton Quay
Wellington
5011
New Zealand
Individual King, Melany Suzanne Rd 2
Opotiki
3198
New Zealand
Shares Allocation #3 Number of Shares: 56152
Individual Simmons, Lorne Perry Rd 2
Opotiki
3198
New Zealand
Director Van Gorkom, Hugo Rd 2
Opotiki
3198
New Zealand
Shares Allocation #4 Number of Shares: 29000
Individual Young, Bruce Ronald 276 Lambton Quay
Wellington
5011
New Zealand
Individual Van Gorkom, Hugo Rd 2
Opotiki
3198
New Zealand
Shares Allocation #5 Number of Shares: 16848
Entity (NZ Limited Company) Jensen Property Investments Limited
Shareholder NZBN: 9429035613763
Epuni
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Elder, Jonette Mary Khandallah
Individual Bean, Robert Grant Bean Auckland

New Zealand
Individual Dempster, Elizabeth Panania
Nsw
2213
Australia
Individual O'keeffe, Liam Michael Rd 1
Waikanae
5391
New Zealand
Individual Elder, Jonette Mary Khandallah
Individual Murray, Andrew Craig Rd1
Waikanae
5391
New Zealand
Individual Hofmann, Stephen Rainer Te Puke

New Zealand
Individual Simmons, Nicole Lynley Seatoun

New Zealand
Individual Vonder, Willem Seatoun

New Zealand
Individual Page, David Te Puke
Individual Barnes, Lani Michelle Paraparaumu
Directors

Hugo Van Gorkom - Director

Appointment date: 26 Jan 2004

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 04 Apr 2023

Address: Waiotahe, Opotiki, 3198 New Zealand

Address used since 27 Apr 2022

Address: Paraparaumu, 5036 New Zealand

Address used since 31 Dec 2015


Lorne Simmons - Director

Appointment date: 11 Aug 2019

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 11 Aug 2019


Nicole Lynley Simmons - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 25 Jan 2023

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 04 May 2020

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 04 Apr 2017


David Page - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 25 Jan 2023

Address: Te Puke, Te Puke, 3119 New Zealand

Address used since 22 Mar 2010


Liam Michael O'keeffe - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 08 Aug 2020

Address: Rd 1, Waikanae, 5391 New Zealand

Address used since 10 Jul 2018

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 01 Mar 2014


Bruce Howard Jensen - Director (Inactive)

Appointment date: 26 Jan 2004

Termination date: 17 Jul 2015

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 03 May 2011

Nearby companies

Liquip Sales (nz) Limited
90 Sydney Street

Stansborough Limited
68 Fitzherbert Street

And Therefore None Limited
10 Regent Street

Dk Golf Limited
88 Sydney Street

Supercare Hawkes Bay Limited
79 Fitzherbert Street

Supercare Auckland Limited
79 Fitzherbert Street