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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 29000 | |||
| Individual | Simmons, Nicole Lynley |
Te Aro Wellington 6011 New Zealand |
25 Jan 2023 - |
| Shares Allocation #2 Number of Shares: 29000 | |||
| Individual | Young, Bruce Ronald |
276 Lambton Quay Wellington 5011 New Zealand |
28 Feb 2012 - |
| Individual | King, Melany Suzanne |
Rd 2 Opotiki 3198 New Zealand |
25 Jan 2023 - |
| Shares Allocation #3 Number of Shares: 56152 | |||
| Individual | Simmons, Lorne Perry |
Rd 2 Opotiki 3198 New Zealand |
26 Jan 2004 - |
| Director | Van Gorkom, Hugo |
Rd 2 Opotiki 3198 New Zealand |
08 Aug 2020 - |
| Shares Allocation #4 Number of Shares: 29000 | |||
| Individual | Young, Bruce Ronald |
276 Lambton Quay Wellington 5011 New Zealand |
28 Feb 2012 - |
| Individual | Van Gorkom, Hugo |
Rd 2 Opotiki 3198 New Zealand |
26 Jan 2004 - |
| Shares Allocation #5 Number of Shares: 16848 | |||
| Entity (NZ Limited Company) | Jensen Property Investments Limited Shareholder NZBN: 9429035613763 |
Epuni Lower Hutt 5011 New Zealand |
26 Jan 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Elder, Jonette Mary |
Khandallah |
26 Jan 2004 - 28 Feb 2012 |
| Individual | Bean, Robert Grant Bean |
Auckland New Zealand |
23 May 2007 - 25 Jan 2023 |
| Individual | Dempster, Elizabeth |
Panania Nsw 2213 Australia |
13 Feb 2017 - 08 Aug 2020 |
| Individual | O'keeffe, Liam Michael |
Rd 1 Waikanae 5391 New Zealand |
26 Jan 2004 - 08 Aug 2020 |
| Individual | Elder, Jonette Mary |
Khandallah |
26 Jan 2004 - 28 Feb 2012 |
| Individual | Murray, Andrew Craig |
Rd1 Waikanae 5391 New Zealand |
26 Jan 2004 - 08 Aug 2020 |
| Individual | Hofmann, Stephen Rainer |
Te Puke New Zealand |
23 May 2007 - 25 Jan 2023 |
| Individual | Simmons, Nicole Lynley |
Seatoun New Zealand |
26 Jan 2004 - 13 Feb 2017 |
| Individual | Vonder, Willem |
Seatoun New Zealand |
15 May 2005 - 13 Feb 2017 |
| Individual | Page, David |
Te Puke |
26 Jan 2004 - 04 Jun 2006 |
| Individual | Barnes, Lani Michelle |
Paraparaumu |
26 Jan 2004 - 28 Feb 2012 |
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
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