Ocw Limited, a registered company, was launched on 15 Dec 2003. 9429035630081 is the number it was issued. The company has been run by 3 directors: Brendan Ray Morrison - an active director whose contract began on 15 Dec 2003,
Lisa Jan Morrison - an active director whose contract began on 09 Nov 2006,
Raymond Douglas Morrison - an inactive director whose contract began on 15 Dec 2003 and was terminated on 09 Nov 2006.
Updated on 02 Mar 2024, the BizDb database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, service).
Ocw Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address up to 19 Jul 2021.
A total of 200 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 198 shares (99%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5%). Lastly we have the next share allocation (1 share 0.5%) made up of 1 entity.
Previous addresses
Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered address used from 11 Feb 2021 to 19 Jul 2021
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 15 Sep 2015 to 11 Feb 2021
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 15 Sep 2015 to 15 Dec 2020
Address #4: 104 Tirohanga Road, Rd 2, Mosgiel, 9092 New Zealand
Registered & physical address used from 01 Jul 2015 to 15 Sep 2015
Address #5: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Mar 2014 to 01 Jul 2015
Address #6: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 22 Jan 2009 to 04 Mar 2014
Address #7: 23 Gow Street, Mosgiel, 9054
Registered & physical address used from 17 Dec 2008 to 22 Jan 2009
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 15 Dec 2003 to 17 Dec 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Director | Morrison, Lisa Jan |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2011 - |
Entity (NZ Limited Company) | Wr Trustees 04 Limited Shareholder NZBN: 9429041835555 |
Dunedin Central Dunedin 9016 New Zealand |
13 Oct 2015 - |
Individual | Morrison, Brendan Ray |
Rd 2 Mosgiel 9092 New Zealand |
15 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morrison, Lisa Jan |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morrison, Brendan Ray |
Rd 2 Mosgiel 9092 New Zealand |
15 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morrison, Raymond Douglas |
R D 2 North Taieri |
15 Dec 2003 - 18 Sep 2014 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
03 Jul 2012 - 13 Oct 2015 | |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
03 Jul 2012 - 13 Oct 2015 |
Brendan Ray Morrison - Director
Appointment date: 15 Dec 2003
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jan 2010
Lisa Jan Morrison - Director
Appointment date: 09 Nov 2006
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jan 2010
Raymond Douglas Morrison - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 09 Nov 2006
Address: R D 2, North Taieri,
Address used since 15 Dec 2003
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street