Oceanair Holdings Nz Limited, a registered company, was incorporated on 16 Oct 2003. 9429035739289 is the New Zealand Business Number it was issued. This company has been managed by 18 directors: Elizabeth Jane Tubbs - an active director whose contract began on 09 May 2011,
Lance Mitchell - an active director whose contract began on 02 Aug 2013,
Emma Mary Murray - an active director whose contract began on 10 Jul 2022,
Barry Maccormick Cawte - an active director whose contract began on 23 Jul 2023,
Nicola Isobel Smee - an active director whose contract began on 23 Jul 2023.
Updated on 24 May 2025, BizDb's database contains detailed information about 1 address: an address for share register at Unit 12, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: other, shareregister).
Oceanair Holdings Nz Limited had been using 1026 Victoria Street, Whitiora, Hamilton as their registered address up until 06 Jul 2012.
Former names for the company, as we managed to find at BizDb, included: from 08 Apr 2005 to 24 Jun 2015 they were called Oceanair Resort Limited, from 16 Oct 2003 to 08 Apr 2005 they were called Construction Marketing Services Wellington Limited.
A total of 100 shares are allocated to 23 shareholders (12 groups). The first group consists of 8 shares (8 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 8 shares (8 per cent). Finally the next share allotment (8 shares 8 per cent) made up of 2 entities.
Previous addresses
Address #1: 1026 Victoria Street, Whitiora, Hamilton, 3200 New Zealand
Registered & physical address used from 23 May 2012 to 06 Jul 2012
Address #2: 1573 Kakaramea Road, R D 10, Hamilton, 3290 New Zealand
Physical & registered address used from 28 Oct 2011 to 23 May 2012
Address #3: 22a Kalmia Street, Ellerslie, Auckland New Zealand
Physical & registered address used from 10 Dec 2009 to 28 Oct 2011
Address #4: 114 Bryant Road, Rd1, Papakura 2580
Registered & physical address used from 20 Aug 2009 to 10 Dec 2009
Address #5: 8 Gibba Way, Beachlands
Physical & registered address used from 19 Sep 2008 to 20 Aug 2009
Address #6: 2 Holdens Road, Clevedon, R D 5, Papakura
Registered & physical address used from 09 Jan 2006 to 19 Sep 2008
Address #7: C/o Construction Marketing Services, 37 Drake St., Victoria Park , City, Auckland
Registered address used from 01 Dec 2005 to 09 Jan 2006
Address #8: C/o Construction Marketing Services Ltd, 17 Drake Street, Victoria Park, Auckland
Physical address used from 16 Oct 2003 to 09 Jan 2006
Address #9: C/o Construction Marketing Services Ltd, 17 Drake Street, Victoria Park, Auckland
Registered address used from 16 Oct 2003 to 01 Dec 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 8 | |||
| Individual | Murray, Stuart |
Meadowbank Auckland 1072 New Zealand |
11 Oct 2024 - |
| Individual | Anderson, Wayne |
Saint Marys Bay Auckland 1011 New Zealand |
02 Dec 2016 - |
| Individual | Murray, Emma |
Remuera Auckland 1050 New Zealand |
27 Oct 2021 - |
| Shares Allocation #2 Number of Shares: 8 | |||
| Other (Other) | Mitchellis Trust |
Remuera Auckland 1050 New Zealand |
15 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 8 | |||
| Individual | Crisp, Amanda Mary |
Rd 6 Pukehina 3186 New Zealand |
15 May 2012 - |
| Individual | Crisp, Ian Duncan |
Rd 6 Pukehina 3186 New Zealand |
15 May 2012 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Other (Other) | Cf & Bf Kendrick Family Trust |
Otumoetai Tauranga 3110 New Zealand |
15 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Entity (NZ Limited Company) | Brg Trustees 2013 Limited Shareholder NZBN: 9429030332157 |
Te Puke Te Puke 3119 New Zealand |
03 Nov 2021 - |
| Individual | Cawte, Catherine |
Rd 6 Te Puke 3186 New Zealand |
05 Jul 2012 - |
| Individual | Cawte, Barry |
Rd 6 Te Puke 3186 New Zealand |
05 Jul 2012 - |
| Shares Allocation #6 Number of Shares: 12 | |||
| Entity (NZ Limited Company) | Professional Trustee Services Limited Shareholder NZBN: 9429037577513 |
Papakura |
15 Apr 2007 - |
| Individual | Haycock, Sheree Anne |
Beachlands Auckland 2018 New Zealand |
15 Apr 2007 - |
| Shares Allocation #7 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Jnz Trustee Services (2014) Limited Shareholder NZBN: 9429041252048 |
Takapuna Auckland 0622 New Zealand |
09 Jun 2015 - |
| Individual | Munro, Kim Maree |
Rd 2 Wainui 0992 New Zealand |
09 Jun 2015 - |
| Individual | Munro, Stuart John |
Rd 2 Wainui 0992 New Zealand |
09 Jun 2015 - |
| Shares Allocation #8 Number of Shares: 8 | |||
| Other (Other) | Lance Mitchell Family Trust |
Mellons Bay Auckland 2014 New Zealand |
15 Sep 2016 - |
| Shares Allocation #9 Number of Shares: 4 | |||
| Individual | Hargood, Jane Christine |
Beerescourt Hamilton 3200 New Zealand |
06 Oct 2014 - |
| Individual | Hargood, Ross Harcourt |
Beerescourt Hamilton 3200 New Zealand |
06 Oct 2014 - |
| Shares Allocation #10 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Southpark Corporation Limited Shareholder NZBN: 9429039598660 |
Penrose Auckland |
22 Jun 2007 - |
| Shares Allocation #11 Number of Shares: 8 | |||
| Entity (NZ Limited Company) | Rostrevor Trustees Three Limited Shareholder NZBN: 9429034553091 |
Whitiora Hamilton 3200 New Zealand |
22 Jun 2007 - |
| Individual | Tubbs, Elizabeth Jane |
Rd 10 Hamilton New Zealand |
22 Jun 2007 - |
| Individual | Tubbs, Michael Charles |
Rd 10 Hamilton New Zealand |
22 Jun 2007 - |
| Shares Allocation #12 Number of Shares: 8 | |||
| Other (Other) | Ka & Ni Smee Family Trust |
Red Beach Red Beach 0932 New Zealand |
01 Jun 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Palmer, Simon Middleton |
Epsom Auckland 1023 New Zealand |
20 Jul 2022 - 11 Oct 2024 |
| Entity | Frame Family Trustee Company Limited Shareholder NZBN: 9429050190805 Company Number: 8281625 |
Seatoun Wellington 6022 New Zealand |
24 Jan 2023 - 17 Mar 2023 |
| Entity | Construction Marketing Services Limited Shareholder NZBN: 9429039044389 Company Number: 527643 |
16 Oct 2003 - 27 Jan 2006 | |
| Individual | Haycock, Lester James |
Beachlands New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Baigent, Harold Kent |
Karaka Auckland New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Baigent, Harold Kent |
Karaka Auckland New Zealand |
15 Apr 2007 - 15 May 2012 |
| Entity | Mitchell Investments Trustee Company Limited Shareholder NZBN: 9429034690666 Company Number: 1652020 |
22 Jun 2007 - 05 Jul 2012 | |
| Individual | Christie, Colin Dean |
Tauranga Tauranga 3110 New Zealand |
15 May 2012 - 12 May 2023 |
| Other | Hs & Ra Frame Family Trust |
Kaiwharawhara Wellington 6035 New Zealand |
02 Dec 2016 - 24 Jan 2023 |
| Entity | Murray Trustee 2022 Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
15 May 2012 - 27 Oct 2021 | |
| Individual | Murry, Emma |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 27 Oct 2021 |
| Individual | Murray, Ian Roderick |
Epsom Auckland 1023 New Zealand |
15 May 2012 - 02 Dec 2016 |
| Entity | Jennian Investments Limited Shareholder NZBN: 9429034279977 Company Number: 1774052 |
22 Jun 2007 - 09 Jun 2015 | |
| Entity | W7 Trustees Limited Shareholder NZBN: 9429032584356 Company Number: 2167798 |
09 Jun 2015 - 02 Dec 2016 | |
| Entity | Solutions Properties Limited Shareholder NZBN: 9429036939640 Company Number: 1130911 |
22 Jun 2007 - 01 Jun 2017 | |
| Individual | Armishaw, Lynne |
Greenhithe, Auckland New Zealand |
15 Feb 2008 - 06 Oct 2014 |
| Other | Four S Trust |
Epsom Auckland 1023 New Zealand |
27 Oct 2021 - 20 Jul 2022 |
| Individual | Baigent, Harold Kent |
Karaka Auckland New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Haycock, Lester James |
Beachlands New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Haycock, Lester James |
Beachlands New Zealand |
15 Apr 2007 - 15 May 2012 |
| Entity | Murray Trustee 2022 Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
15 May 2012 - 27 Oct 2021 | |
| Individual | Baigent, Harold Kent |
Karaka Auckland New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Smith, Michael John |
Rd 2 Tauranga |
09 Oct 2007 - 13 Aug 2009 |
| Individual | Murry, Emma |
Remuera Auckland 1050 New Zealand |
02 Dec 2016 - 27 Oct 2021 |
| Individual | Mill, Lesley Lorraine |
St Heliers Auckland New Zealand |
22 Jun 2007 - 15 Sep 2016 |
| Entity | Four S Trust Limited Shareholder NZBN: 9429032456851 Company Number: 2195264 |
Epsom Auckland 1023 New Zealand |
15 May 2012 - 27 Oct 2021 |
| Individual | Mill, Roger Paul |
St Heliers Auckland New Zealand |
22 Jun 2007 - 15 Sep 2016 |
| Entity | Jennian Investments Limited Shareholder NZBN: 9429034279977 Company Number: 1774052 |
22 Jun 2007 - 09 Jun 2015 | |
| Entity | Construction Marketing Services Limited Shareholder NZBN: 9429039044389 Company Number: 527643 |
16 Oct 2003 - 27 Jan 2006 | |
| Entity | Mitchell Investments Trustee Company Limited Shareholder NZBN: 9429034690666 Company Number: 1652020 |
22 Jun 2007 - 05 Jul 2012 | |
| Individual | Haycock, Lester James |
Beachlands New Zealand |
15 Apr 2007 - 15 May 2012 |
| Individual | Gray, Neville John |
Tauranga |
09 Oct 2007 - 13 Aug 2009 |
| Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
27 Jan 2006 - 16 Feb 2016 | |
| Entity | Verosol Nz Limited Shareholder NZBN: 9429036974788 Company Number: 1122425 |
22 Jun 2007 - 15 Sep 2016 | |
| Entity | Verosol Nz Limited Shareholder NZBN: 9429036974788 Company Number: 1122425 |
22 Jun 2007 - 15 Sep 2016 | |
| Entity | W7 Trustees Limited Shareholder NZBN: 9429032584356 Company Number: 2167798 |
09 Jun 2015 - 02 Dec 2016 | |
| Entity | Haygent Limited Shareholder NZBN: 9429035618089 Company Number: 1468699 |
27 Jan 2006 - 16 Feb 2016 | |
| Individual | Gillon, Bernard Lynton |
Tauranga |
09 Oct 2007 - 13 Aug 2009 |
| Entity | Solutions Properties Limited Shareholder NZBN: 9429036939640 Company Number: 1130911 |
22 Jun 2007 - 01 Jun 2017 | |
| Individual | Armishaw, Lindsay Robert Arthur |
Greenhithe, Auckland New Zealand |
15 Feb 2008 - 06 Oct 2014 |
Elizabeth Jane Tubbs - Director
Appointment date: 09 May 2011
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 09 May 2011
Lance Mitchell - Director
Appointment date: 02 Aug 2013
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 02 Aug 2013
Emma Mary Murray - Director
Appointment date: 10 Jul 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Jul 2022
Barry Maccormick Cawte - Director
Appointment date: 23 Jul 2023
Address: Pongakawa, 3186 New Zealand
Address used since 23 Jul 2023
Nicola Isobel Smee - Director
Appointment date: 23 Jul 2023
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 23 Jul 2023
Christopher Firby Kendrick - Director
Appointment date: 21 Jul 2024
Address: Otumoetai, Tauranga, 3110 New Zealand
Address used since 21 Jul 2024
Stuart John Munro - Director (Inactive)
Appointment date: 13 Oct 2015
Termination date: 21 Jul 2024
Address: Epsom, Auckland, 1023 New Zealand
Address used since 13 Oct 2015
Ian Duncan Chrisp - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 23 Jul 2023
Address: Rd 6, Pukehina, 3186 New Zealand
Address used since 11 Jul 2017
Harvey Stewart Frame - Director (Inactive)
Appointment date: 10 Jul 2022
Termination date: 03 Feb 2023
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 10 Jul 2022
Ross Harcourt Hargood - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 31 Aug 2020
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 01 Mar 2018
Amanda Chrisp - Director (Inactive)
Appointment date: 03 Aug 2013
Termination date: 13 Jul 2017
Address: Rd 6, Te Puke, 3186 New Zealand
Address used since 03 Aug 2013
Richard George Carver - Director (Inactive)
Appointment date: 09 May 2011
Termination date: 25 Jun 2017
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 05 Oct 2016
Lester James Haycock - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 29 Oct 2015
Address: Beachlands, New Zealand
Address used since 12 Sep 2008
Michael Charles Tubbs - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 14 Jul 2013
Address: Rd 10, Hamilton, 3290 New Zealand
Address used since 02 Dec 2009
Alma Vera Sax - Director (Inactive)
Appointment date: 02 Aug 2009
Termination date: 14 Jul 2013
Address: Epsom, Auckland,
Address used since 02 Aug 2009
Roger Paul Mill - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 09 May 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 07 Nov 2006
Barrie Gordon Mitchell - Director (Inactive)
Appointment date: 07 Nov 2006
Termination date: 09 May 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 07 Nov 2006
Harold Kent Baigent - Director (Inactive)
Appointment date: 16 Oct 2003
Termination date: 02 Aug 2009
Address: Karaka,
Address used since 16 Oct 2003
Oakdale Downs Limited
22a Kalmia Street
Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street
Wine Dealer Limited
Unit 9, 22a Kalmia Street
Frito Bandito Limited
Unit 9, 22a Kalmia Street
Krishna Consultancy Limited
Unit 9, 22a Kalmia Street
Mair Marketing Limited
Unit 9, 22a Kalmia Street