Shortcuts

Ocs Group Nz Limited

Type: NZ Limited Company (Ltd)
9429036122660
NZBN
1276974
Company Number
Registered
Company Status
Current address
Level 4, 26 Virginia Avenue East
Eden Terrace
Auckland 1021
New Zealand
Registered address used since 03 May 2016
Ocs Group Nz Limited
Level 4, 26 Virginia Ave East, Eden Tce
Auckland 1021
New Zealand
Physical & service address used since 03 May 2016

Ocs Group Nz Limited, a registered company, was incorporated on 03 Mar 2003. 9429036122660 is the NZ business number it was issued. The company has been supervised by 23 directors: Gareth Wesley Marriott - an active director whose contract started on 01 Aug 2013,
Ling Ling Wong - an active director whose contract started on 10 Jun 2015,
Roland Salameh - an active director whose contract started on 18 Mar 2024,
Darren Philip Boyd - an inactive director whose contract started on 14 Jul 2018 and was terminated on 25 Jan 2019,
Rory John Crout - an inactive director whose contract started on 06 Dec 2017 and was terminated on 17 Apr 2018.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Level 4, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (registered address),
Ocs Group Nz Limited, Level 4, 26 Virginia Ave East, Eden Tce, Auckland, 1021 (physical address),
Ocs Group Nz Limited, Level 4, 26 Virginia Ave East, Eden Tce, Auckland, 1021 (service address).
Ocs Group Nz Limited had been using Ocs One Complet Solution, 26 Virginia Ave, Eden Tce, Auckland, Attn: Andrew Lum as their physical address until 03 May 2016.
Former names used by this company, as we found at BizDb, included: from 03 Apr 2003 to 10 Nov 2014 they were called Ocs One Complete Solution Limited, from 03 Mar 2003 to 03 Apr 2003 they were called Ocs Spv Limited.

Addresses

Previous addresses

Address #1: Ocs One Complet Solution, 26 Virginia Ave, Eden Tce, Auckland, Attn: Andrew Lum New Zealand

Physical address used from 23 Jul 2009 to 03 May 2016

Address #2: 26 Vigrinia Avenue, Eden Terrace, Auckland, 1021 New Zealand

Registered address used from 23 Jul 2009 to 03 May 2016

Address #3: Ocs One Complet Solution, 26 Virginia Ave, Eden Tce, Auckland, Attn: Mike Regan

Registered address used from 13 Apr 2004 to 23 Jul 2009

Address #4: Ocs One Complete Solution, 26 Virginia Ave, Eden Tce, Auckland, Attn: Mike Regan

Physical address used from 13 Apr 2004 to 23 Jul 2009

Address #5: Bell Gully, 48 Shortland Street, Auckland, Attention: Andrew Nicoll

Registered & physical address used from 03 Mar 2003 to 13 Apr 2004

Financial Data

Basic Financial info

Total number of Shares: 11001000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 11001000
Other (Other) Ocs Group International Limited

Ultimate Holding Company

31 Aug 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

Gareth Wesley Marriott - Director

Appointment date: 01 Aug 2013

ASIC Name: Ocs Group Australia Pty Ltd

Address: Berwick, Victoria, 3806 Australia

Address used since 23 Mar 2020

Address: Berwick, Victoria, 3806 Australia

Address used since 13 Apr 2016

Address: Perth, Wa, 6000 Australia

Address: Belmont Wa 6104, 6000 Australia


Ling Ling Wong - Director

Appointment date: 10 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2015


Roland Salameh - Director

Appointment date: 18 Mar 2024

Address: Singapore, 259950 Singapore

Address used since 18 Mar 2024


Darren Philip Boyd - Director (Inactive)

Appointment date: 14 Jul 2018

Termination date: 25 Jan 2019

Address: Balwyn, Victoria, 3103 Australia

Address used since 14 Jul 2018


Rory John Crout - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Apr 2018

ASIC Name: Ocs Group Australia Pty Ltd

Address: St Ives, Nsw, 2075 Australia

Address used since 06 Dec 2017

Address: Perth Wa, 6000 Australia


Gavin George Upston - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 26 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2016


Warren William Webb - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 16 Mar 2018

ASIC Name: Diamond Property Group Pty Ltd

Address: Twin Water, Queensland, 4564 Australia

Address used since 24 Jun 2016


Jane Elizabeth Sheard - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 23 Nov 2017

ASIC Name: Ocs Group Australia Pty Ltd

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 08 Aug 2016

Address: Perth, Wa, 6000 Australia


Steven Mace - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 01 May 2016

ASIC Name: Integrated Premises Services Pty Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 03 Dec 2015

Address: Perth, Wa, 6000 Australia


Andrew Lum - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 29 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2010


Brett Andrew Bannister - Director (Inactive)

Appointment date: 19 Nov 2008

Termination date: 15 Dec 2015

ASIC Name: Ocs Group Australia Pty Ltd

Address: Nedlands, Perth 6009, Western Australia, Australia

Address used since 19 Nov 2008

Address: Perth, Wa, 6000 Australia


Steven Mace - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 10 Nov 2015

ASIC Name: Integrated Premises Services Pty Limited

Address: Cronulla, 2230 Australia

Address used since 04 Sep 2015

Address: Perth, 6000 Australia


James Alexander Fletcher - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 05 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Apr 2013


Peter Lockhart Armitage - Director (Inactive)

Appointment date: 25 Mar 2003

Termination date: 01 Aug 2013

Address: Highfields, East Horsley, Surrey Kt 24,5aa, England,

Address used since 25 Mar 2003


Kevin John Mulcahy - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 22 Jun 2012

Address: Rd 3, Albany, 0793 New Zealand

Address used since 30 Apr 2011


Gavin George Upston - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 01 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2007


Raewyn Ann Guilford - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 30 Mar 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2010


Leslie Roy Setters - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 01 Jul 2009

Address: Dormans Park, East Grinstead,, West Sussex Rh192lu, United Kingdom,

Address used since 17 Mar 2006


Lynley Ann Johnson - Director (Inactive)

Appointment date: 31 Dec 2005

Termination date: 15 Mar 2007

Address: Onetangi, Waiheke Island,

Address used since 31 Dec 2005


John Frederick Oliver - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 31 Dec 2006

Address: Horsmonden Road, Brenchley, Kent T N 12 7 A T, United Kingdom,

Address used since 03 Mar 2003


Michael Joseph Regan - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 30 Jun 2006

Address: Brown Bay, Auckland,

Address used since 19 Nov 2003


Christopher David Cracknell - Director (Inactive)

Appointment date: 03 Mar 2003

Termination date: 17 Mar 2006

Address: Fairwarp, Uckfield, East Sussex T N 22 3 B J, United Kingdom,

Address used since 03 Mar 2003


Julian Ash Harrison - Director (Inactive)

Appointment date: 19 Nov 2003

Termination date: 31 Dec 2005

Address: Glendowie, Auckland,

Address used since 19 Nov 2003

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street