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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 11001000 | |||
Other (Other) | Ocs Group International Limited | 03 Mar 2003 - |
Ultimate Holding Company
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
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