Shortcuts

Ocean Answers Limited

Type: NZ Limited Company (Ltd)
9429037318291
NZBN
1024119
Company Number
Registered
Company Status
075047843
GST Number
Current address
64 High Street
Greymouth
Greymouth 7805
New Zealand
Registered address used since 13 May 2011
18 Wellesley Road
Mangere Bridge
Auckland 2022
New Zealand
Service & physical address used since 14 Apr 2022
64 High Street
Greymouth
Greymouth 7805
New Zealand
Registered address used since 29 Oct 2024

Ocean Answers Limited was incorporated on 22 Mar 2000 and issued a business number of 9429037318291. The registered LTD company has been run by 1 director, named Kina Golden Scollay - an active director whose contract started on 28 Mar 2000.
As stated in the BizDb information (last updated on 06 May 2025), this company registered 3 addresses: 64 High Street, Greymouth, Greymouth, 7805 (registered address),
18 Wellesley Road, Mangere Bridge, Auckland, 2022 (physical address),
18 Wellesley Road, Mangere Bridge, Auckland, 2022 (service address),
64 High Street, Greymouth, Greymouth, 7805 (registered address) among others.
Up to 14 Apr 2022, Ocean Answers Limited had been using 141 Port Underwood Road, Rd 1, Picton as their physical address.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Scollay, Kina Golden (an individual) located at Rd 1, Picton postcode 7281.
The second group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Sullivan, Anthony Thomas - located at Greymouth,
Scollay, Kina Golden - located at Greymouth.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Foote, Caroline Louise, located at Rd 1, Picton (an individual).

Addresses

Principal place of activity

141 Port Underwood Road, Rd 1, Picton, 7281 New Zealand


Previous addresses

Address #1: 141 Port Underwood Road, Rd 1, Picton, 7281 New Zealand

Physical address used from 10 May 2013 to 14 Apr 2022

Address #2: 15 Witby Close, Waikawa, Picton New Zealand

Physical address used from 02 Sep 2009 to 10 May 2013

Address #3: 73a Grafton Road, Roseneath, Wellington

Physical address used from 15 Sep 2008 to 02 Sep 2009

Address #4: Marshall & Heaphy, 129 Tainui Street, Greymouth New Zealand

Registered address used from 15 Sep 2008 to 13 May 2011

Address #5: Ocean Answers, Sh6 Fox River, Via Westport

Physical address used from 03 Oct 2003 to 15 Sep 2008

Address #6: The Cave, Fox River, State Highway 6, Buller

Registered address used from 19 Aug 2002 to 15 Sep 2008

Address #7: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Registered address used from 12 Apr 2000 to 19 Aug 2002

Address #8: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Physical address used from 29 Mar 2000 to 03 Oct 2003

Contact info
64 27 2338884
Phone
kinascollay@gmail.com
20 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Scollay, Kina Golden Rd 1
Picton
7281
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Sullivan, Anthony Thomas Greymouth

New Zealand
Individual Scollay, Kina Golden Greymouth

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Foote, Caroline Louise Rd 1
Picton
7281
New Zealand
Directors

Kina Golden Scollay - Director

Appointment date: 28 Mar 2000

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 06 Apr 2022

Address: Rd 1, Picton, 7281 New Zealand

Address used since 02 May 2013