Shortcuts

Ocean Beach Property Trust Limited

Type: NZ Limited Company (Ltd)
9429038294327
NZBN
813906
Company Number
Registered
Company Status
Current address
111 Avenue Road East
Hastings 4122
New Zealand
Service & physical address used since 15 Jun 2012
111 Avenue Road
Hastings
Hastings 4122
New Zealand
Registered address used since 19 Jun 2015

Ocean Beach Property Trust Limited, a registered company, was incorporated on 27 Jun 1996. 9429038294327 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Warwick Harry Hansen - an active director whose contract started on 14 Jul 2017,
Jonathon James Berry - an active director whose contract started on 30 Apr 2025,
Simon Maurice Speedy - an inactive director whose contract started on 14 Jul 2017 and was terminated on 01 May 2025,
Malcolm Ian Taylor - an inactive director whose contract started on 31 May 2002 and was terminated on 14 Jul 2017,
Peter William West - an inactive director whose contract started on 11 Sep 2009 and was terminated on 03 Jun 2014.
Last updated on 10 May 2025, our database contains detailed information about 1 address: 111 Avenue Road, Hastings, Hastings, 4122 (category: registered, physical).
Ocean Beach Property Trust Limited had been using 111 Avenue Road, Hastings, Hastings as their registered address up until 19 Jun 2015.
Previous names used by this company, as we managed to find at BizDb, included: from 27 Jun 1996 to 10 Jun 2002 they were called Nurseryco (1996) Limited.
A total of 100 shares are allotted to 6 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next we have the second group which includes 4 shareholders in control of 98 shares (98 per cent). Finally the next share allotment (1 share 1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 111 Avenue Road, Hastings, Hastings, 4122 New Zealand

Registered address used from 11 Jun 2014 to 19 Jun 2015

Address #2: C/- Brown Webb Richardson Limited, 111 Avenue Road East, Hastings New Zealand

Physical address used from 17 Jun 2002 to 15 Jun 2012

Address #3: C/- Kim Piper, 1st Floor, 4 Fred Thomas Drive, Takapuna, Auckland

Registered address used from 16 Aug 2001 to 16 Aug 2001

Address #4: 91 Austin Street, Napier New Zealand

Registered address used from 16 Aug 2001 to 11 Jun 2014

Address #5: C/- Kim Piper, 1st Floor, 4 Fred Thomas Drive, Takapuna, Auckland

Registered address used from 11 Apr 2000 to 16 Aug 2001

Address #6: 91 Austin Street, Napier

Physical address used from 27 Jun 1996 to 17 Jun 2002

Address #7: C/- Kim Piper, 1st Floor, 4 Fred Thomas Drive, Takapuna, Auckland

Physical address used from 27 Jun 1996 to 27 Jun 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 10 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Hansen, Juliet Elizabeth R D 12
Havelock North
4294
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Hansen, Juliet Elizabeth R D 12
Havelock North
4294
New Zealand
Entity (NZ Limited Company) Hawke's Bay Legal Trustees (2013) Limited
Shareholder NZBN: 9429030362956
Napier South
Napier
4110
New Zealand
Individual Speedy, Simon Maurice Raureka
Hastings
4120
New Zealand
Individual Hansen, Warwick Harry R D 12
Havelock North
4294
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hansen, Warwick Harry R D 12
Havelock North
4294
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hansen, Juliet Ocean Beach Road
Hastings

New Zealand
Individual Hansen, Juliet Ocean Beach Road
Hastings

New Zealand
Individual Hansen, Juliet Ocean Beach Road
Hastings

New Zealand
Individual Hansen, Juliet Ocean Beach Road
Hastings

New Zealand
Individual Hansen, Juliet Ocean Beach Road
Hastings

New Zealand
Individual West, Peter William 249 Ellis Wallace Road
Rd 2, Napier

New Zealand
Individual Taylor, Malcolm Ian Rd 9
Hastings
4179
New Zealand
Individual Lunn, Stephen Peter Taradale
Napier
Directors

Warwick Harry Hansen - Director

Appointment date: 14 Jul 2017

Address: Rd 12, Havelock North, 4294 New Zealand

Address used since 14 Jul 2017


Jonathon James Berry - Director

Appointment date: 30 Apr 2025

Address: Waimarama, 4294 New Zealand

Address used since 30 Apr 2025


Simon Maurice Speedy - Director (Inactive)

Appointment date: 14 Jul 2017

Termination date: 01 May 2025

Address: Raureka, Hastings, 4120 New Zealand

Address used since 14 Jul 2017


Malcolm Ian Taylor - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 14 Jul 2017

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 04 Jun 2013


Peter William West - Director (Inactive)

Appointment date: 11 Sep 2009

Termination date: 03 Jun 2014

Address: Rd 2, Napier, 4182 New Zealand

Address used since 02 Jun 2010


Helen Gonda Avery - Director (Inactive)

Appointment date: 31 May 2002

Termination date: 11 Sep 2009

Address: Havelock North,

Address used since 11 Jun 2009


Stephen Peter Lunn - Director (Inactive)

Appointment date: 27 Jun 1996

Termination date: 31 May 2002

Address: Taradale, Napier,

Address used since 27 Jun 1996

Nearby companies

Moffett Orchards Limited
111 Avenue Road East

Bay Blue Marketing Limited
111 Avenue Road

Guthrie-smith Tutira Limited
111 Avenue Road East

Ruahine Views Limited
111 Avenue Road East

Middelheim Limited
111 Avenue Road

Manako Lodge Limited
111 Avenue Road East