Shortcuts

Ocean Shores Lp Limited

Type: NZ Limited Company (Ltd)
9429038421617
NZBN
695545
Company Number
Registered
Company Status
Current address
39 Market Place
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 24 Nov 2021
Level 15, 29 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 23 Jan 2023

Ocean Shores Lp Limited, a registered company, was registered on 14 Sep 1995. 9429038421617 is the NZBN it was issued. The company has been run by 24 directors: Jeremy Mark Nicoll - an active director whose contract began on 15 Nov 2021,
Mark David Wells - an active director whose contract began on 15 Nov 2021,
Todd Stewart Strathdee - an inactive director whose contract began on 11 Jul 2016 and was terminated on 15 Nov 2021,
Richard Henry James Davis - an inactive director whose contract began on 23 Feb 2018 and was terminated on 15 Nov 2021,
Tristram Van Der Meijden - an inactive director whose contract began on 24 Mar 2020 and was terminated on 15 Nov 2021.
Updated on 03 May 2025, the BizDb database contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service).
Ocean Shores Lp Limited had been using Ground Floor, 95 Hurstmere Road, Takapuna, Auckland as their registered address up to 24 Nov 2021.
Previous aliases used by this company, as we found at BizDb, included: from 11 Jul 2016 to 16 Nov 2021 they were called Arena Living Ocean Shores Lp Limited, from 14 Sep 1995 to 11 Jul 2016 they were called Mosman Park Investments Limited.
A total of 31077134 shares are allotted to 2 shareholders (2 groups). The first group consists of 29877134 shares (96.14 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1200000 shares (3.86 per cent).

Addresses

Previous addresses

Address #1: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 19 Jul 2016 to 24 Nov 2021

Address #2: Ground Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 11 Dec 2015 to 19 Jul 2016

Address #3: 2/95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 22 Jul 2015 to 11 Dec 2015

Address #4: Level 5, 52 Swanson Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Dec 2012 to 22 Jul 2015

Address #5: Level 10, 52 Swanson Street, Auckland 1010 New Zealand

Physical & registered address used from 28 Jun 2006 to 14 Dec 2012

Address #6: Level 10, 52 Swanson St, Auckland

Physical address used from 20 Mar 2001 to 28 Jun 2006

Address #7: C/- Primecare New Zealand Limited, Level 10, 17 Albert Street, Auckland

Physical address used from 20 Mar 2001 to 20 Mar 2001

Address #8: C/- Primecare New Zealand Limited, Level 10, 17 Albert Street, Auckland

Registered address used from 20 Mar 2001 to 28 Jun 2006

Address #9: C/- Primecare New Zealand Limited, Level 10, 17 Albert Street, Auckland

Physical address used from 01 Jun 1999 to 20 Mar 2001

Address #10: Cairns Clarke, 6/9 Milford Road, Milford, Auckland

Physical address used from 21 May 1999 to 01 Jun 1999

Address #11: C/- Primecare New Zealand Limited, Level 10, Harbour View Building, 152 Quay Street, Auckland

Registered address used from 21 May 1999 to 20 Mar 2001

Address #12: Cairns Clarke, 6/9 Milford Road, Milford, Auckland

Registered address used from 20 May 1998 to 21 May 1999

Contact info
64 9 9721180
16 Nov 2021 Phone
info@arvida.co.nz
16 Nov 2021 Email
www.arvida.co.nz
16 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 31077134

Annual return filing month: September

Annual return last filed: 16 Sep 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 29877134
Entity (NZ Limited Company) Arvida Al Limited
Shareholder NZBN: 9429034600221
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 1200000
Entity (NZ Limited Company) Arvida Al Limited
Shareholder NZBN: 9429034600221
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Cottisloe Holdings Limited
Shareholder NZBN: 9429038980664
Company Number: 548939
Entity Cottisloe Holdings Limited
Shareholder NZBN: 9429038980664
Company Number: 548939

Ultimate Holding Company

14 Nov 2021
Effective Date
Arvida Group Limited
Name
Ltd
Type
4904500
Ultimate Holding Company Number
NZ
Country of origin
190 Elgin Avenue
George Town
Grand Cayman KY1-9005
Cayman Islands
Address
Directors

Jeremy Mark Nicoll - Director

Appointment date: 15 Nov 2021

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 15 Nov 2021


Mark David Wells - Director

Appointment date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 16 Sep 2022

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Nov 2021


Todd Stewart Strathdee - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 15 Nov 2021

Address: Mount Eliza, Victoria, 3930 Australia

Address used since 24 Mar 2020

Address: Takapuna, Auckland, 0620 New Zealand

Address used since 11 Jul 2016


Richard Henry James Davis - Director (Inactive)

Appointment date: 23 Feb 2018

Termination date: 15 Nov 2021

Address: Eden Terrace, Auckland, 1021 New Zealand

Address used since 30 Jun 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 23 Feb 2018


Tristram Van Der Meijden - Director (Inactive)

Appointment date: 24 Mar 2020

Termination date: 15 Nov 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 24 Mar 2020


Aaron James Ivan Armstrong - Director (Inactive)

Appointment date: 16 Jun 2017

Termination date: 20 Dec 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Jun 2017


Vincent Alexander Sadlak - Director (Inactive)

Appointment date: 11 Jul 2016

Termination date: 23 Feb 2018

Address: 6 Marina Boulevard, Singapore, 018985 Singapore

Address used since 11 Jul 2016


Michael James Eggington - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: Rushcutters Bay, Nsw, 2011 Australia

Address used since 25 Aug 2014

Address: South Wharf, Melbourne, Victoria, 3006 Australia

Address: South Wharf, Melbourne, Victoria, 3006 Australia


Nathan Dean Cockerill - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: Box Hill South, Vic, 3128 Australia

Address used since 25 Aug 2014

Address: South Wharf, Melbourne, Victoria, 3006 Australia

Address: South Wharf, Melbourne, Victoria, 3006 Australia


Melanie Annette Leijer - Director (Inactive)

Appointment date: 25 Aug 2014

Termination date: 11 Jul 2016

ASIC Name: Plt New Zealand Pty Limited

Address: South Wharf, Melbourne, Victoria, 3006 Australia

Address: Forest Lodge, Nsw, 2037 Australia

Address used since 25 Aug 2014

Address: South Wharf, Melbourne, Victoria, 3006 Australia


Terence John Middlemost - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 17 Jan 2015

Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand

Address used since 14 Jan 2013


Lawrence Michael Rynne - Director (Inactive)

Appointment date: 02 Mar 2010

Termination date: 26 Aug 2014

Address: West Pennant Hills, Nsw 2125, Australia,

Address used since 02 Mar 2010


Paul Andrew Axup - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 23 Aug 2014

Address: Armadale, Victoria, 3143 Australia

Address used since 14 Jan 2013


Paul Bernard Walsh - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 20 Aug 2014

Address: Beecroft Nsw 2119, Australia,

Address used since 01 Jan 2009


Rodney Vaughan Fehring - Director (Inactive)

Appointment date: 01 Jan 2009

Termination date: 02 Mar 2010

Address: Hampton Vic 3188, Australia,

Address used since 01 Jan 2009


John Martin - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Dec 2008

Address: Castlecrag, Nsw 2068, Australia,

Address used since 01 Mar 2006


Gregor Stranton Dixon - Director (Inactive)

Appointment date: 31 Jul 2007

Termination date: 31 Dec 2008

Address: Glen Iris, Vic 3146, Australia,

Address used since 31 Jul 2007


Andrew Michael Stafford Tyndale - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Jul 2007

Address: Mosman, Nsw 2088, Australia,

Address used since 01 Mar 2006


Michael Christodoulou King - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 31 Jul 2007

Address: 105 Scarborough Street, Southport Qld 4215, Australia,

Address used since 07 Aug 2006


George Charles Desmond Kerr - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 01 Mar 2006

Address: Lake Hayes, Queenstown,

Address used since 17 Oct 2005


Graham Ross Wilkinson - Director (Inactive)

Appointment date: 17 Oct 2005

Termination date: 01 Mar 2006

Address: Fendalton, Christchurch,

Address used since 17 Oct 2005


Beverley Nola Collins - Director (Inactive)

Appointment date: 14 Sep 1995

Termination date: 17 Oct 2005

Address: Milford, Auckland,

Address used since 14 Sep 1995


Timothy John Cook - Director (Inactive)

Appointment date: 15 Nov 2004

Termination date: 17 Oct 2005

Address: Milford, Auckland,

Address used since 15 Nov 2004


Graham Edward Collins - Director (Inactive)

Appointment date: 14 Sep 1995

Termination date: 06 Jun 1998

Address: Albany,

Address used since 14 Sep 1995

Nearby companies

Intercad (n.z.) Limited
Level 3, Air New Zealand Building

Central Innovation Limited
Level 3, Air New Zealand Building

Retail Meat New Zealand Incorporated
Grd Floor, Air Nz Bldg

The New Zealand Robotics Charitable Trust
Smales Farm Technology Office Park

Community Action On Suicide Prevention, Education & Research Trust
Telstra Clear Centre

Telco Limited
72 Taharoto Road