Shortcuts

Ocean Lodge (1995) Limited

Type: NZ Limited Company (Ltd)
9429038437052
NZBN
691135
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 27 Nov 2015
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Office address used since 14 Jun 2023
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1050
New Zealand
Registered & service address used since 22 Jun 2023

Ocean Lodge (1995) Limited, a registered company, was started on 16 Aug 1995. 9429038437052 is the business number it was issued. This company has been run by 3 directors: Fiona Margaret Max - an active director whose contract started on 03 Feb 2016,
Carmen Jane Cartwright - an inactive director whose contract started on 09 Mar 2012 and was terminated on 03 Feb 2016,
Paul Anthony Max - an inactive director whose contract started on 16 Aug 1995 and was terminated on 09 Mar 2012.
Last updated on 25 May 2025, BizDb's database contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 (type: registered, service).
Ocean Lodge (1995) Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address up to 27 Nov 2015.
One entity owns all company shares (exactly 1 share) - Max, Fiona Margaret - located at 1050, Stoke, Nelson.

Addresses

Previous addresses

Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 29 Sep 2008 to 27 Nov 2015

Address #2: Level 11, Shortland Tower One, 51-53 Shortland Street, Auckland

Registered & physical address used from 19 Jul 2002 to 29 Sep 2008

Address #3: Level 1 Building 5 Yellow Pages Building, 666 Great South Road, Central Park, Penrose

Registered address used from 12 Jun 1998 to 19 Jul 2002

Address #4: 15a Jack Conway Avenue, Manukau City, Auckland

Registered address used from 13 Feb 1997 to 12 Jun 1998

Address #5: Level 1 Building 5, 666 Great South Road, Central Park, Penrose

Physical address used from 13 Feb 1997 to 19 Jul 2002

Address #6: 15a Jack Conway Avenue, Manukau City, Auckland

Physical address used from 13 Feb 1997 to 13 Feb 1997

Address #7: Level 1 Building 5 Yellow Pages Building, 666 Great South Road, Central Park, Penrose

Physical address used from 13 Feb 1997 to 13 Feb 1997

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Max, Fiona Margaret Stoke
Nelson
7011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Max, Paul Anthony Tahunanui
Nelson
7011
New Zealand
Individual Cartwright, Carmen Jane Wakatu
Nelson
7011
New Zealand
Director Carmen Jane Cartwright Wakatu
Nelson
7011
New Zealand
Directors

Fiona Margaret Max - Director

Appointment date: 03 Feb 2016

Address: Stoke, Nelson, 7011 New Zealand

Address used since 27 Jun 2018

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 03 Feb 2016


Carmen Jane Cartwright - Director (Inactive)

Appointment date: 09 Mar 2012

Termination date: 03 Feb 2016

Address: Wakatu, Nelson, 7011 New Zealand

Address used since 09 Mar 2012


Paul Anthony Max - Director (Inactive)

Appointment date: 16 Aug 1995

Termination date: 09 Mar 2012

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 18 Nov 2011

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street