Ocean Shores Gp Limited, a registered company, was registered on 05 Dec 1994. 9429038530135 is the business number it was issued. The company has been supervised 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 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (types include: registered, service).
Ocean Shores Gp Limited had been using Gound Floor, 95 Hurstmere Road, Takapuna, Auckland as their registered address until 24 Nov 2021.
Past names used by this company, as we found at BizDb, included: from 11 Jul 2016 to 16 Nov 2021 they were named Arena Living Ocean Shores Gp Limited, from 15 Aug 1995 to 11 Jul 2016 they were named Ocean Shores Village Limited and from 05 Dec 1994 to 15 Aug 1995 they were named Bay Park Village Limited.
A total of 3313095 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3257095 shares (98.31 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 56000 shares (1.69 per cent).
Previous addresses
Address #1: Gound Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 19 Jul 2016 to 24 Nov 2021
Address #2: Gound Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical 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 St, Auckland, 1010 New Zealand
Registered & physical address used from 14 Dec 2012 to 22 Jul 2015
Address #5: Level 10, 52 Swanson St, Auckland New Zealand
Physical & registered address used from 20 Mar 2001 to 14 Dec 2012
Address #6: C/- Primecare Nz Ltd, Level 10, 17 Albert Street, Auckland
Physical & registered address used from 20 Mar 2001 to 20 Mar 2001
Address #7: 17 Albert Street, Level 10, Auckland
Registered address used from 11 Feb 1999 to 20 Mar 2001
Address #8: C/- Suite D, Level 10, Krukziener House, 17 Albert St, Auckland
Physical address used from 11 Feb 1999 to 20 Mar 2001
Address #9: C/- Primecare New Zealand Ltd, Level 10, Harbour View Building, 52 Quay Street, Auckland
Physical address used from 11 Dec 1998 to 11 Feb 1999
Address #10: C/- Primecare New Zealand Ltd, Level 10, Harbour View Building, 52 Quay Street, Auckland
Registered address used from 25 Nov 1998 to 11 Feb 1999
Address #11: Unit 6, 9 Milford Road, Milford, Auckland
Physical address used from 20 Nov 1997 to 11 Dec 1998
Address #12: Unit 6, 9 Milford Road, Milford, Auckland
Registered address used from 30 May 1997 to 25 Nov 1998
Basic Financial info
Total number of Shares: 3313095
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 21 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3257095 | |||
Entity (NZ Limited Company) | Arvida Al Limited Shareholder NZBN: 9429034600221 |
Auckland Central Auckland 1010 New Zealand |
18 Oct 2005 - |
Shares Allocation #2 Number of Shares: 56000 | |||
Entity (NZ Limited Company) | Arvida Al Limited Shareholder NZBN: 9429034600221 |
Auckland Central Auckland 1010 New Zealand |
18 Oct 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Cottisloe Holdings Limited | 05 Dec 1994 - 18 Oct 2005 | |
Other | Cottisloe Holdings Limited | 05 Dec 1994 - 18 Oct 2005 |
Ultimate Holding Company
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
Melanie Annette Leijer - Director (Inactive)
Appointment date: 25 Aug 2014
Termination date: 11 Jul 2016
ASIC Name: Plt New Zealand Pty Limited
Address: Forest Lodge, Nsw, 2037 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
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 2219, 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: 05 Dec 1994
Termination date: 17 Oct 2005
Address: Milford, Auckland,
Address used since 05 Dec 1994
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: 05 Dec 1994
Termination date: 06 Jun 1998
Address: R D 3, Coatesville,
Address used since 05 Dec 1994
The City Of London Investment Trust Plc
Level 2, 159 Hurstmere Road
Cdb Media Limited
Ground Floor, Takapuna Finance Centre
Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners
Treasure U Limited
8/14 Airborne Road
Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,
Ramajo Limited
159 Hurstmere Road