Oceanic Navigation Limited, a registered company, was registered on 19 Sep 1994. 9429038608957 is the NZ business identifier it was issued. This company has been managed by 4 directors: John Frederick Malyon - an active director whose contract started on 19 Sep 1994,
Bruce Alan Nisbet - an active director whose contract started on 02 Jun 1999,
Peter Hojsgaard - an inactive director whose contract started on 01 Apr 1996 and was terminated on 18 Nov 2003,
Peter Gilmour Entwistle - an inactive director whose contract started on 19 Sep 1994 and was terminated on 31 Jul 2002.
Last updated on 24 Nov 2021, BizDb's database contains detailed information about 1 address: 272 Parnell Road, Parnell, Auckland, 1052 (types include: physical, registered).
Oceanic Navigation Limited had been using 465 Parnell Road, Parnell, Auckland as their physical address up until 04 Sep 2018.
A total of 100000 shares are allotted to 6 shareholders (3 groups). The first group is comprised of 10000 shares (10%) held by 1 entity. There is also a second group which includes 3 shareholders in control of 40000 shares (40%). Lastly the third share allotment (50000 shares 50%) made up of 2 entities.
Previous addresses
Address: 465 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 21 Aug 2013 to 04 Sep 2018
Address: 465 Parnell Road, Auckland New Zealand
Physical & registered address used from 19 Sep 1994 to 21 Aug 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 08 Oct 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10000 | |||
| Individual | Bruce Alan Nisbet |
R D 1 Manurewa 2576 New Zealand |
19 Sep 1994 - |
| Shares Allocation #2 Number of Shares: 40000 | |||
| Individual | Grace Beatriz Nisbet |
R D 1 Manurewa 2576 New Zealand |
19 Sep 1994 - |
| Individual | Bruce Alan Nisbet |
R D 1 Manurewa 2576 New Zealand |
19 Sep 1994 - |
| Individual | Michael William Tolhurst |
R D 1 Manurewa 2576 New Zealand |
19 Sep 1994 - |
| Shares Allocation #3 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Waikino Trustees Limited Shareholder NZBN: 9429031213264 |
Newmarket Auckland 1023 New Zealand |
09 May 2011 - |
| Individual | John Frederick Malyon |
Herne Bay Auckland 1011 New Zealand |
19 Sep 1994 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Anthony Walpole Bowden |
Greeenhithe Auckland |
19 Sep 1994 - 07 Mar 2007 |
| Individual | Hedley Graeme James |
Hamilton New Zealand |
19 Sep 1994 - 09 May 2011 |
John Frederick Malyon - Director
Appointment date: 19 Sep 1994
Address: 69 Hamilton Road, Herne Bay, Auckland, 1011 New Zealand
Address used since 27 Aug 2009
Bruce Alan Nisbet - Director
Appointment date: 02 Jun 1999
Address: Rd 1, Manurewa, 2576 New Zealand
Address used since 27 Aug 2009
Address: R D 1, Manurewa, 2576 New Zealand
Address used since 06 Aug 2019
Peter Hojsgaard - Director (Inactive)
Appointment date: 01 Apr 1996
Termination date: 18 Nov 2003
Address: 4792 Askeby, Denmark,
Address used since 01 Apr 1996
Peter Gilmour Entwistle - Director (Inactive)
Appointment date: 19 Sep 1994
Termination date: 31 Jul 2002
Address: Epsom, Auckland,
Address used since 19 Sep 1994
477 Investments Limited
477 Parnell Road
Raymond Henderson Limited
477 Parnell Road
Liberte International Limited
437f Parnell Road
Dr D Quilter Limited
437c Parnell Road
Advanced Four Wheel Equipment Limited
Offices Of Bellingham Wallace
Pahara Technologies Limited
Offices Of Bellingham Wallace