Ocean Engineering (Wellington) Limited, a registered company, was incorporated on 06 Jan 1992. 9429039042996 is the business number it was issued. The company has been run by 2 directors: Mark James Wilde - an active director whose contract started on 06 Jan 1992,
Lindsay Rose Wilde - an active director whose contract started on 06 Jan 1992.
Last updated on 27 May 2025, BizDb's database contains detailed information about 1 address: Level 1, 236 Middleton Road, Glenside, Wellington, 6037 (types include: registered, physical).
Ocean Engineering (Wellington) Limited had been using 1St Floor, 11-13 Broderick Road, Johnsonville as their registered address up to 21 Sep 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address: 1st Floor, 11-13 Broderick Road, Johnsonville, 6037 New Zealand
Registered & physical address used from 10 Oct 2017 to 21 Sep 2021
Address: 69 Rutherford Street, Lower Hutt, 5010 New Zealand
Registered & physical address used from 29 Aug 2008 to 10 Oct 2017
Address: Kendons Chartered Accountants Ltd, Kendon House, 69 Rutherford Street, Lower Hutt
Registered & physical address used from 25 May 2005 to 29 Aug 2008
Address: Odlin Mc Grath Chartered Accountants Ltd, 3rd Floor, Westfield Tower, 45 Knight Road, Lower Hutt
Registered & physical address used from 07 Sep 2004 to 25 May 2005
Address: C/o Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knight Road, Lower Hutt
Registered address used from 04 Sep 2001 to 07 Sep 2004
Address: 60 Queens Drive, Lower Hutt
Physical address used from 16 Sep 1999 to 16 Sep 1999
Address: C/- Odlin Mcgrath, 3rd Floor, Queensgate Tower, 45 Knights Road, Lower Hutt
Physical address used from 16 Sep 1999 to 16 Sep 1999
Address: 60 Queens Drive, Lower Hutt
Registered address used from 08 Sep 1999 to 04 Sep 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 09 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Wilde, Mark James |
Kaitoke Upper Hutt 5018 New Zealand |
06 Jan 1992 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Wilde, Lindsay Rose |
Kaitoke Upper Hutt 5018 New Zealand |
06 Jan 1992 - |
Mark James Wilde - Director
Appointment date: 06 Jan 1992
Address: Kaitoke, Upper Hutt, 5018 New Zealand
Address used since 12 Aug 2021
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 Dec 2014
Address: Manor Park, Upper Hutt, 5019 New Zealand
Address used since 18 Feb 2018
Lindsay Rose Wilde - Director
Appointment date: 06 Jan 1992
Address: Kaitoke, Upper Hutt, 5018 New Zealand
Address used since 12 Aug 2021
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 09 Dec 2014
Address: Manor Park, Upper Hutt, 5019 New Zealand
Address used since 18 Feb 2018
Insite Design & Consulting Limited
1st Floor 11-13 Broderick Rd
Dormur Properties Limited
1st Floor 11-13 Broderick Road
F & D Cockburn Investments Limited
11-13 Broderick Road
Johnsonville Gospel Hall Trust Board
17 Broderick Road
H & L V Properties Limited
Accountants Ltd, 11-13 Broderick Rd
Well Hung Joinery Limited
Chartered