Shortcuts

Ocean Design Group Limited

Type: NZ Limited Company (Ltd)
9429039418067
NZBN
403675
Company Number
Registered
Company Status
Current address
Level 1, 143 Vivian Street
Te Aro
Wellington 6011
New Zealand
Physical & registered & service address used since 13 May 2015

Ocean Design Group Limited, a registered company, was started on 08 Aug 1988. 9429039418067 is the New Zealand Business Number it was issued. The company has been managed by 9 directors: Blair Jon Mainwaring - an active director whose contract started on 01 Oct 1994,
Rhueben Darvid Meredith - an active director whose contract started on 01 Feb 2024,
Matthew Leslie Everitt - an active director whose contract started on 01 Feb 2024,
Gary James Stewart - an inactive director whose contract started on 01 Oct 1994 and was terminated on 18 Dec 2009,
Richard Janes - an inactive director whose contract started on 11 Dec 1996 and was terminated on 17 Mar 2009.
Updated on 08 May 2025, the BizDb database contains detailed information about 1 address: Level 1, 143 Vivian Street, Te Aro, Wellington, 6011 (category: physical, registered).
Ocean Design Group Limited had been using Level 1, 182 Vivian Street, Te Aro, Wellington as their registered address up until 13 May 2015.
Former names used by this company, as we identified at BizDb, included: from 08 Aug 1988 to 26 May 1995 they were called Attwood Associates Limited.
A total of 105000 shares are issued to 6 shareholders (4 groups). The first group includes 15750 shares (15%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 15750 shares (15%). Finally the 3rd share allotment (73499 shares 70%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 1, 182 Vivian Street, Te Aro, Wellington, 6141 New Zealand

Registered & physical address used from 23 May 2014 to 13 May 2015

Address: 143 Vivian Street, Te Aro, Wellington, 6011 New Zealand

Physical & registered address used from 23 Sep 2011 to 23 May 2014

Address: Level 1, Kennedy Building, 33-39 Cuba Street, Wellington New Zealand

Physical & registered address used from 15 Jun 2010 to 23 Sep 2011

Address: Level 3, Kennedy Building, 33-39 Cuba Street, Wellington

Registered & physical address used from 18 Jun 2007 to 15 Jun 2010

Address: 2/1 Blair Street, Wellington

Physical address used from 27 May 1999 to 18 Jun 2007

Address: 62a Brougham Street, Wellington

Registered address used from 01 Aug 1995 to 18 Jun 2007

Address: 22 Espin Road, Karori, Wellington 5

Registered address used from 13 Jun 1991 to 01 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 105000

Annual return filing month: May

Annual return last filed: 13 May 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15750
Individual Everitt, Matthew Leslie Fairfield
Lower Hutt
5011
New Zealand
Shares Allocation #2 Number of Shares: 15750
Individual Meredith, Rhueben Darvid Miramar
Wellington
6022
New Zealand
Shares Allocation #3 Number of Shares: 73499
Individual Mainwaring, Blair Jon Brooklyn
Wellington

New Zealand
Individual Jamieson, Alistair Ian Brooklyn
Wellington

New Zealand
Individual Jamieson, Andrea Claire Brooklyn
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mainwaring, Blair Jon Brooklyn
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Alkema, Veronica Anne Worser Bay
Wellington
Individual Meredith, Rhueben Miramar
Wellington
6022
New Zealand
Individual Everitt, Matt Fairfield
Lower Hutt
5011
New Zealand
Individual Stewart, Gary James Worser Bay
Wellington
Individual Alkema, Robert Worser Bay
Wellington
Directors

Blair Jon Mainwaring - Director

Appointment date: 01 Oct 1994

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 01 Jan 2006


Rhueben Darvid Meredith - Director

Appointment date: 01 Feb 2024

Address: Miramar, Wellington, 6022 New Zealand

Address used since 01 Feb 2024


Matthew Leslie Everitt - Director

Appointment date: 01 Feb 2024

Address: Fairfield, Lower Hutt, 5011 New Zealand

Address used since 01 Feb 2024


Gary James Stewart - Director (Inactive)

Appointment date: 01 Oct 1994

Termination date: 18 Dec 2009

Address: Worser Bay, Wellington,

Address used since 01 Oct 1994


Richard Janes - Director (Inactive)

Appointment date: 11 Dec 1996

Termination date: 17 Mar 2009

Address: Thorndon, Wellington,

Address used since 11 Dec 1996


Rachel Hopkins - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 11 Feb 2009

Address: Karori, Wellington,

Address used since 01 Jan 2006


Ian Kendrick Attwood - Director (Inactive)

Appointment date: 08 Aug 1988

Termination date: 09 Jul 1999

Address: Karori, Wellington,

Address used since 08 Aug 1988


John Robert Dobson - Director (Inactive)

Appointment date: 09 Mar 1989

Termination date: 31 May 1995

Address: Hamilton,

Address used since 09 Mar 1989


Shelley-maree Wilson - Director (Inactive)

Appointment date: 08 Aug 1988

Termination date: 09 Mar 1989

Address: Karori, Wellington,

Address used since 08 Aug 1988

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street

Mcindoe Urban Limited
Level 1, 79 Taranaki Street