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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 15750 | |||
| Individual | Everitt, Matthew Leslie |
Fairfield Lower Hutt 5011 New Zealand |
23 May 2024 - |
| Shares Allocation #2 Number of Shares: 15750 | |||
| Individual | Meredith, Rhueben Darvid |
Miramar Wellington 6022 New Zealand |
23 May 2024 - |
| Shares Allocation #3 Number of Shares: 73499 | |||
| Individual | Mainwaring, Blair Jon |
Brooklyn Wellington New Zealand |
08 Aug 1988 - |
| Individual | Jamieson, Alistair Ian |
Brooklyn Wellington New Zealand |
08 Aug 1988 - |
| Individual | Jamieson, Andrea Claire |
Brooklyn Wellington New Zealand |
08 Aug 1988 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Individual | Mainwaring, Blair Jon |
Brooklyn Wellington New Zealand |
08 Aug 1988 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Alkema, Veronica Anne |
Worser Bay Wellington |
08 Aug 1988 - 27 Jun 2010 |
| Individual | Meredith, Rhueben |
Miramar Wellington 6022 New Zealand |
03 Apr 2024 - 23 May 2024 |
| Individual | Everitt, Matt |
Fairfield Lower Hutt 5011 New Zealand |
03 Apr 2024 - 23 May 2024 |
| Individual | Stewart, Gary James |
Worser Bay Wellington |
08 Aug 1988 - 25 May 2006 |
| Individual | Alkema, Robert |
Worser Bay Wellington |
08 Aug 1988 - 25 May 2006 |
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
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