Ocean Air (Nz) Limited, a registered company, was incorporated on 12 Dec 1988. 9429039420763 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Kelly Anne Mccullough - an active director whose contract began on 01 Apr 2022,
Helen Christina Robinson - an active director whose contract began on 01 Apr 2022,
David John Graham - an inactive director whose contract began on 17 Jan 2013 and was terminated on 01 Apr 2022,
Erina Hazel Rosemary Brown - an inactive director whose contract began on 03 Feb 2011 and was terminated on 07 Dec 2012,
William Alfred Brown - an inactive director whose contract began on 14 Jun 1991 and was terminated on 18 Nov 2009.
Updated on 06 Jun 2025, BizDb's data contains detailed information about 1 address: Unit 30, 15 Accent Drive, Botany, Auckland, 2163 (types include: registered, service).
Ocean Air (Nz) Limited had been using Keith J Appleton, Chartered Accountant, 292 Pakuranga Rd, Pakuranga as their physical address until 27 Jun 2013.
Previous names for this company, as we managed to find at BizDb, included: from 18 Oct 1991 to 19 Oct 1995 they were named Airwalk Corporation (Nz) Limited, from 12 Dec 1988 to 18 Oct 1991 they were named Oceanside Imports Limited.
A single entity controls all company shares (exactly 1000 shares) - D.g. Trustee Co (2010) Limited - located at 2163, Mount Wellington, Auckland.
Previous addresses
Address #1: Keith J Appleton, Chartered Accountant, 292 Pakuranga Rd, Pakuranga New Zealand
Physical & registered address used from 11 Sep 2001 to 27 Jun 2013
Address #2: Suite 4, 1st Floor, Anz Bank House, 7 Aylesbury St, Pakuranga
Physical address used from 11 Sep 2001 to 11 Sep 2001
Address #3: Suite 4, First Floor, Anz Bank House, 7 Aylesbury Street, Pakuranga
Registered address used from 11 Sep 2001 to 11 Sep 2001
Address #4: Suite 4, First Floor, Anz Bank House, 10 Aylesbury Street, Pakuranga
Registered address used from 14 Jul 1997 to 11 Sep 2001
Address #5: Suite 202 Koru Towers, Pakuranga Town Centre, Pakuranga, Auckland
Registered address used from 30 Jun 1997 to 14 Jul 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 11 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Entity (NZ Limited Company) | D.g. Trustee Co (2010) Limited Shareholder NZBN: 9429031881937 |
Mount Wellington Auckland 1072 New Zealand |
17 Nov 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hardey, Jacqueline Ruth |
Panmure Auckland 1072 New Zealand |
17 Jan 2013 - 17 Jan 2013 |
| Individual | Graham, David John |
Panmure Auckland 1072 New Zealand |
17 Jan 2013 - 17 Jan 2013 |
| Other | David John Graham And Jacqueline Ruth Hardey As Executors | 17 Jan 2013 - 12 Aug 2013 | |
| Individual | As Executors, David John Graham And Jacqueline Ruth Hardey |
Panmure Auckland 1072 New Zealand |
14 Aug 2013 - 25 Nov 2013 |
| Individual | As Executors, David John Graham And Christine Henrietta Sue Ding |
Panmure Auckland 1072 New Zealand |
25 Nov 2013 - 17 Nov 2014 |
| Other | Null - David John Graham And Jacqueline Ruth Hardey As Executors | 17 Jan 2013 - 12 Aug 2013 | |
| Individual | Brown, Jeffrey Charles |
Pakuranga Auckland |
12 Dec 1988 - 05 Jun 2012 |
| Entity | D.g. Trustee Co (2010) Limited Shareholder NZBN: 9429031881937 Company Number: 2329225 |
12 Aug 2013 - 14 Aug 2013 | |
| Individual | Brown, Erina Hazel Rosemary |
Pakuranga Heights Manukau 2010 New Zealand |
28 Feb 2011 - 17 Jan 2013 |
| Entity | D.g. Trustee Co (2010) Limited Shareholder NZBN: 9429031881937 Company Number: 2329225 |
12 Aug 2013 - 14 Aug 2013 | |
| Individual | Brown, William Alfred |
Pakuranga Auckland |
12 Dec 1988 - 28 Feb 2011 |
Kelly Anne Mccullough - Director
Appointment date: 01 Apr 2022
Address: Howick, Auckland, 2014 New Zealand
Address used since 01 Apr 2022
Helen Christina Robinson - Director
Appointment date: 01 Apr 2022
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 01 Apr 2022
David John Graham - Director (Inactive)
Appointment date: 17 Jan 2013
Termination date: 01 Apr 2022
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 28 Nov 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 17 Jan 2013
Erina Hazel Rosemary Brown - Director (Inactive)
Appointment date: 03 Feb 2011
Termination date: 07 Dec 2012
Address: Pakuranga Heights, Manukau, 2010 New Zealand
Address used since 03 Feb 2011
William Alfred Brown - Director (Inactive)
Appointment date: 14 Jun 1991
Termination date: 18 Nov 2009
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 14 Jun 1991
Foster & Co Trustees No. 5 Limited
Unit 11, 135 Cryers Road
Bedpost New Zealand Limited
Unit 11, 135 Cryers Road
Foster & Co Trustees No. 4 Limited
Unit 11, 135 Cryers Road
Buxton Builders Limited
Unit 11, 135 Cryers Road
Entire Consultants Limited
Unit 11, 135 Cryers Road
Heat Seekers Limited
Unit 11, 135 Cryers Road