Ocilla Investments Limited, a registered company, was launched on 07 Oct 1987. 9429039548634 is the business number it was issued. The company has been run by 2 directors: Roger Barry - an active director whose contract started on 10 Oct 1987,
Warwick Filleul - an inactive director whose contract started on 10 Oct 1987 and was terminated on 28 Oct 2003.
Last updated on 17 Mar 2024, BizDb's data contains detailed information about 4 addresses this company registered, specifically: 96B Shakespeare Road, Auckland, Auckland, 0620 (registered address),
96B Shakespeare Road, Auckland, Auckland, 0620 (physical address),
96B Shakespeare Road, Auckland, Auckland, 0620 (service address),
Po Box 31245, Milford, Auckland, 0741 (postal address) among others.
Ocilla Investments Limited had been using 11 Apollo Drive, Rosedale, Auckland as their physical address up to 30 Apr 2020.
Former names for this company, as we found at BizDb, included: from 07 Oct 1987 to 01 Oct 2001 they were named Ocilla Investments Limited.
A single entity controls all company shares (exactly 1500 shares) - Barry, Roger - located at 0620, Auckland, Auckland.
Other active addresses
Address #4: 96b Shakespeare Road, Auckland, Auckland, 0620 New Zealand
Registered & physical & service address used from 30 Apr 2020
Principal place of activity
96b Shakespeare Road, Auckland, Auckland, 0620 New Zealand
Previous addresses
Address #1: 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 06 May 2015 to 30 Apr 2020
Address #2: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Registered address used from 22 Sep 2014 to 06 May 2015
Address #3: 49b Apollo, Rosedale, North Shore City, 0632 New Zealand
Physical address used from 11 May 2012 to 06 May 2015
Address #4: 49b Apollo, Rosedale, North Shore City, 0632 New Zealand
Registered address used from 11 May 2012 to 22 Sep 2014
Address #5: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand
Physical & registered address used from 10 Feb 2011 to 11 May 2012
Address #6: 3 Broadway, Newmarket, Auckland New Zealand
Registered & physical address used from 01 May 2003 to 10 Feb 2011
Address #7: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
Address #8: Level 4/149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 01 May 2003
Address #9: Po Box 68096, Newton, Auckland
Physical address used from 11 May 1998 to 21 Jul 1999
Address #10: 6/15 Wootton Avenue, Remuera, Auckland
Registered address used from 14 Apr 1997 to 01 Oct 1998
Address #11: -
Physical address used from 20 Feb 1992 to 11 May 1998
Address #12: 4/746 Remuera Road, Remuera, Auckland
Registered address used from 05 Dec 1991 to 14 Apr 1997
Basic Financial info
Total number of Shares: 1500
Annual return filing month: April
Annual return last filed: 21 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Individual | Barry, Roger |
Auckland Auckland 0620 New Zealand |
05 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Filleul, Warwick |
Parnell |
05 May 2004 - 05 May 2004 |
Roger Barry - Director
Appointment date: 10 Oct 1987
Address: Milford, Auckland, 0620 New Zealand
Address used since 21 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Warwick Filleul - Director (Inactive)
Appointment date: 10 Oct 1987
Termination date: 28 Oct 2003
Address: Newmarket, Auckland,
Address used since 23 Apr 2003
Serjet Holdings Limited
11 Apollo Drive
Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale
Yin-yang Foundations Limited
25 Apollo Drive
Iq Pilates Limited
25 Apollo Drive
Drugsite Limited
Suite A, 25 Apollo Drive
Podium Physiotherapy Limited
25 Apollo Drive