Ocom Finance Limited, a registered company, was launched on 09 Dec 1985. 9429039793393 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company has been classified. This company has been managed by 3 directors: Lise Porsborg Hermansen - an active director whose contract began on 09 Dec 1985,
Brent Paul Page - an active director whose contract began on 01 Aug 1995,
Oda Hermansen - an inactive director whose contract began on 09 Dec 1985 and was terminated on 01 Aug 1995.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 213 State Highway 25, Kuaotunu, R D 2, Whitianga, 3592 (physical address),
213 State Highway 25, Kuaotunu, R D 2, Whitianga, 3592 (registered address),
213 State Highway 25, Kuaotunu, R D 2, Whitianga, 3592 (service address),
213 State Highway 25, Kuaotunu, Rd2, Whitianga (other address) among others.
Ocom Finance Limited had been using 213 State Highway 25, Kuaotunu, R D 2, Whitianga as their registered address up until 13 Aug 2018.
Past names for the company, as we managed to find at BizDb, included: from 09 Dec 1985 to 24 May 1993 they were called New Zealand Training Institute Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 213 State Highway 25, Kuaotunu, R D 2, Whitianga New Zealand
Registered & physical address used from 17 Jun 2002 to 13 Aug 2018
Address #2: Deloitte Touche Tohmatsu, 5th Floor, Anchor House, 80 London Street, Hamilton
Registered address used from 04 Sep 2001 to 17 Jun 2002
Address #3: Deloitte Touche Tohmatsu, 5th Floor Anchor House, 80 London Street, Hamilton
Physical address used from 20 Feb 2001 to 17 Jun 2002
Address #4: 28b Tole St, Ponsonby
Physical address used from 20 Feb 2001 to 20 Feb 2001
Address #5: 28b Tole Street, Ponsonby, Auckland
Registered address used from 20 Feb 2001 to 04 Sep 2001
Address #6: 192 Collingwood Street, Hamilton
Physical address used from 28 Nov 2000 to 20 Feb 2001
Address #7: 192 Collingwood Street, Hamilton
Registered address used from 23 Nov 1999 to 20 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 10 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hermansen, Lise Porsborg |
Kuaotunu Rd 2 Whitianga |
09 Dec 1985 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Page, Brent |
Kuaotunu Rd 2, Whitianga |
09 Dec 1985 - |
Lise Porsborg Hermansen - Director
Appointment date: 09 Dec 1985
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 03 Aug 2018
Address: Kuaotunu, Rd 2, Whitianga, 3592 New Zealand
Address used since 11 Aug 2015
Brent Paul Page - Director
Appointment date: 01 Aug 1995
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 03 Aug 2018
Address: Kuaotunu, Rd 2, Whitianga, 3592 New Zealand
Address used since 11 Aug 2015
Oda Hermansen - Director (Inactive)
Appointment date: 09 Dec 1985
Termination date: 01 Aug 1995
Address: Ponsonby, Auckland,
Address used since 09 Dec 1985
Kuaotunu Beach Farm Glamping Limited
1352c Te Rerenga Kuaotunu Road
Coltech Limited
22 Cuvier Crescent
Coulter Engineering Services Limited
22 Cuvier Crescent
Mercury Resources Limited
30 Cuvier Crescent
Pitoone Limited
1120 State Highway 25
Nielsen Investments Limited
50 Cuvier Cres
Clash City Rockers Limited
443 Seaview Road
Fidato Advisory Limited
87b Coromandel Road
Homan Reid Associates Limited
Tiki-quarry Road
Money Planners Limited
23 Centennial Drive
Nz Securities And Finance Limited
181 Ocean View Road
Paula Melton Limited
232 Jack Lachlan Drive