Ocilla Management Group Limited, a registered company, was started on 09 Apr 1979. 9429040392875 is the business number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company has been classified. This company has been supervised by 4 directors: Roger Giles Barry - an active director whose contract started on 09 Dec 2011,
Karen Linda Barry - an inactive director whose contract started on 08 Oct 2005 and was terminated on 09 Dec 2011,
Roger Giles Barry - an inactive director whose contract started on 24 Jul 1987 and was terminated on 13 Oct 2005,
Warwick John Filleul - an inactive director whose contract started on 27 Jul 1987 and was terminated on 13 Jun 2001.
Updated on 06 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, specifically: 96B Shakespeare Road, Auckland, Auckland, 0620 (postal address),
96B Shakespeare Road, Auckland, Rosedale, Auckland, 0620 (office address),
96B Shakespeare Road, Auckland, Auckland, 0620 (delivery address),
96B Shakespeare Road, Auckland, Auckland, 0620 (registered address) among others.
Ocilla Management Group Limited had been using Suite 1, 11 Apollo Drive, Rosedale, Auckland as their physical address up to 30 Apr 2020.
Previous aliases used by the company, as we identified at BizDb, included: from 09 Apr 1979 to 22 Mar 1996 they were called Vitelle Holdings Limited.
One entity controls all company shares (exactly 1000 shares) - Barry, Roger Giles - located at 0620, Auckland, Auckland.
Other active addresses
Address #4: 96b Shakespeare Road, Auckland, Auckland, 0620 New Zealand
Postal & delivery address used from 21 Apr 2023
Address #5: 96b Shakespeare Road, Auckland, Rosedale, Auckland, 0620 New Zealand
Office address used from 21 Apr 2023
Principal place of activity
Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Previous addresses
Address #1: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand
Physical 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 30 Apr 2020
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 15 Feb 2011 to 11 May 2012
Address #6: 3 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 01 May 2003 to 15 Feb 2011
Address #7: Level 4, 149 Parnellrd, Parnell, Auckland
Physical address used from 21 Jul 1999 to 21 Jul 1999
Address #8: 177 Parnell Road, Parnell, Auckland
Physical address used from 21 Jul 1999 to 01 May 2003
Address #9: Level 4/149 Parnell Road, Parnell, Auckland
Registered address used from 01 Oct 1998 to 01 May 2003
Address #10: 6/15 Wootton Ave, Remuera, Auckland
Registered address used from 14 Mar 1997 to 01 Oct 1998
Address #11: 4/746 Remuera Road, Auckland
Registered address used from 05 Dec 1991 to 14 Mar 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 05 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Barry, Roger Giles |
Auckland Auckland 0620 New Zealand |
09 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barry, Karen Linda |
Milford Auckland New Zealand |
09 Apr 1979 - 09 Dec 2011 |
Individual | Barry, Roger Giles |
149 Parnell Road Parnell |
09 Apr 1979 - 15 Jul 2005 |
Roger Giles Barry - Director
Appointment date: 09 Dec 2011
Address: Auckland, Auckland, 0620 New Zealand
Address used since 29 Apr 2021
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 21 Apr 2020
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 28 Apr 2015
Karen Linda Barry - Director (Inactive)
Appointment date: 08 Oct 2005
Termination date: 09 Dec 2011
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 09 Dec 2011
Roger Giles Barry - Director (Inactive)
Appointment date: 24 Jul 1987
Termination date: 13 Oct 2005
Address: Newmarket, Auckland,
Address used since 23 Apr 2003
Warwick John Filleul - Director (Inactive)
Appointment date: 27 Jul 1987
Termination date: 13 Jun 2001
Address: 149 Parnell Rd, Parnell,
Address used since 27 Jul 1987
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
4s Property Solutions Limited
26 Loughros Place
C & Z Management Limited
10 Loughros Place
Protectit Limited
28 Constellation Drive
Sama Space Limited
123 Forresthill Rd
Skysafe Scaffolding Limited
Suite D, 42e Tawa Drive
Solid Housing Limited
23 Jumento Place