Shortcuts

The Oceania Jade Company Limited

Type: NZ Limited Company (Ltd)
9429040583358
NZBN
80566
Company Number
Registered
Company Status
Current address
75b Boston Road
Grafton
Auckland 1023
New Zealand
Physical & registered & service address used since 16 Jan 2019


The Oceania Jade Company Limited, a registered company, was incorporated on 17 Nov 1970. 9429040583358 is the NZ business number it was issued. This company has been managed by 7 directors: Michelle Lee - an active director whose contract began on 10 Dec 2004,
Paul Winstone Forsyth - an inactive director whose contract began on 10 Dec 2004 and was terminated on 30 May 2013,
Malcolm John Spencer - an inactive director whose contract began on 12 Nov 2004 and was terminated on 09 Mar 2005,
Malcolm John Spencer - an inactive director whose contract began on 05 May 1998 and was terminated on 12 Nov 2004,
James Ming Chih Lee - an inactive director whose contract began on 12 Nov 2004 and was terminated on 12 Nov 2004.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: 75B Boston Road, Grafton, Auckland, 1023 (type: physical, registered).
The Oceania Jade Company Limited had been using 483D Rosebank Road, Avondale, Auckland as their physical address up until 16 Jan 2019.
Former names for this company, as we managed to find at BizDb, included: from 23 Aug 1988 to 11 Jan 2002 they were called Cascade Jewellery Limited, from 31 Mar 1982 to 23 Aug 1988 they were called Wai-Iti Jewellery Limited and from 05 Jul 1977 to 31 Mar 1982 they were called Wai-Iti Jade Company Limited.
One entity owns all company shares (exactly 80000 shares) - Lee, James Ming Chih - located at 1023, Pa-Li 24903, Taipei, Taiwan.

Addresses

Previous addresses

Address: 483d Rosebank Road, Avondale, Auckland, 1026 New Zealand

Physical & registered address used from 04 Jul 2017 to 16 Jan 2019

Address: 298 Sandringham Road, Sandringham, Auckland, 1025 New Zealand

Registered & physical address used from 15 Jun 2015 to 04 Jul 2017

Address: C/-harts, Chartered Accountants, Level 1, 320 Ti Rakau Dr, East Tamaki, Auckland New Zealand

Registered & physical address used from 06 Jan 2003 to 15 Jun 2015

Address: 19 Wellington Street, Howick, Auckland

Physical address used from 05 Jul 2000 to 05 Jul 2000

Address: 19 Wellington Street, Howick, Auckland

Registered address used from 05 Jul 2000 to 06 Jan 2003

Address: C/-harts, Chartered Accountants, 1st Floor, Westpactrust Building, 19 Wellington Street, Howick, Auckland

Physical address used from 05 Jul 2000 to 06 Jan 2003

Address: 18 Fencible Drive, Howick, Auckland

Registered address used from 22 Nov 1991 to 05 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 80000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 80000
Individual Lee, James Ming Chih Pa-li 24903, Taipei
Taiwan

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spencer, Malcolm John Titirangi
Directors

Michelle Lee - Director

Appointment date: 10 Dec 2004

Address: Albany, Auckland, 0793 New Zealand

Address used since 31 May 2007


Paul Winstone Forsyth - Director (Inactive)

Appointment date: 10 Dec 2004

Termination date: 30 May 2013

Address: Auckland, 1010 New Zealand

Address used since 01 Nov 2010


Malcolm John Spencer - Director (Inactive)

Appointment date: 12 Nov 2004

Termination date: 09 Mar 2005

Address: Titirangi, Auckland,

Address used since 12 Nov 2004


Malcolm John Spencer - Director (Inactive)

Appointment date: 05 May 1998

Termination date: 12 Nov 2004

Address: Titirangi, Auckland,

Address used since 18 Jun 2004


James Ming Chih Lee - Director (Inactive)

Appointment date: 12 Nov 2004

Termination date: 12 Nov 2004

Address: Pa-li 24903, Taipei,

Address used since 12 Nov 2004


Lance Wilfred Laurie - Director (Inactive)

Appointment date: 28 May 1988

Termination date: 17 Oct 2001

Address: Birkdale, Auckland,

Address used since 28 May 1988


Rita Laurie - Director (Inactive)

Appointment date: 28 May 1988

Termination date: 17 Dec 1997

Address: Massey, Auckland,

Address used since 28 May 1988

Nearby companies

Taheke Forest Limited
483d Rosebank Road

Duggan Family Trustees Limited
483d Rosebank Road

Squash Xl Limited
483d Rosebank Road

Knezovich Holdings Limited
483d Rosebank Road

Waterview Consulting Limited
483d Rosebank Road

Impact Development Training Limited
483d Rosebank Road