Shortcuts

Ocean Contracting Limited

Type: NZ Limited Company (Ltd)
9429041160534
NZBN
5080681
Company Number
Registered
Company Status
E323340
Industry classification code
Ventilation Equipment Installation Nec
Industry classification description
Current address
Unit 3, 2 Horner Street
Papanui
Christchurch 8053
New Zealand
Physical & registered & service address used since 02 Dec 2019
Po Box 79244
Avonhead
Christchurch 8446
New Zealand
Postal & invoice address used since 16 Nov 2021
Unit 3, 2 Horner Street
Papanui
Christchurch 8053
New Zealand
Office & delivery address used since 16 Nov 2021

Ocean Contracting Limited, a registered company, was incorporated on 26 Mar 2014. 9429041160534 is the NZ business identifier it was issued. "Ventilation equipment installation nec" (ANZSIC E323340) is how the company has been categorised. The company has been supervised by 2 directors: Mithun Nalinesh Naidu - an active director whose contract began on 26 Mar 2014,
Sangeeta Devi Naidu - an active director whose contract began on 26 Mar 2014.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 79244, Avonhead, Christchurch, 8446 (type: postal, office).
Ocean Contracting Limited had been using 9 Humphreys Drive, Ferrymead, Christchurch as their physical address until 02 Dec 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

272 Greers Road, Bishopdale, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 9 Humphreys Drive, Ferrymead, Christchurch, 8023 New Zealand

Physical & registered address used from 15 Oct 2018 to 02 Dec 2019

Address #2: Shop 11, 501 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 17 Oct 2017 to 15 Oct 2018

Address #3: 272 Greers Road, Bishopdale, Christchurch, 8053 New Zealand

Physical address used from 30 May 2016 to 17 Oct 2017

Address #4: 272 Greers Road, Bishopdale, Christchurch, 8053 New Zealand

Registered address used from 27 May 2016 to 17 Oct 2017

Address #5: 5 Curzon Place, Parklands, Christchurch, 8083 New Zealand

Physical address used from 12 Jan 2015 to 30 May 2016

Address #6: 5 Curzon Place, Parklands, Christchurch, 8083 New Zealand

Registered address used from 12 Jan 2015 to 27 May 2016

Address #7: 16 Springhill Street, Avonhead, Christchurch, 8042 New Zealand

Registered & physical address used from 26 Mar 2014 to 12 Jan 2015

Contact info
64 3 9445187
05 Oct 2018 Phone
info@oceancontracting.co.nz
05 Oct 2018 Email
www.oceancontracting.co.nz
05 Oct 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Naidu, Mithun Nalinesh Belfast
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Naidu, Sangeeta Devi Belfast
Christchurch
8051
New Zealand
Directors

Mithun Nalinesh Naidu - Director

Appointment date: 26 Mar 2014

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 21 May 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Feb 2015


Sangeeta Devi Naidu - Director

Appointment date: 26 Mar 2014

Address: Belfast, Christchurch, 8051 New Zealand

Address used since 21 May 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 09 Feb 2015

Nearby companies

Christchurch Tattoo Expo Limited
272 Greers Road

A N I Company Limited
274 Wairakei Road

Port Hills Park Trust Board
C/o Alpers & Co-northwest Law Office

Sloanes (1991) Limited
287 Wairakei Road

Mo Studios Limited
269 Wairakei Road

Managed Design Limited
263 Wairakei Road

Similar companies

A.martella Limited
Same As Registered Office

Dave Bright Air Conditioning Limited
18 Lobank Place

Hvac New Zealand Limited
26 Wendy Place

Warm And Dry Homes Limited
33 Barrowclough Street

Warmth.nz Limited
Flat 1, 264 Riccarton Road

Whole Home Solutions Limited
335 Lincoln Road