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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Naidu, Mithun Nalinesh |
Belfast Christchurch 8051 New Zealand |
23 Jul 2014 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Naidu, Sangeeta Devi |
Belfast Christchurch 8051 New Zealand |
26 Mar 2014 - |
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
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
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