Shortcuts

Ocean Air Limited

Type: NZ Limited Company (Ltd)
9429041236871
NZBN
5221881
Company Number
Registered
Company Status
Current address
2 Maurice Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 11 Dec 2018

Ocean Air Limited was launched on 16 May 2014 and issued an NZ business number of 9429041236871. This registered LTD company has been run by 4 directors: Shannon Gordon Chambers - an active director whose contract began on 16 May 2014,
Shannon Gordon Nicholas Chambers - an active director whose contract began on 16 May 2014,
Vicki Lea Chambers - an inactive director whose contract began on 17 Dec 2020 and was terminated on 13 Sep 2023,
Vicki Lea Chambers - an inactive director whose contract began on 16 May 2014 and was terminated on 21 Aug 2017.
As stated in BizDb's database (updated on 05 Jun 2025), this company uses 1 address: 2 Maurice Road, Penrose, Auckland, 1061 (category: physical, registered).
Up to 11 Dec 2018, Ocean Air Limited had been using L4, 152 Fanshawe Street, Auckland as their registered address.
A total of 120 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 120 shares are held by 1 entity, namely:
Chambers, Shannon Gordon Nicholas (an individual) located at Pauanui postcode 3579.

Addresses

Previous addresses

Address: L4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 28 Aug 2017 to 11 Dec 2018

Address: 64 Beaver Road, Rd 2, Pukekohe, 2677 New Zealand

Registered & physical address used from 16 May 2014 to 28 Aug 2017

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: February

Annual return last filed: 10 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Chambers, Shannon Gordon Nicholas Pauanui
3579
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chambers, Vicki Lea Mission Bay
Auckland
1071
New Zealand
Director Chambers, Shannon Gordon Pukekohe
Pukekohe
2120
New Zealand
Directors

Shannon Gordon Chambers - Director

Appointment date: 16 May 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 May 2014


Shannon Gordon Nicholas Chambers - Director

Appointment date: 16 May 2014

Address: Pauanui, 3579 New Zealand

Address used since 08 Mar 2022

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 May 2014


Vicki Lea Chambers - Director (Inactive)

Appointment date: 17 Dec 2020

Termination date: 13 Sep 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Dec 2020


Vicki Lea Chambers - Director (Inactive)

Appointment date: 16 May 2014

Termination date: 21 Aug 2017

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 16 May 2014

Nearby companies

Gummerson Fabrics Limited
L4, 152 Fanshawe Street

Red Eagle Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street

Pioneer Capital Ii Limited
L4, 152 Fanshawe Street

Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street

Epi-use New Zealand Limited
L4, 152 Fanshawe Street