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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Chambers, Shannon Gordon Nicholas |
Pauanui 3579 New Zealand |
04 Sep 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Chambers, Vicki Lea |
Mission Bay Auckland 1071 New Zealand |
16 May 2014 - 13 Sep 2023 |
| Director | Chambers, Shannon Gordon |
Pukekohe Pukekohe 2120 New Zealand |
16 May 2014 - 04 Sep 2017 |
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
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