Ocean Empowerment Limited, a registered company, was launched on 19 May 2017. 9429046131577 is the NZBN it was issued. "Business consultant service" (business classification M696205) is how the company is classified. This company has been supervised by 3 directors: Lynne Hunt - an active director whose contract began on 19 May 2017,
Frank Su'e Po Ching - an inactive director whose contract began on 19 May 2017 and was terminated on 11 Nov 2018,
John-Peter Samuelson - an inactive director whose contract began on 19 May 2017 and was terminated on 15 Jun 2017.
Last updated on 23 Apr 2024, our data contains detailed information about 2 addresses the company registered, namely: 5 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (physical address),
5 Voyager Drive, Gulf Harbour, Whangaparaoa, 0930 (service address),
66 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 (registered address).
Ocean Empowerment Limited had been using 66 Regency Park Drive, Gulf Harbour, Whangaparaoa as their physical address up until 09 Feb 2021.
A single entity owns all company shares (exactly 150 shares) - Hunt, Lynne - located at 0930, Gulf Harbour, Whangaparaoa.
Principal place of activity
1 Kenneth Hopper Place, Manly, Whangaparaoa, 0930 New Zealand
Previous addresses
Address #1: 66 Regency Park Drive, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Physical address used from 12 Jun 2020 to 09 Feb 2021
Address #2: 1 Kenneth Hopper Place, Stanmore Bay, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 13 Dec 2019 to 12 Jun 2020
Address #3: 92 Stanmore Bay Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & physical address used from 19 Nov 2018 to 13 Dec 2019
Address #4: 81 The Circle, Manly, Whangaparaoa, 0930 New Zealand
Physical & registered address used from 19 May 2017 to 19 Nov 2018
Basic Financial info
Total number of Shares: 150
Annual return filing month: November
Annual return last filed: 03 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 150 | |||
Director | Hunt, Lynne |
Gulf Harbour Whangaparaoa 0930 New Zealand |
19 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Samuelson, John-peter |
Gulf Harbour Whangaparaoa 0930 New Zealand |
06 Jun 2020 - 20 Jan 2022 |
Individual | Po Ching, Frank Su'e |
Mount Albert Auckland 1025 New Zealand |
19 May 2017 - 05 Dec 2019 |
Lynne Hunt - Director
Appointment date: 19 May 2017
Address: Gulf Harbour, Auckland, 0930 New Zealand
Address used since 04 Jun 2020
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 05 Dec 2019
Address: Manly, Whangaparaoa, 0930 New Zealand
Address used since 19 May 2017
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 11 Nov 2018
Frank Su'e Po Ching - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 11 Nov 2018
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 May 2017
John-peter Samuelson - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 15 Jun 2017
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 19 May 2017
Buildtech Limited
9 Manly Park Avenue
Hibiscus Coast Music Society Incorporated
9 Manly Park Ave
Hibiscus Coast Bridge Club Incorporated
Flat 1, 124 The Circle
Mary Dowle Limited
4 Kawau Island Avenue
Just Pools Limited
11 Manly Park Avenue
Progressive Building Limited
71 The Circle
Challis Windsor Limited
1c The Circle
Gillies Consulting Limited
49 Polkinghorne Drive
International Research Consultants Limited
65 Ladies Mile
Privacy Solutions Limited
75b Ladies Mile
Punk Limited
107 Ladies Mile, Manly
Sdc Services Limited
114b The Circle