Shortcuts

Ocotal Limited

Type: NZ Limited Company (Ltd)
9429046132499
NZBN
6284228
Company Number
Registered
Company Status
M700010
Industry classification code
Computer Consultancy Service
Industry classification description
Current address
5 Cashmere Avenue
Khandallah
Wellington 6035
New Zealand
Registered & physical address used since 08 Jul 2020
19 Kainui Road
Raumati South
Paraparaumu 5032
New Zealand
Registered & service address used since 29 May 2023

Ocotal Limited, a registered company, was started on 19 May 2017. 9429046132499 is the New Zealand Business Number it was issued. "Computer consultancy service" (ANZSIC M700010) is how the company has been classified. The company has been managed by 1 director, named Tom Anderson - an active director whose contract started on 19 May 2017.
Updated on 29 Feb 2024, the BizDb data contains detailed information about 1 address: 19 Kainui Road, Raumati South, Paraparaumu, 5032 (category: registered, service).
Ocotal Limited had been using 19 Kainui Road, Raumati South, Paraparaumu as their registered address up until 29 May 2023.
Past names for the company, as we identified at BizDb, included: from 15 May 2017 to 01 Jul 2019 they were called Rent A Cio Limited.
A single entity controls all company shares (exactly 100 shares) - Anderson, Tom - located at 5032, Raumati South, Paraparaumu.

Addresses

Principal place of activity

5 Cashmere Avenue, Khandallah, Wellington, 6035 New Zealand


Previous addresses

Address #1: 19 Kainui Road, Raumati South, Paraparaumu, 5032 New Zealand

Registered & service address used from 12 Dec 2022 to 29 May 2023

Address #2: 6 Warwick Street, Wilton, Wellington, 6012 New Zealand

Registered & physical address used from 14 May 2018 to 08 Jul 2020

Address #3: 43b Bedford Street, Northland, Wellington, 6012 New Zealand

Registered & physical address used from 19 May 2017 to 14 May 2018

Contact info
64 22 1702369
Phone
tom@ocotal.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 19 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Anderson, Tom Raumati South
Paraparaumu
5032
New Zealand
Directors

Tom Anderson - Director

Appointment date: 19 May 2017

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 02 Dec 2022

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 05 Jun 2020

Address: Wilton, Wellington, 6012 New Zealand

Address used since 19 Apr 2018

Address: Northland, Wellington, 6012 New Zealand

Address used since 19 May 2017

Nearby companies

Brunton Grant Consulting Limited
3 Rochester Street

Solas Consulting Limited
13 Gloucester Street

Irish Imbas Books Limited
13 Gloucester Street

Factory Properties Limited
20 Rochester Street

Places To Be Architecture Limited
12 Rochester Street

High Tower Eller Family Trust Limited
14 Gloucester Street

Similar companies

Abletech Holdings Limited
133 Wilton Road

Address Services Limited
133 Wilton Road

Cadence It Limited
27 Worcester Street

Data Project Management Limited
190 Orangi Kaupapa Road

Seaside Systems Limited
25 Gloucester Street

Sellwood Consulting Limited
81 Wilton Road