Nmt Oceania Nz Limited was incorporated on 31 Jul 2012 and issued a business number of 9429030570658. This registered LTD company has been supervised by 6 directors: Brendon Brock-Smith - an active director whose contract started on 31 Jul 2012,
Hans N. - an active director whose contract started on 01 Apr 2022,
Steven V. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 09 Oct 2023,
Frits D. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 01 Apr 2022,
Shaun D. - an inactive director whose contract started on 31 Jul 2012 and was terminated on 01 Nov 2020.
As stated in our information (updated on 03 Apr 2024), the company filed 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up to 13 Oct 2020, Nmt Oceania Nz Limited had been using Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland as their physical address.
A total of 20000 shares are issued to 2 groups (2 shareholders in total).
The second group consists of 1 shareholder, holds 20% shares (exactly 4000 shares) and includes
Brock-Smith, Brendon - located at Rd 2, Napier. Nmt Oceania Nz Limited has been classified as "Shipping agency service (excluding handling of goods)" (ANZSIC I529140).
Previous addresses
Address: Level 4/117-125 Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 17 Jul 2020 to 13 Oct 2020
Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 07 Oct 2015 to 17 Jul 2020
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 12 Feb 2014 to 07 Oct 2015
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 31 Jul 2012 to 12 Feb 2014
Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand
Physical address used from 31 Jul 2012 to 07 Oct 2015
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 16000 | |||
Other (Other) | Nmt Holding B.v. | 31 Jul 2012 - | |
Shares Allocation #2 Number of Shares: 4000 | |||
Director | Brock-smith, Brendon |
Rd 2 Napier 4182 New Zealand |
28 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stelco Bv | 31 Jul 2012 - 16 Oct 2023 | |
Individual | Dunning, Shaun | 31 Jul 2012 - 04 Nov 2020 | |
Individual | Schulte, Joseph |
Tierra Verde Florida 33707 United States |
31 Jul 2012 - 28 Nov 2016 |
Director | Joseph S. |
Tierra Verde Florida 33707 United States |
31 Jul 2012 - 28 Nov 2016 |
Brendon Brock-smith - Director
Appointment date: 31 Jul 2012
Address: Rd 2, Napier, 4182 New Zealand
Address used since 28 Nov 2016
Hans N. - Director
Appointment date: 01 Apr 2022
Steven V. - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 09 Oct 2023
Frits D. - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 01 Apr 2022
Shaun D. - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 01 Nov 2020
Joseph S. - Director (Inactive)
Appointment date: 31 Jul 2012
Termination date: 28 Nov 2016
Address: Tierra Verde, Florida, 33707 United States
Address used since 31 Jul 2012
Vaniye Limited
1/7 Windsor Street
Credac Limited
7 Windsor Street
Green Inc Limited
7 Windsor Street
Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St
Cartoncloud Pty Ltd
7 Windsor Street
Anna Hinehou Limited
Level 2, 24 Augustus Terrace
Columbus Charters Limited
C/-minter Ellison Rudd Watts
Cosco Shipping Lines (new Zealand) Limited
Level 3,
Mediterranean Shipping Company (nz) Limited
3rd Floor
Ontrack New Zealand Limited
Unit A411, 176 Broadway
Pap Group Limited
220 Queen Street
Titan Containers Nz Limited
Level 4, Zurich House