Ocw Limited, a registered company, was launched on 15 Dec 2003. 9429035630081 is the number it was issued. "Commercial vehicle wholesaling" (ANZSIC F350220) is how the company has been categorised. The company has been run by 3 directors: Brendan Ray Morrison - an active director whose contract began on 15 Dec 2003,
Lisa Jan Morrison - an active director whose contract began on 09 Nov 2006,
Raymond Douglas Morrison - an inactive director whose contract began on 15 Dec 2003 and was terminated on 09 Nov 2006.
Updated on 17 May 2025, the BizDb database contains detailed information about 1 address: 102 Clyde Street, Balclutha, Balclutha, 9230 (types include: registered, service).
Ocw Limited had been using 5B Avenger Crescent, Wigram, Christchurch as their registered address up to 19 Jul 2021.
A total of 200 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 198 shares (99%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.5%). Lastly we have the next share allocation (1 share 0.5%) made up of 1 entity.
Previous addresses
Address #1: 5b Avenger Crescent, Wigram, Christchurch, 8042 New Zealand
Registered address used from 11 Feb 2021 to 19 Jul 2021
Address #2: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Registered address used from 15 Sep 2015 to 11 Feb 2021
Address #3: 39 Jellicoe Street, Martinborough, Martinborough, 5711 New Zealand
Physical address used from 15 Sep 2015 to 15 Dec 2020
Address #4: 104 Tirohanga Road, Rd 2, Mosgiel, 9092 New Zealand
Registered & physical address used from 01 Jul 2015 to 15 Sep 2015
Address #5: 139 Moray Place, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 04 Mar 2014 to 01 Jul 2015
Address #6: Polson Higgs, 139 Moray Place, Dunedin 9016 New Zealand
Physical & registered address used from 22 Jan 2009 to 04 Mar 2014
Address #7: 23 Gow Street, Mosgiel, 9054
Registered & physical address used from 17 Dec 2008 to 22 Jan 2009
Address #8: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin
Registered & physical address used from 15 Dec 2003 to 17 Dec 2008
Basic Financial info
Total number of Shares: 200
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 21 Feb 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 198 | |||
Entity (NZ Limited Company) | Wr Trustees 04 Limited Shareholder NZBN: 9429041835555 |
Dunedin Central Dunedin 9016 New Zealand |
13 Oct 2015 - |
Director | Morrison, Lisa Jan |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2011 - |
Individual | Morrison, Brendan Ray |
Rd 2 Mosgiel 9092 New Zealand |
15 Dec 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Morrison, Lisa Jan |
Rd 2 Mosgiel 9092 New Zealand |
13 Jan 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Morrison, Brendan Ray |
Rd 2 Mosgiel 9092 New Zealand |
15 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
03 Jul 2012 - 13 Oct 2015 | |
Individual | Morrison, Raymond Douglas |
R D 2 North Taieri |
15 Dec 2003 - 18 Sep 2014 |
Entity | Polson Higgs Nominees (2011) Limited Shareholder NZBN: 9429031281874 Company Number: 3217709 |
03 Jul 2012 - 13 Oct 2015 |
Brendan Ray Morrison - Director
Appointment date: 15 Dec 2003
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jan 2010
Lisa Jan Morrison - Director
Appointment date: 09 Nov 2006
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Jan 2010
Raymond Douglas Morrison - Director (Inactive)
Appointment date: 15 Dec 2003
Termination date: 09 Nov 2006
Address: R D 2, North Taieri,
Address used since 15 Dec 2003
Legion Trustees Limited
39 Jellicoe Street
Booking Spaces Limited
39 Jellicoe Street
Vra Limited
34 Jellicoe Street
The Wairarapa Children's Trust Board
C/o Rightway Limited
Le Coiffeur Limited
29 Jellicoe Street
South Coast Moana Limited
55 Venice Street
Central Commercials Limited
51 Dudley Street
Google Cars Limited
4 Cavendish Road
Ground Control Logistics Limited
3 Tracy Place
Nzvpas.com Limited
170 Broadway Avenue
Ugly Enterprises Limited
41 Crownhill Street