Ocean Beach Hotel Limited, a registered company, was launched on 05 Apr 2001. 9429036975440 is the number it was issued. "Motel operation" (ANZSIC H440045) is how the company is classified. The company has been managed by 4 directors: Lesley Anne Hocken - an active director whose contract began on 04 Apr 2002,
Andrew Hocken - an active director whose contract began on 02 Sep 2013,
Francis Edward Hocken - an inactive director whose contract began on 05 Apr 2001 and was terminated on 21 Jul 2010,
Lee Hocken - an inactive director whose contract began on 05 Apr 2001 and was terminated on 14 May 2002.
Updated on 04 Apr 2024, our data contains detailed information about 3 addresses this company uses, namely: 129A Main Highway, Ellerslie, Auckland, 1051 (registered address),
129A Main Highway, Ellerslie, Auckland, 1051 (physical address),
129A Main Highway, Ellerslie, Auckland, 1051 (service address),
129A Main Highway, Ellerslie, Auckland, 1051 (office address) among others.
Ocean Beach Hotel Limited had been using 162 The Drive, Twizel as their registered address until 07 Jun 2022.
Old names for this company, as we identified at BizDb, included: from 15 Apr 2010 to 21 Jul 2010 they were called Aoraki Court Limited, from 29 Aug 2001 to 15 Apr 2010 they were called Mount Cook Vineyards Limited and from 05 Apr 2001 to 29 Aug 2001 they were called Mountainview Vineyards Limited.
One entity owns all company shares (exactly 100 shares) - Hocken, Lesley Anne - located at 1051, Twizel.
Principal place of activity
129a Main Highway, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: 162 The Drive, Twizel, 7944 New Zealand
Registered & physical address used from 22 May 2015 to 07 Jun 2022
Address #2: Capper Macdonald & King Ltd, 87 Regan Street, Stratford, 4352 New Zealand
Physical & registered address used from 31 May 2013 to 22 May 2015
Address #3: 250 Broadway, Stratford, 4332 New Zealand
Registered & physical address used from 29 Jul 2011 to 31 May 2013
Address #4: Lithgow & Associates, 250 Broadway Avenue, Stratford New Zealand
Registered & physical address used from 05 Apr 2001 to 29 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 18 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hocken, Lesley Anne |
Twizel 7999 New Zealand |
05 Apr 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hocken, Frank |
Twizel |
05 Apr 2001 - 21 Jul 2010 |
Lesley Anne Hocken - Director
Appointment date: 04 Apr 2002
Address: Twizel, 7999 New Zealand
Address used since 10 May 2021
Address: Twizel, 7944 New Zealand
Address used since 01 Sep 2011
Andrew Hocken - Director
Appointment date: 02 Sep 2013
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 May 2017
Francis Edward Hocken - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 21 Jul 2010
Address: Rd 99, Twizel, 7999 New Zealand
Address used since 05 May 2010
Lee Hocken - Director (Inactive)
Appointment date: 05 Apr 2001
Termination date: 14 May 2002
Address: Greenlane, Auckland,
Address used since 05 Apr 2001
Grant's Motels Limited
162 The Drive
Eureka Technology Limited
6 The Drive
Kuraton Investments Limited
53 Freda Du Faur Avenue
South Island Rowing Incorporated
50 Kate Cameron Drive
Aorangi Motel Limited
375 Nixons Road
Hooker Family Tourism And Technology Limited
768 Fairlie-tekapo Road
Omahau Hill Tourism Limited
47 Ben Ohau Road
Stn Investments Limited
26 Denmark Street
Stone Spring Investment Limited
4 Andrew Don Drive
Sunfair International Limited
2 Lochinver Ave