Ocin Holdings Limited was launched on 03 Sep 1979 and issued an NZ business number of 9429040387116. The registered LTD company has been run by 3 directors: Nico Wamsteker - an active director whose contract began on 23 May 1990,
Brian Donald Somervell - an inactive director whose contract began on 23 May 1990 and was terminated on 14 May 2013,
Neilson Murdoch Harris - an inactive director whose contract began on 23 May 1990 and was terminated on 12 Dec 2008.
As stated in BizDb's database (last updated on 11 Apr 2024), this company uses 1 address: Apartment 1B, 6 The Promenade, Takapuna, Auckland, 0622 (type: postal, office).
Up to 12 Jul 2021, Ocin Holdings Limited had been using Suite Gd, 5 The Promenade, Takapuna, Auckland as their physical address.
BizDb found more names used by this company: from 03 Sep 1979 to 13 Apr 1995 they were called Ocin Export & Marketing Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Janico Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 100 per cent shares (exactly 99999 shares) and includes
Janico Holdings Limited - located at Takapuna, Auckland. Ocin Holdings Limited has been categorised as "Investment operation - own account" (business classification K624060).
Principal place of activity
Apartment 1b, 6 The Promenade, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: Suite Gd, 5 The Promenade, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 29 Jul 2019 to 12 Jul 2021
Address #2: Suite Gd, 5 The Promenade, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Jul 2019 to 29 Jul 2019
Address #3: 183 Lakes Boulevard, Pyes Pa, Tauranga, 3112 New Zealand
Physical & registered address used from 11 Jul 2018 to 23 Jul 2019
Address #4: 28 Fairlands Avenue, Waterview, Auckland, 1026 New Zealand
Physical & registered address used from 11 Sep 2017 to 11 Jul 2018
Address #5: 129 Ngapuhi Road, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 30 Sep 2016 to 11 Sep 2017
Address #6: 8a Hilltop Street, Remuera, Auckland, 1050 New Zealand
Registered & physical address used from 02 Oct 2015 to 30 Sep 2016
Address #7: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 02 Oct 2015
Address #8: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 03 Oct 2011 to 16 Jul 2014
Address #9: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Physical address used from 13 Oct 2009 to 03 Oct 2011
Address #10: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand
Registered address used from 13 Oct 2009 to 16 Jul 2014
Address #11: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland
Registered & physical address used from 03 Oct 2003 to 13 Oct 2009
Address #12: Level 5, 50 Anzac Ave, Auckland
Physical & registered address used from 01 Jul 1997 to 03 Oct 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Janico Holdings Limited Shareholder NZBN: 9429038219825 |
Takapuna Auckland 0622 New Zealand |
27 Jul 2010 - |
Shares Allocation #2 Number of Shares: 99999 | |||
Entity (NZ Limited Company) | Janico Holdings Limited Shareholder NZBN: 9429038219825 |
Takapuna Auckland 0622 New Zealand |
27 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wamsteker, Nico |
Takapuna Auckland New Zealand |
03 Sep 1979 - 27 Jul 2010 |
Individual | Harris, Neilson Murdoch |
Takapuna Auckland New Zealand |
03 Sep 1979 - 27 Jul 2010 |
Individual | Wamsteker, Nico |
Takapuna Auckland 0622 New Zealand |
03 Sep 1979 - 27 Jul 2010 |
Individual | Somervell, Brian Donald |
Browns Bay Auckland New Zealand |
03 Sep 1979 - 27 Jul 2010 |
Individual | Wamsteker, Nico |
Takapuna Auckland New Zealand |
03 Sep 1979 - 27 Jul 2010 |
Nico Wamsteker - Director
Appointment date: 23 May 1990
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 02 Jul 2021
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 03 Jul 2018
Address: Waterview, Auckland, 1026 New Zealand
Address used since 02 Sep 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Sep 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Jul 2019
Brian Donald Somervell - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 14 May 2013
Address: Waiake, North Shore City, 0630 New Zealand
Address used since 06 Oct 2009
Neilson Murdoch Harris - Director (Inactive)
Appointment date: 23 May 1990
Termination date: 12 Dec 2008
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 23 May 1990
Peter Williams Trustees Limited
129 Ngapuhi Road
Design Build Group Limited
134a Ngapuhi Road
Cuddly Cook Limited
115 Lucerne Road
Solicitor Trustees Limited
115 Lucerne Road
The Tea Curator Limited
115a Lucerne Road
Electrify Limited
128 Ngapuhi Road
Arani Limited
22 Appleyard Crescent
Bruce Forbes Investments Limited
17 Dempsey Street
Dwyer G Limited
25 Mcfarland Street
Quasar Treasury Limited
49 Benson Road
Spence Family Company Limited
6 Poto Street
Tykhe Limited
25 Mcfarland Street