Shortcuts

Ocin Holdings Limited

Type: NZ Limited Company (Ltd)
9429040387116
NZBN
106479
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624060
Industry classification code
Investment Operation - Own Account
Industry classification description
Current address
1b - 6 The Promenade
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 12 Jul 2021
Apartment 1b, 6 The Promenade
Takapuna
Auckland 0622
New Zealand
Postal & office & delivery address used since 06 Sep 2022

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).

Addresses

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

Contact info
64 21 933313
04 Sep 2018 Phone
nico@ocin.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
nico@ocin.nz
04 Sep 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Entity (NZ Limited Company) Janico Holdings Limited
Shareholder NZBN: 9429038219825
Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 99999
Entity (NZ Limited Company) Janico Holdings Limited
Shareholder NZBN: 9429038219825
Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wamsteker, Nico Takapuna
Auckland

New Zealand
Individual Harris, Neilson Murdoch Takapuna
Auckland

New Zealand
Individual Wamsteker, Nico Takapuna
Auckland
0622
New Zealand
Individual Somervell, Brian Donald Browns Bay
Auckland

New Zealand
Individual Wamsteker, Nico Takapuna
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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