Shortcuts

Ocs Limited

Type: NZ Limited Company (Ltd)
9429040615226
NZBN
75525
Company Number
Registered
Company Status
Current address
Level 4, 26 Virginia Avenue East
Eden Terrace
Auckland 1021
New Zealand
Registered & physical & service address used since 03 May 2016

Ocs Limited, a registered company, was started on 07 Nov 1968. 9429040615226 is the New Zealand Business Number it was issued. The company has been run by 27 directors: Gareth Wesley Marriott - an active director whose contract started on 01 Aug 2013,
Ling Ling Wong - an active director whose contract started on 10 Jun 2015,
Darren Philip Boyd - an inactive director whose contract started on 14 Jul 2018 and was terminated on 25 Jan 2019,
Rory John Crout - an inactive director whose contract started on 06 Dec 2017 and was terminated on 17 Apr 2018,
Gavin George Upston - an inactive director whose contract started on 12 Oct 2016 and was terminated on 26 Mar 2018.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: Level 4, 26 Virginia Avenue East, Eden Terrace, Auckland, 1021 (category: registered, physical).
Ocs Limited had been using 26 Virginia Avenue, Eden Terrace, Auckland as their registered address up to 03 May 2016.
Previous names for this company, as we identified at BizDb, included: from 26 Oct 1999 to 31 Dec 2005 they were called Ucs Group Holdings Limited, from 07 Nov 1968 to 26 Oct 1999 they were called United Cleaning Services (South Auckland) Limited.
One entity controls all company shares (exactly 3500000 shares) - Ocs Group Nz Limited - located at 1021, Eden Terrace, Auckland.

Addresses

Previous addresses

Address: 26 Virginia Avenue, Eden Terrace, Auckland, 1021 New Zealand

Registered & physical address used from 02 Jun 2010 to 03 May 2016

Address: 24 Virginia Avenue, Eden Terrace, Auckland

Physical address used from 12 Jan 2001 to 12 Jan 2001

Address: 26 Virginia Avenue, Eden Terrace, Auckland

Physical address used from 12 Jan 2001 to 02 Jun 2010

Address: 24 Virginia Avenue, Eden Terrace, Auckland

Registered address used from 18 Jan 1999 to 02 Jun 2010

Address: Arthur Andersen Tower, National Bank Centre, 15th Floor, 209 Queen Street, Auckland

Registered address used from 30 Jun 1997 to 18 Jan 1999

Address: 6th Floor, Tower 2, 51-53 Shortland St, Auckland

Registered address used from 27 Sep 1991 to 30 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 3500000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3500000
Other (Other) Ocs Group Nz Limited Eden Terrace
Auckland
1021
New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
O.c.s. Group Limited
Name
Private Company
Type
1298292
Ultimate Holding Company Number
GB
Country of origin
Directors

Gareth Wesley Marriott - Director

Appointment date: 01 Aug 2013

ASIC Name: Ocs Group Australia Pty Ltd

Address: Belmont Wa, 6104 Australia

Address: Perth, Wa, 6000 Australia

Address: Berwick, Victoria, 3806 Australia

Address used since 13 Apr 2016

Address: Berwick, Victoria, 3806 Australia

Address used since 23 Mar 2020


Ling Ling Wong - Director

Appointment date: 10 Jun 2015

Address: Epsom, Auckland, 1023 New Zealand

Address used since 10 Jun 2015


Darren Philip Boyd - Director (Inactive)

Appointment date: 14 Jul 2018

Termination date: 25 Jan 2019

Address: Balwyn, Victoria, 3103 Australia

Address used since 14 Jul 2018


Rory John Crout - Director (Inactive)

Appointment date: 06 Dec 2017

Termination date: 17 Apr 2018

ASIC Name: Ocs Group Australia Pty Ltd

Address: Perth Wa, 6000 Australia

Address: St Ives Nsw, 2075 Australia

Address used since 06 Dec 2017


Gavin George Upston - Director (Inactive)

Appointment date: 12 Oct 2016

Termination date: 26 Mar 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Oct 2016


Warren William Webb - Director (Inactive)

Appointment date: 24 Jun 2016

Termination date: 16 Mar 2018

ASIC Name: Diamond Property Group Pty Ltd

Address: Twin Watters, Queensland, 4564 Australia

Address used since 24 Jun 2016


Jane Elizabeth Sheard - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 24 Nov 2017

ASIC Name: Ocs Group Australia Pty Ltd

Address: Perth, Wa, 6000 Australia

Address: Mosman, Sydney, Nsw, 2088 Australia

Address used since 08 Aug 2016


Steven Mace - Director (Inactive)

Appointment date: 03 Dec 2015

Termination date: 01 May 2016

ASIC Name: Integrated Premises Services Pty Limited

Address: Cronulla, Nsw, 2230 Australia

Address used since 03 Dec 2015

Address: Perth, Wa, 6000 Australia


Andrew Lum - Director (Inactive)

Appointment date: 30 Jun 2006

Termination date: 29 Apr 2016

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2010


Brett Andrew Bannister - Director (Inactive)

Appointment date: 19 Nov 2008

Termination date: 15 Dec 2015

ASIC Name: Ocs Group Australia Pty Ltd

Address: Nedlands, Perth 6009, Western Australia, Australia

Address used since 19 Nov 2008

Address: Perth, Wa, 6000 Australia


James Alexander Fletcher - Director (Inactive)

Appointment date: 11 Apr 2012

Termination date: 05 May 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Apr 2013


Kevin John Mulcahy - Director (Inactive)

Appointment date: 19 May 2003

Termination date: 22 Jun 2012

Address: Coatesville, Auckland, 0793 New Zealand

Address used since 06 Apr 2011


Gavin George Upston - Director (Inactive)

Appointment date: 01 Aug 2007

Termination date: 01 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Aug 2007


Raewyn Ann Guilford - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 30 Mar 2012

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 May 2010


Leslie Roy Setters - Director (Inactive)

Appointment date: 17 Mar 2006

Termination date: 01 Jul 2009

Address: Dormans Park, East Grinstead,, West Sussex Rh192lu, United Kingdom,

Address used since 17 Mar 2006


Lynley Ann Johnson - Director (Inactive)

Appointment date: 01 Jan 2006

Termination date: 13 Mar 2007

Address: Onetangi, Waiheke Island,

Address used since 01 Jan 2006


John Frederick Oliver - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 31 Dec 2006

Address: Rd, Brenchley,, Kent Tn12-7at,

Address used since 30 Jun 1997


Michael Joseph Regan - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 30 Jun 2006

Address: Browns Bay, Auckland,

Address used since 03 Apr 2003


Christopher David Cracknell - Director (Inactive)

Appointment date: 27 Mar 2003

Termination date: 17 Mar 2006

Address: Sussex Tn22 3bj, United Kingdom,

Address used since 27 Mar 2003


Julian Ash Harrison - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 31 Dec 2005

Address: Glendowie, Auckland,

Address used since 01 Jul 2003


Arthur Stokes - Director (Inactive)

Appointment date: 03 Apr 2003

Termination date: 15 Aug 2003

Address: Cardiff Cf 6ep, United Kingdom,

Address used since 03 Apr 2003


Robert Albert Duncan King - Director (Inactive)

Appointment date: 12 May 1989

Termination date: 27 Mar 2003

Address: Takapuna, Auckland,

Address used since 12 May 1989


Barry Reid - Director (Inactive)

Appointment date: 15 Apr 1996

Termination date: 27 Mar 2003

Address: Hobsonville,

Address used since 15 Apr 1996


John Charles Mulholland - Director (Inactive)

Appointment date: 30 Nov 1992

Termination date: 30 Jun 1997

Address: St Heliers, Auckland,

Address used since 30 Nov 1992


Sandra Margette Reid - Director (Inactive)

Appointment date: 26 Feb 1996

Termination date: 30 Jun 1997

Address: Hobsonville,

Address used since 26 Feb 1996


Christopher David Cracknell - Director (Inactive)

Appointment date: 30 Aug 1993

Termination date: 26 Feb 1996

Address: Fairwarp, Uckfield, West Sussex, Tn22 3bj England,

Address used since 30 Aug 1993


Mary Catherine King - Director (Inactive)

Appointment date: 22 Jul 1992

Termination date: 16 Dec 1992

Address: Mairangi Bay, Auckland 10,

Address used since 22 Jul 1992

Nearby companies

Jpresources Limited
Level 1 3/322 New North Road

Triplics Limited
Level 1, 221 Symonds Street

Notable Pictures Limited
Level 1 3/322 New North Road

Avanza Limited
Level 3, 143 Newton Road

North View Properties Limited
Level 1, 60-64 Upper Queen Street

Hollier Construction Limited
Level 1, 60-64 Upper Queen Street