Fifth Ocean Investment Limited was registered on 25 Nov 2013 and issued an NZ business number of 9429041011539. This registered LTD company has been run by 8 directors: Chao Tong - an active director whose contract started on 15 Jul 2019,
Yilun Jiang - an inactive director whose contract started on 20 Sep 2017 and was terminated on 05 Nov 2020,
Chao Tong - an inactive director whose contract started on 21 Jul 2016 and was terminated on 21 Feb 2018,
Yilun Jiang - an inactive director whose contract started on 24 May 2016 and was terminated on 26 Jul 2016,
Longxiang Yang - an inactive director whose contract started on 27 May 2016 and was terminated on 26 Jul 2016.
According to BizDb's database (updated on 04 Apr 2024), this company registered 1 address: 26 Golf Road, Epsom, Auckland, 1023 (type: registered, service).
Up until 30 Jun 2023, Fifth Ocean Investment Limited had been using 48A Takitimu Street, Orakei, Orakei, Auckland as their registered address.
BizDb identified old names for this company: from 27 Mar 2015 to 31 Mar 2015 they were called Fifth Ocean Limited, from 13 Nov 2013 to 27 Mar 2015 they were called Fifth Ocean Consulting Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Family Tong Holding Limited (an entity) located at Epsom, Auckland postcode 1023. Fifth Ocean Investment Limited was categorised as "Building, house construction" (ANZSIC E301120).
Principal place of activity
26 Golf Road, Epsom, Auckland, 1023 New Zealand
Previous addresses
Address #1: 48a Takitimu Street, Orakei, Orakei, Auckland, 1071 New Zealand
Registered & service address used from 22 Dec 2022 to 30 Jun 2023
Address #2: 278 East Coast Road, Forrest Hill, Auckland, 0620 New Zealand
Registered & physical address used from 11 Nov 2020 to 10 Nov 2022
Address #3: 26 Schnapper Rock Road, Schnapper Rock, Auckland, 0632 New Zealand
Physical & registered address used from 27 Aug 2019 to 11 Nov 2020
Address #4: 113 Holly Street, Avondale, Auckland, 1026 New Zealand
Physical & registered address used from 02 Oct 2017 to 27 Aug 2019
Address #5: 26 Golf Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 30 Jan 2017 to 02 Oct 2017
Address #6: 129 Bassett Road, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 02 Oct 2015 to 30 Jan 2017
Address #7: 9 Kouras Place, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 05 Dec 2013 to 02 Oct 2015
Address #8: 9 Kouras Place, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 25 Nov 2013 to 02 Oct 2015
Address #9: 9 Kouras Place, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 25 Nov 2013 to 05 Dec 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Family Tong Holding Limited Shareholder NZBN: 9429047568310 |
Epsom Auckland 1023 New Zealand |
22 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tong, Chao |
Remuera Auckland 1050 New Zealand |
25 Nov 2013 - 03 Nov 2015 |
Entity | Jiang Family Holdings Limited Shareholder NZBN: 9429047338890 Company Number: 7337996 |
22 Oct 2019 - 01 Apr 2020 | |
Entity | Jiang Family Holdings Limited Shareholder NZBN: 9429047338890 Company Number: 7337996 |
Schnapper Rock Auckland 0632 New Zealand |
22 Oct 2019 - 01 Apr 2020 |
Individual | Tong, Chao |
Schnapper Rock Auckland 0632 New Zealand |
22 Oct 2019 - 01 Apr 2020 |
Individual | Tong, Chao |
113 Auckland 1026 New Zealand |
22 Sep 2018 - 22 Sep 2018 |
Individual | An, Dongni |
Flat Bush Auckland 2016 New Zealand |
10 Mar 2014 - 18 Jul 2014 |
Individual | Tong, Chao |
Remuera Auckland 1050 New Zealand |
24 Jun 2016 - 09 Jul 2016 |
Director | Chao Tong |
Remuera Auckland 1050 New Zealand |
25 Nov 2013 - 03 Nov 2015 |
Individual | Tong, Chao |
Remuera Auckland 1050 New Zealand |
21 Jul 2016 - 07 Jun 2018 |
Individual | Kuai, Wenjin |
Remuera Auckland 1050 New Zealand |
03 Nov 2015 - 01 Apr 2020 |
Individual | Jiang, Yilun |
Schnapper Rock Auckland 0632 New Zealand |
25 Nov 2013 - 01 Apr 2020 |
Individual | Jiang, Yilun |
Schnapper Rock Auckland 0632 New Zealand |
25 Nov 2013 - 01 Apr 2020 |
Chao Tong - Director
Appointment date: 15 Jul 2019
Address: Epsom, Auckland, 1023 New Zealand
Address used since 24 Jul 2022
Address: Northcross, Auckland, 0630 New Zealand
Address used since 20 Dec 2021
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 15 Jul 2019
Yilun Jiang - Director (Inactive)
Appointment date: 20 Sep 2017
Termination date: 05 Nov 2020
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 17 Oct 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 20 Sep 2017
Chao Tong - Director (Inactive)
Appointment date: 21 Jul 2016
Termination date: 21 Feb 2018
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Jul 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Mar 2017
Yilun Jiang - Director (Inactive)
Appointment date: 24 May 2016
Termination date: 26 Jul 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 24 May 2016
Longxiang Yang - Director (Inactive)
Appointment date: 27 May 2016
Termination date: 26 Jul 2016
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 27 May 2016
Chao Tong - Director (Inactive)
Appointment date: 18 May 2015
Termination date: 30 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Feb 2016
Chao Tong - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 18 May 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 25 Nov 2013
Yilun Jiang - Director (Inactive)
Appointment date: 25 Nov 2013
Termination date: 08 Apr 2015
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 25 Nov 2013
Rowdy Consulting Limited
34 Golf Road
Jeeps Investments Limited
34 Golf Road
Km54 Limited
29 Golf Road
Moonwalkers Limited
31 Golf Road
Phillipa Jane Investments Limited
20a Golf Road
C & P Batts Limited
20a Golf Road
Bsa Ventures Limited
23a Gardner Road
Crate Innovation Limited
2b Empire Road
Dreamworks Construction Limited
16 Onslow Avenue
Elite Builders Limited
2/1 Onslow Avenue
Farrar Projects Limited
620 Manukau Road
Impeccable Homes Limited
620 Manukau Road