Ocean Science Consulting Nz (Asia-Pacific) Limited was launched on 02 May 2014 and issued an NZBN of 9429041216866. The registered LTD company has been supervised by 8 directors: Victoria T. - an active director whose contract began on 02 May 2014,
Ian T. - an active director whose contract began on 02 May 2014,
Liam Bernard Lewis-Farrell - an active director whose contract began on 27 May 2021,
Philomena Maria Lewis-Farrell - an inactive director whose contract began on 30 Jun 2017 and was terminated on 20 May 2021,
Sergey Undakov - an inactive director whose contract began on 01 Dec 2016 and was terminated on 18 Jul 2017.
According to BizDb's information (last updated on 28 Apr 2024), this company registered 1 address: Floor 3, 191 Thorndon Quay, Pipitea, Wellington, 6011 (category: postal, office).
Up to 02 Dec 2020, Ocean Science Consulting Nz (Asia-Pacific) Limited had been using Level 1, 100 Tory Street, Wellington as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). Ocean Science Consulting Nz (Asia-Pacific) Limited was categorised as "Environmental consultancy service - excluding laboratory service" (business classification M696220).
Principal place of activity
100 Tory Street, Level 1, Wellington, 6142 New Zealand
Previous addresses
Address #1: Level 1, 100 Tory Street, Wellington, 6142 New Zealand
Registered & physical address used from 05 Nov 2014 to 02 Dec 2020
Address #2: 2a Murchison Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 02 May 2014 to 05 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Todd, Victoria Louise Georgia | 02 May 2014 - | |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Todd, Ian Boyer | 02 May 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chapman, Erica Colleen Nap | 06 Oct 2015 - 19 Oct 2016 | |
Director | Erica Colleen Nap Chapman | 06 Oct 2015 - 19 Oct 2016 | |
Individual | Gardiner, Jane Clare | 07 Oct 2015 - 19 Oct 2016 |
Victoria T. - Director
Appointment date: 02 May 2014
Ian T. - Director
Appointment date: 02 May 2014
Liam Bernard Lewis-farrell - Director
Appointment date: 27 May 2021
Address: Paparangi, Wellington, 6037 New Zealand
Address used since 27 May 2021
Philomena Maria Lewis-farrell - Director (Inactive)
Appointment date: 30 Jun 2017
Termination date: 20 May 2021
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 30 Jun 2017
Sergey Undakov - Director (Inactive)
Appointment date: 01 Dec 2016
Termination date: 18 Jul 2017
Address: Point England, Auckland, 1072 New Zealand
Address used since 01 Dec 2016
Melanie Adrienne Orr - Director (Inactive)
Appointment date: 05 Oct 2015
Termination date: 01 Dec 2016
Address: Leigh, Warkworth, 0985 New Zealand
Address used since 05 Oct 2015
Erica C. - Director (Inactive)
Appointment date: 30 May 2014
Termination date: 10 Oct 2016
Tara Maxime Ross-watt - Director (Inactive)
Appointment date: 06 May 2014
Termination date: 26 Sep 2014
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 06 May 2014
Intermox Holdings Limited
Level 2, 182 Vivian Street
Rph Trading Limited
Level 2, 182 Vivian Street
Rhtn Limited
Level 2, 182 Vivian Street
Outside Accounting Limited
Level 2, 182 Vivian Street
Nspire Holding Number 1 Limited
Level 6, 15 Willeston St
Rio Properties Limited
Level 14, 109-125 Willis Street
Ekos Kamahi Limited
Bdo Spicers
Fathom Consulting Limited
173 Victoria Street
Gecko Limited
65 Victoria Street
Greenenz Resources Limited
Curtis Mclean Accountants
Ohauiti International Limited
L15, 95 Customhouse Quay
Unlimited Environmental Solutions Limited
182 Vivian Street