Shortcuts

Ocr International Limited

Type: NZ Limited Company (Ltd)
9429031026369
NZBN
3464693
Company Number
Registered
Company Status
H451120
Industry classification code
Coffee Shops
Industry classification description
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 07 May 2019
47 King Street
New Plymouth
New Plymouth 4310
New Zealand
Office & delivery address used since 22 Apr 2021

Ocr International Limited was launched on 13 Jul 2011 and issued an NZBN of 9429031026369. This registered LTD company has been run by 11 directors: Craig Bruce Macfarlane - an active director whose contract began on 13 Jul 2011,
Rohitesh Permal Reddy - an active director whose contract began on 16 Oct 2020,
Kamini Kirthi Reddy - an active director whose contract began on 16 Oct 2020,
Jiri Kulik - an active director whose contract began on 01 Oct 2021,
Aditya S. - an active director whose contract began on 11 Apr 2022.
According to BizDb's information (updated on 11 Mar 2024), this company registered 1 address: 47 King Street, New Plymouth, New Plymouth, 4310 (category: office, delivery).
Up until 07 May 2019, Ocr International Limited had been using 109 Powderham Street, New Plymouth, New Plymouth as their registered address.
BizDb found previous aliases for this company: from 08 Jul 2011 to 08 Feb 2017 they were called Ocr (Uk) Limited.
A total of 78711 shares are allocated to 9 groups (16 shareholders in total).
The third share allocation (60924 shares, 77.4%) belongs to 1 entity, namely:
Rg Coffee Limited, located at 6 Edward Wayte Place, Grafton, Auckland (an entity). Ocr International Limited is categorised as "Coffee shops" (ANZSIC H451120).

Addresses

Principal place of activity

47 King Street, New Plymouth, New Plymouth, 4310 New Zealand


Previous address

Address #1: 109 Powderham Street, New Plymouth, New Plymouth, 4310 New Zealand

Registered & physical address used from 13 Jul 2011 to 07 May 2019

Contact info
accounts@ozonecoffee.co.nz
22 Apr 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 78711

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5347
Other (Other) Three Coffee Limited
Shares Allocation #2 Number of Shares: 932
Other (Other) Hoka Limited
Shares Allocation #3 Number of Shares: 60924
Entity (NZ Limited Company) Rg Coffee Limited
Shareholder NZBN: 9429046210258
6 Edward Wayte Place
Grafton, Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 938
Individual Newbold, Fleur Strandon
New Plymouth
4312
New Zealand
Individual Newbold, Paul David Strandon
New Plymouth
4312
New Zealand
Entity (NZ Limited Company) Nks Trustees Limited
Shareholder NZBN: 9429036846054
New Plymouth

New Zealand
Shares Allocation #5 Number of Shares: 5041
Entity (NZ Limited Company) Macfarlanes Espresso Limited
Shareholder NZBN: 9429038039782
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #6 Number of Shares: 1115
Individual Gichard, Karla Colleen Hurdon
New Plymouth
4310
New Zealand
Entity (NZ Limited Company) Nks Trustees Limited
Shareholder NZBN: 9429036846054
New Plymouth

New Zealand
Shares Allocation #7 Number of Shares: 1657
Entity (NZ Limited Company) Lw Nominees Limited
Shareholder NZBN: 9429038310478
10 Young Street
New Plymouth
4310
New Zealand
Individual Chadwick, Dallas New Plymouth
New Plymouth
4310
New Zealand
Individual Chadwick, Erin Ruth New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #8 Number of Shares: 2558
Individual Boddington, Russell Arthur Inglewood
4330
New Zealand
Individual Macfarlane, Craig Bruce New Plymouth
New Plymouth
4312
New Zealand
Entity (NZ Limited Company) Gq Trustees 2010 Limited
Shareholder NZBN: 9429031520348
New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #9 Number of Shares: 199
Individual Harris, Dale

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Murphy, Joanne
Directors

Craig Bruce Macfarlane - Director

Appointment date: 13 Jul 2011

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 01 May 2019

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 25 Mar 2013


Rohitesh Permal Reddy - Director

Appointment date: 16 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2020


Kamini Kirthi Reddy - Director

Appointment date: 16 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Oct 2020


Jiri Kulik - Director

Appointment date: 01 Oct 2021

Address: Long Bay, Auckland, 0630 New Zealand

Address used since 22 Aug 2022


Aditya S. - Director

Appointment date: 11 Apr 2022


Karla Colleen Gichard - Director (Inactive)

Appointment date: 01 Oct 2016

Termination date: 16 Jun 2022

Address: Rd 3, New Plymouth, 4373 New Zealand

Address used since 01 Oct 2016


Elizabeth G. - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 27 Sep 2021


Stephen L. - Director (Inactive)

Appointment date: 29 Jun 2018

Termination date: 03 Feb 2021


Mark John Lewis - Director (Inactive)

Appointment date: 25 Jul 2017

Termination date: 16 Oct 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Jul 2017


Michael E. - Director (Inactive)

Appointment date: 20 Jul 2018

Termination date: 16 Oct 2020


Dallas Chadwick - Director (Inactive)

Appointment date: 13 Jul 2011

Termination date: 25 Jul 2017

Address: New Plymouth, New Plymouth, 4310 New Zealand

Address used since 25 Mar 2013

Nearby companies

T & L Uhlenberg Trustee Limited
109 Powderham Street

Gordon Monmouth Trustee Company Limited
109-113 Powderham Street

Rbs Invest Limited
109 Powderham Street

Kotuku (2012) Limited
2nd Floor, Staples Rodway Bldg

I & N Butler Nominees Limited
109-113 Powderham Street

Soil And Plant Health Limited
109 Powderham Street

Similar companies

Ejo Limited
74 Vivian Street

Fitzroy Kiosk Limited
7 Young Street

Izzy's Limited
20 Robe Street

Jetcharm Barber Shop & Gentlemen's Quarters Limited
32 Egmont Street

Mehrnoush Limited
20 Robe Street

Wicked Beans Limited
141 Powderham Street