Shortcuts

Ocean Technologies Limited

Type: NZ Limited Company (Ltd)
9429031117449
NZBN
3373831
Company Number
Registered
Company Status
Current address
Level 4, 40 Lady Elizabeth Lane
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Oct 2022

Ocean Technologies Limited was launched on 20 May 2011 and issued a business number of 9429031117449. This registered LTD company has been supervised by 5 directors: Patrick John Cooper - an active director whose contract began on 20 May 2011,
Dougal John Fergus - an active director whose contract began on 20 May 2011,
Alan John Eggers - an active director whose contract began on 19 Dec 2014,
Timothy Elgon Savile Crossley - an inactive director whose contract began on 20 Dec 2012 and was terminated on 19 Dec 2014,
Paul Henry Berend - an inactive director whose contract began on 20 May 2011 and was terminated on 20 Dec 2012.
According to BizDb's information (updated on 03 Apr 2024), the company uses 1 address: Level 4, 40 Lady Elizabeth Lane, Wellington Central, Wellington, 6011 (types include: registered, physical).
Until 06 Oct 2022, Ocean Technologies Limited had been using 171 Featherston Street, Wellington Central, Wellington as their registered address.
A total of 300 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Nzds Properties (No 2) Limited (an entity) located at Seaview, Lower Hutt postcode 5010.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 100 shares) and includes
Coopers Drilling Services Limited - located at Waimangaroa, Waimangaroa.
The third share allocation (100 shares, 33.33%) belongs to 1 entity, namely:
Trans-Tasman Resources Limited, located at Wellington Central, Wellington (an entity).

Addresses

Previous addresses

Address: 171 Featherston Street, Wellington Central, Wellington, 6011 New Zealand

Registered & physical address used from 03 Dec 2012 to 06 Oct 2022

Address: 134 Gracefield Road, Gracefield, Lower Hutt, 5010 New Zealand

Registered & physical address used from 20 May 2011 to 03 Dec 2012

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: November

Annual return last filed: 21 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Nzds Properties (no 2) Limited
Shareholder NZBN: 9429039941398
Seaview
Lower Hutt
5010
New Zealand
Shares Allocation #2 Number of Shares: 100
Entity (NZ Limited Company) Coopers Drilling Services Limited
Shareholder NZBN: 9429031564748
Waimangaroa
Waimangaroa
7848
New Zealand
Shares Allocation #3 Number of Shares: 100
Entity (NZ Limited Company) Trans-tasman Resources Limited
Shareholder NZBN: 9429033116129
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity New Zealand Diving And Salvage Limited
Shareholder NZBN: 9429033018096
Company Number: 2062609
Seaview
Lower Hutt

New Zealand
Entity New Zealand Diving And Salvage Limited
Shareholder NZBN: 9429033018096
Company Number: 2062609
Seaview
Lower Hutt

New Zealand
Directors

Patrick John Cooper - Director

Appointment date: 20 May 2011

Address: R D 1, Waimangaroa, 7891 New Zealand

Address used since 20 May 2011


Dougal John Fergus - Director

Appointment date: 20 May 2011

Address: Lower Hutt, Wellington, 5010 New Zealand

Address used since 20 May 2011


Alan John Eggers - Director

Appointment date: 19 Dec 2014

ASIC Name: Manhattan Corporation Limited

Address: Sorrento, Wa, 6020 Australia

Address used since 19 Dec 2014

Address: 37 Ord Street, West Perth, WA 6005 Australia

Address: 37 Ord Street, West Perth, WA 6005 Australia


Timothy Elgon Savile Crossley - Director (Inactive)

Appointment date: 20 Dec 2012

Termination date: 19 Dec 2014

Address: Wellington, 6011 New Zealand

Address used since 05 Nov 2014


Paul Henry Berend - Director (Inactive)

Appointment date: 20 May 2011

Termination date: 20 Dec 2012

Address: Applecross, Western Australia, 6153 Australia

Address used since 20 May 2011