Oceanz Apparel Limited, a registered company, was started on 21 Nov 2006. 9429033781099 is the NZBN it was issued. "Clothing retailing" (ANZSIC G425115) is how the company has been categorised. This company has been managed by 2 directors: Tracey Messinger - an active director whose contract began on 21 Nov 2006,
Richard Colin Messinger - an active director whose contract began on 21 Nov 2006.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 51 Dolphin Place, Rd 3, Whangarei, 0173 (types include: postal, office).
Oceanz Apparel Limited had been using 144A Golf Harbour Drive, Rd 9, Whangarei as their registered address up until 23 Nov 2020.
Other names for the company, as we identified at BizDb, included: from 09 Apr 2020 to 22 Jun 2020 they were called Aspire Swim Coaching Limited, from 31 Aug 2017 to 09 Apr 2020 they were called Knights Rest Limited and from 19 May 2017 to 31 Aug 2017 they were called Petra Homes Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
25 Michel Colombon Close, Maunu, Whangarei, 0110 New Zealand
Previous addresses
Address #1: 144a Golf Harbour Drive, Rd 9, Whangarei, 0179 New Zealand
Registered & physical address used from 08 Sep 2017 to 23 Nov 2020
Address #2: 25 Michel Colombon Close, Maunu, Whangarei, 0110 New Zealand
Registered & physical address used from 30 Nov 2016 to 08 Sep 2017
Address #3: 1 Meridian Place, Matapouri, Whangarei, 0173 New Zealand
Registered & physical address used from 23 May 2016 to 30 Nov 2016
Address #4: 21 Duncansby Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Physical & registered address used from 10 Jul 2009 to 23 May 2016
Address #5: 44 Coventry Way, Torbay, Auckland, 1311
Registered & physical address used from 21 Nov 2006 to 10 Jul 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Messinger, Richard Colin |
Rd 3 Whangarei 0173 New Zealand |
21 Nov 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Messinger, Tracey |
Rd 3 Whangarei 0173 New Zealand |
21 Nov 2006 - |
Tracey Messinger - Director
Appointment date: 21 Nov 2006
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Dec 2020
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 30 Nov 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 22 Nov 2016
Richard Colin Messinger - Director
Appointment date: 21 Nov 2006
Address: Rd 3, Whangarei, 0173 New Zealand
Address used since 01 Dec 2020
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 30 Nov 2017
Address: Maunu, Whangarei, 0110 New Zealand
Address used since 22 Nov 2016
Jatt Enterprises Limited
17 Michel Colombon Close
Jatt Trading Limited
17 Michel Colombon Close
Jatt Holdings Limited
17 Michel Colombon Close
Jatt Property Investments Limited
17 Michel Colombon Close
Lovelee Soles Limited
10a Pompallier Estate Drive
Power Plant Wholefoods & Organics Limited
5 Kowhai Park Road
Ahi Events And Marketing Limited
1 Bernard Street
Bethells Uniforms Limited
The Strand
Bluebird Days Limited
30-34 Rathbone Street
Scots In Spirit Limited
49 John Street
Sportclub Company Limited
Unit A1/ 7-11 Nell Place
Wore & Piece Limited
49 First Avenue