Ocean-Mc Nz Limited was incorporated on 16 Apr 2004 and issued an NZBN of 9429035512837. This registered LTD company has been run by 6 directors: Igor Mitskevitch - an active director whose contract began on 16 Apr 2004,
Andjei Mitskevitch - an active director whose contract began on 16 Apr 2004,
Oleksii Savchenko - an inactive director whose contract began on 01 Sep 2011 and was terminated on 01 May 2013,
Sergey Martynenko - an inactive director whose contract began on 19 May 2006 and was terminated on 30 Apr 2007,
Liudmila Rusanova - an inactive director whose contract began on 06 Oct 2005 and was terminated on 19 May 2006.
According to BizDb's information (updated on 06 Mar 2021), the company uses 2 addresses: 17 Rowcliffe Cr, Avonside, Christchurch, 8061 (physical address),
Level 1,, 100 Moorhouse Av., Christchurch, 8141 (registered address).
Up to 22 May 2015, Ocean-Mc Nz Limited had been using Goldsmith Fox Pkf, 67 Mainnorth Road, Kaipoi as their registered address.
A total of 100 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 49 shares are held by 1 entity, namely:
Angjei Mitskevitch (an individual) located at Wigram Park, Christchurch postcode 8042.
Another group consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Igor Mitskevitch - located at Avonside,, Christchurch.
The 3rd share allocation (2 shares, 2%) belongs to 1 entity, namely:
Anton Mitskevitch, located at Parklands, Christchurch (an individual). Ocean-Mc Nz Limited was categorised as "Fishing - marine nec" (ANZSIC A041940).
Principal place of activity
Level 1,, 100 Moorhouse Av., Christchurch, 8141 New Zealand
Previous addresses
Address #1: Goldsmith Fox Pkf, 67 Mainnorth Road, Kaipoi, 7691 New Zealand
Registered address used from 09 May 2013 to 22 May 2015
Address #2: Fl 14 / 126 Stancombe Rd,, Flatbush, Auckland, 2016 New Zealand
Physical address used from 13 Sep 2011 to 07 May 2018
Address #3: Goldsmith Fox Pkf, Level 1, 250 Oxford Terrace, Christchurch New Zealand
Registered address used from 05 Jun 2009 to 09 May 2013
Address #4: 119 Buckleys Rd, Linwood, Christchurch New Zealand
Physical address used from 05 Jun 2009 to 13 Sep 2011
Address #5: Unit 209, 190 Hereford St, Christchurch, New Zealand
Physical address used from 31 May 2007 to 05 Jun 2009
Address #6: 1st Floor Old Sydenham Town,, 454 Colombo St, Christchurch, New Zealand
Registered address used from 14 Mar 2007 to 05 Jun 2009
Address #7: Unit 201,190 Hereford St., Christchurch,new Zealand
Physical address used from 14 Oct 2005 to 31 May 2007
Address #8: 283 Lincoln Road,addington, Christchurch
Registered address used from 14 Oct 2005 to 14 Mar 2007
Address #9: Unit 2 -105 Coleridge Street, Sydenham, Christchurch
Physical & registered address used from 13 May 2005 to 14 Oct 2005
Address #10: 105/2 Coleridge Street, Sydenham, Christchurch
Registered & physical address used from 16 Apr 2004 to 13 May 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Angjei Mitskevitch |
Wigram Park Christchurch 8042 New Zealand |
16 Apr 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Igor Mitskevitch |
Avonside, Christchurch, 8061 New Zealand |
16 Apr 2004 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Anton Mitskevitch |
Parklands Christchurch 8083 New Zealand |
05 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sergey Martynenko |
Kholmsk Sakhalin, Russia |
15 Feb 2005 - 15 Feb 2005 |
Individual | Liudmila Rusanova |
Christchurch, New Zealand |
07 Oct 2005 - 07 Oct 2005 |
Individual | Oleksii Savchenko |
Kiev Ukraine |
05 Sep 2011 - 28 Apr 2016 |
Individual | Sergey Martynenko |
Kholmsk City, Sakhalin Region 694620 |
30 May 2006 - 30 May 2006 |
Igor Mitskevitch - Director
Appointment date: 16 Apr 2004
Address: Avonside, Christchurch, 8061 New Zealand
Address used since 13 Jan 2016
Andjei Mitskevitch - Director
Appointment date: 16 Apr 2004
Address: Wigram Park, Christchurch, 8042 New Zealand
Address used since 22 May 2015
Oleksii Savchenko - Director (Inactive)
Appointment date: 01 Sep 2011
Termination date: 01 May 2013
Address: Kiev, Ukraine
Address used since 01 Sep 2011
Sergey Martynenko - Director (Inactive)
Appointment date: 19 May 2006
Termination date: 30 Apr 2007
Address: Kholmsk, Sakhalinskaia Oblast, Russia,
Address used since 19 May 2006
Liudmila Rusanova - Director (Inactive)
Appointment date: 06 Oct 2005
Termination date: 19 May 2006
Address: Christchurch,
Address used since 06 Oct 2005
Sergey Martynenko - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 01 Oct 2005
Address: Sakhalin Region, 894820, Russian Federation,
Address used since 01 Aug 2004
Shing Hui Trading Limited
Flat 3, 126 Stancombe Road
Pinnacle Coffee Limited
16/126
Kapai Services Company Limited
15/126 Stancombe Road
Shanti Trustee Management Limited
Flat 9, 126 Stancombe Road
Saewoomtor
43-128 Stancombe Road
Nishiki Botany Downs Limited
18 Carlos Drive
Booker Fishing Limited
42 Dagenham Street
Greenshell (glm9) Limited
Level 2, 725 Rosebank Road
Kingskiwi International Limited
Unit F 402 Titirangi Road
Ngaitakoto Holdings Limited
19 Jordan Ave
Os Superstores Botany Limited
451 Ti Rakau Drive
Ywnz Limited
484 Richardson Road