Ocean Covers and Upholstery Limited was registered on 21 Jun 2001 and issued a business number of 9429036884162. The registered LTD company has been supervised by 2 directors: Lorelle Kay Harrison - an active director whose contract began on 21 Jun 2001,
Trent Noel Harrison - an active director whose contract began on 21 Jun 2001.
As stated in the BizDb information (last updated on 29 Mar 2024), this company uses 4 addresses: Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (registered address),
Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (physical address),
Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (service address),
Hub Mall, 94 Kerikeri Road, Kerikeri, Kerikeri, 0230 (office address) among others.
Up until 13 May 2022, Ocean Covers and Upholstery Limited had been using Hub Mall, 94 Kerikeri Road, Kerikeri, Kerikeri as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Harrison, Trent Noel (an individual) located at Orewa postcode 0931.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Harrison, Lorelle Kay - located at Orewa. Ocean Covers and Upholstery Limited has been classified as "Marine accessory retailing nec" (business classification G424540).
Other active addresses
Address #4: Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Registered & physical & service address used from 13 May 2022
Principal place of activity
Hub Mall, 94 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: Hub Mall, 94 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 08 Jun 2020 to 13 May 2022
Address #2: 8e Vega Place, Mairangi Bay New Zealand
Physical & registered address used from 16 Jun 2004 to 08 Jun 2020
Address #3: 79 Schnapper Rock Road, Albany, Auckland
Registered address used from 31 May 2002 to 16 Jun 2004
Address #4: 5 Tainui Street, Torbay
Registered address used from 21 Jun 2001 to 31 May 2002
Address #5: 79 Schnapper Rock Road, Albany, Auckland
Physical address used from 21 Jun 2001 to 16 Jun 2004
Address #6: 5 Tainui Street, Torbay
Physical address used from 21 Jun 2001 to 21 Jun 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Harrison, Trent Noel |
Orewa 0931 New Zealand |
09 Jun 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Harrison, Lorelle Kay |
Orewa 0931 New Zealand |
09 Jun 2004 - |
Lorelle Kay Harrison - Director
Appointment date: 21 Jun 2001
Address: Orewa, 0931 New Zealand
Address used since 05 May 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 04 Jun 2020
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 31 May 2012
Trent Noel Harrison - Director
Appointment date: 21 Jun 2001
Address: Orewa, 0931 New Zealand
Address used since 05 May 2022
Address: Rosedale, Auckland, 0632 New Zealand
Address used since 04 Jun 2020
Address: Torbay, North Shore City, 0630 New Zealand
Address used since 31 May 2012
Sunlite Led Nz Limited
10e Vega Place
Electrical Direct Limited
10e Vega Place
Honey Health & Beauty New Zealand Limited
10e Vega Place
Changi International Limited
8d Vega Place
Dnz (new Zealand) Limited
Vega Place
Bw Building Consultants Limited
42n Constellation Dr
360 Marine Supplies Limited
7 / 53 Willaim Souter Street
C Spar Limited
C/-cairns Clarke, Chartered Accountants
Fastmount Limited
101 Wairau Road
Marine Specialties Limited
39d Arrenway Drive
Mitchell & Bailie Limited
27 Woodcote Drive
Sailutions Limited
65c View Road