New Zealand Ocean Technology Limited, a registered company, was incorporated on 31 Jul 1984. 9429039916228 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (business classification F380050) is how the company was classified. The company has been managed by 2 directors: Ronald Tyson - an active director whose contract began on 13 Mar 1986,
Ann Patricia Tyson - an inactive director whose contract began on 13 Mar 1986 and was terminated on 21 Nov 1994.
Last updated on 14 Mar 2024, BizDb's data contains detailed information about 1 address: Level 1, 60 Highbrook Drive, Highbrook, Auckland, 2013 (types include: registered, service).
New Zealand Ocean Technology Limited had been using 106 Bush Road, Rosedale, Auckland as their physical address up until 21 Sep 2015.
Old names used by the company, as we managed to find at BizDb, included: from 31 Jul 1984 to 30 Nov 1987 they were called Stanmore Marine Limited.
A total of 21000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 10500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10500 shares (50 per cent).
Principal place of activity
Level 26, Hsbc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 106 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 13 May 2015 to 21 Sep 2015
Address #2: 12a Saturn Place, North Harbour, Auckland, 0632 New Zealand
Physical & registered address used from 17 Oct 2013 to 13 May 2015
Address #3: Level 27,, Pwc Tower,, 188 Quay Street, Auckland 1010 New Zealand
Registered address used from 09 Oct 2008 to 17 Oct 2013
Address #4: 18 Northview Road, Whangaparaoa 0932
Registered address used from 08 May 2008 to 09 Oct 2008
Address #5: Level 1,, 682 Whangaparaoa Road,, Whangaparaoa
Registered address used from 18 May 2005 to 18 May 2005
Address #6: Level 1, 682 Whangaparaoa Road, Whangaparaoa
Registered address used from 18 May 2005 to 08 May 2008
Address #7: 2nd Floor, 4 Fred Thomas Drive South, Takapuna
Registered address used from 21 May 2003 to 18 May 2005
Address #8: 2nd Floor,, Canon Building,asda Plaza,, Fred Thomas Drive,, Takapuna.
Registered address used from 01 Jul 1997 to 21 May 2003
Address #9: - New Zealand
Physical address used from 19 Feb 1992 to 17 Oct 2013
Basic Financial info
Total number of Shares: 21000
Annual return filing month: May
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10500 | |||
Individual | Tyson, Ronald |
Gulf Harbour Whangaparaoa 0930 New Zealand |
31 Jul 1984 - |
Shares Allocation #2 Number of Shares: 10500 | |||
Individual | Tyson, Ann Patricia |
Gulf Harbour Whangaparaoa 0930 New Zealand |
31 Jul 1984 - |
Ronald Tyson - Director
Appointment date: 13 Mar 1986
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 27 May 2013
Ann Patricia Tyson - Director (Inactive)
Appointment date: 13 Mar 1986
Termination date: 21 Nov 1994
Address: Whangaparaoa,
Address used since 13 Mar 1986
Signature Rugs Limited
Level 2 Bdo House, 116 Harris Road
Claasen Corporate Trustee Limited
Bdo Auckland, Level 2, 116 Harris Road
Hr Cement Limited
Level 2, Bdo House, 116 Harris Rd
Aqualawn Landscapers Limited
Level 1, 320 Ti Rakau Drive
Buckingham Industries Limited
Level 1, 320 Ti Rakau Drive
Pan Pacific Auto Electronics Limited
Level 2, 116 Harris Road
Aunew New Zealand Limited
4 Ormiston Road
Express Diesel Service Limited
26 Collett Road
Floor Supplies Limited
Unit 4, 12 Andromeda Crescent
Givaudan Nz Limited
Level 1,the Lane,
Green Blue Network Limited
16/15 Bishop Lenihan Place
Itplus Communications Limited
Andromeda Crescent