Oceania Services Limited was started on 20 Jan 2017 and issued a business number of 9429045906190. The registered LTD company has been run by 5 directors: Peiying Yu - an active director whose contract started on 06 Nov 2022,
Xin Zhang - an inactive director whose contract started on 15 Jan 2019 and was terminated on 01 Dec 2022,
Huiying Zhang - an inactive director whose contract started on 01 Aug 2018 and was terminated on 22 Mar 2019,
Xin Zhang - an inactive director whose contract started on 01 Nov 2017 and was terminated on 12 Sep 2018,
Ping Jiang - an inactive director whose contract started on 20 Jan 2017 and was terminated on 12 Nov 2017.
According to our information (last updated on 21 Jan 2024), this company filed 1 address: Level 7, Amp Building, 220 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up until 10 Nov 2021, Oceania Services Limited had been using Flat 5, 7 Vera Road, Te Atatu South, Auckland as their physical address.
A total of 5000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 5000 shares are held by 1 entity, namely:
Yu, Peiying (an individual) located at Mount Albert, Auckland postcode 1025. Oceania Services Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: Flat 5, 7 Vera Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 02 Nov 2021 to 10 Nov 2021
Address #2: 1 Ford Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 20 Apr 2021 to 02 Nov 2021
Address #3: Flat 5, 7 Vera Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 19 Mar 2021 to 20 Apr 2021
Address #4: Level 2, Wintec House, Cnr Anglesea & Nisbet Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical address used from 20 Jan 2021 to 19 Mar 2021
Address #5: 65 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical address used from 16 Dec 2020 to 20 Jan 2021
Address #6: Flat 5, 7 Vera Road, Te Atatu South, Auckland, 0610 New Zealand
Physical address used from 25 Jan 2019 to 16 Dec 2020
Address #7: Flat 5, 7 Vera Road, Te Atatu South, Auckland, 0610 New Zealand
Registered address used from 25 Jan 2019 to 10 Nov 2021
Address #8: Flat 2, 152 Taylor Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 20 Aug 2018 to 25 Jan 2019
Address #9: Flat 5, 7 Vera Road, Te Atatu South, Auckland, 0610 New Zealand
Physical & registered address used from 22 Nov 2017 to 20 Aug 2018
Address #10: Flat 602 Phoenix Apartments, 135 Grafton Road, Grafton, Auckland, 1010 New Zealand
Physical address used from 21 Sep 2017 to 22 Nov 2017
Address #11: 23 Bluefin Way, West Harbour, Auckland, 0618 New Zealand
Registered address used from 20 Jan 2017 to 22 Nov 2017
Address #12: 23 Bluefin Way, West Harbour, Auckland, 0618 New Zealand
Physical address used from 20 Jan 2017 to 21 Sep 2017
Basic Financial info
Total number of Shares: 5000
Annual return filing month: October
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Yu, Peiying |
Mount Albert Auckland 1025 New Zealand |
24 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Xin |
Westgate Auckland 0814 New Zealand |
15 Jan 2019 - 21 Nov 2022 |
Individual | Zhang, Huiying |
Remuera Auckland 1050 New Zealand |
04 Aug 2018 - 15 Jan 2019 |
Individual | Chen, Siyu |
Grafton Auckland 1010 New Zealand |
04 Aug 2018 - 15 Jan 2019 |
Individual | Zhang, Xin |
Te Atatu South Auckland 0610 New Zealand |
14 Nov 2017 - 04 Aug 2018 |
Individual | Li, Tom |
Mount Albert Auckland 1025 New Zealand |
21 Nov 2022 - 24 Nov 2022 |
Individual | Jiang, Ping |
West Harbour Auckland 0618 New Zealand |
20 Jan 2017 - 14 Nov 2017 |
Director | Ping Jiang |
West Harbour Auckland 0618 New Zealand |
20 Jan 2017 - 14 Nov 2017 |
Peiying Yu - Director
Appointment date: 06 Nov 2022
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 06 Nov 2022
Xin Zhang - Director (Inactive)
Appointment date: 15 Jan 2019
Termination date: 01 Dec 2022
Address: Westgate, Auckland, 0814 New Zealand
Address used since 02 Nov 2021
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 15 Jan 2019
Huiying Zhang - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 22 Mar 2019
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 01 Aug 2018
Xin Zhang - Director (Inactive)
Appointment date: 01 Nov 2017
Termination date: 12 Sep 2018
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 01 Nov 2017
Ping Jiang - Director (Inactive)
Appointment date: 20 Jan 2017
Termination date: 12 Nov 2017
Address: West Harbour, Auckland, 0618 New Zealand
Address used since 20 Jan 2017
L & L Enterprise (nz) Limited
11 Vera Road
Kadali Ventures Limited
300a Te Atatu Road
T.l. Care Limited
296 Te Atatu Road
Vnk Painting Limited
296 Te Atatu Road
Elmar Brothers Investment Limited
16a Vera Road
Yuen Enterprise Limited
16a Vera Road
Borobokas Investments Limited
4 May Avenue
Elmar Brothers Investment Limited
16a Vera Road
First Auckland Properties Limited
289 Te Atatu Road
Jaemont Properties Limited
63 Jaemont Avenue
Ky Holding Limited
10 Mickle Street
Standard 8 Limited
298 Te Atatu Road