Shortcuts

Oceania Services Limited

Type: NZ Limited Company (Ltd)
9429045906190
NZBN
6208466
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
10 Herekino Street
Westgate
Auckland 0814
New Zealand
Registered & physical address used since 10 Nov 2021
Level 7, Amp Building, 220 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 29 Nov 2022

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).

Addresses

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

Contact info
64 21 08200525
Phone
64 27 5162118
21 Nov 2022
dylanzhang1112@gmail.com
Email
oceania.services2017@gmail.com
Email
cncallback@gmail.com
21 Nov 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 5000
Individual Yu, Peiying Mount Albert
Auckland
1025
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhang, Xin Westgate
Auckland
0814
New Zealand
Individual Zhang, Huiying Remuera
Auckland
1050
New Zealand
Individual Chen, Siyu Grafton
Auckland
1010
New Zealand
Individual Zhang, Xin Te Atatu South
Auckland
0610
New Zealand
Individual Li, Tom Mount Albert
Auckland
1025
New Zealand
Individual Jiang, Ping West Harbour
Auckland
0618
New Zealand
Director Ping Jiang West Harbour
Auckland
0618
New Zealand
Directors

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

Nearby companies

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

Similar companies

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