General information

Oocl (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429034415597
New Zealand Business Number
1733885
Company Number
Registered
Company Status

Oocl (New Zealand) Limited (issued an NZ business identifier of 9429034415597) was registered on 24 Nov 2005. 2 addresses are currently in use by the company: Level 19, 120 Albert Street, Auckland, 1010 (type: registered, physical). Level 4, 1 Queen Street, Auckland had been their physical address, up until 13 Dec 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Oocl (Agencies) Holdings Inc. (an other) located at Ajeltake Road , Ajeltake Island, Majuro postcode MH96960. Businesscheck's data was last updated on 02 Mar 2024.

Current address Type Used since
Level 19, 120 Albert Street, Auckland, 1010 Registered & physical & service 13 Dec 2018
Directors
Name and Address Role Period
Eddy Francky Declercq
Cronulla, Nsw, 2230
Address used since 01 Feb 2022
North Sydney,
Address used since 01 Jan 1970
Brighton-le-sands, Nsw, 2216
Address used since 12 Oct 2011
North Sydney,
Address used since 01 Jan 1970
Director 24 Nov 2005 - current
Peter Bruce Sutherland
Meadowbank, Auckland, 1000
Address used since 01 Nov 2009
Director 01 Nov 2009 - current
Jianping Ye
1 Lohas Park Road, Tseung Kwan O, New Territories , Hong Kong, .
Address used since 01 Oct 2023
88 O King Road, Tseung Kwan O, New Territories , Hong Kong, .
Address used since 01 Jan 2020
Director 01 Jan 2020 - current
Cheung Kwong Emil Lai
25 Harbour Road, Wanchai, Hong Kong,
Address used since 01 Jan 2021
Director 01 Jan 2021 - current
Erxin Yao
Hong Kong,
Address used since 01 Apr 2019
Director 01 Apr 2019 - 01 Jan 2021
Kwok Wah Fung
25 Harbour Road, Wanchai, Hong Kong, HK
Address used since 01 Jan 2016
Director 01 Jan 2016 - 01 Apr 2019
Ying Mun Kwok
64 Bonham Road, Hong Kong,
Address used since 04 Oct 2013
Director 04 Oct 2013 - 01 Jan 2016
Erxin Yao
60 Johnston Road, Wanchai,
Address used since 04 Mar 2013
Director 01 Jan 2013 - 04 Oct 2013
Bun Hei Bosco Louie
No. 1 Beacon Hill Road, Kowloon Tong, Kowloon,
Address used since 01 Oct 2010
Director 01 Nov 2009 - 01 Jan 2013
Chun Fun Fung
Metro City Phase 2, Tseung Kwun O, Hong Kong,
Address used since 12 Sep 2008
Director 01 Jan 2007 - 01 Nov 2009
Hamish Michael Bamford
Parnell, Auckland, New Zealand,
Address used since 19 Feb 2006
Director 01 Jan 2006 - 01 Jan 2009
Wayne Shih
Hollywood Terrace., 268 Queen's Road Central, Hong Kong,
Address used since 25 Sep 2006
Director 24 Nov 2005 - 01 Jan 2007
Addresses
Previous address Type Period
Level 4, 1 Queen Street, Auckland Physical & registered 05 Apr 2006 - 13 Dec 2018
C/ Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland Physical & registered 24 Nov 2005 - 05 Apr 2006
Financial Data
Financial info
100
Total number of Shares
October
Annual return filing month
December
Financial report filing month
23 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Oocl (agencies) Holdings Inc.
Other (Other)
Ajeltake Road , Ajeltake Island
Majuro
MH96960
18 Dec 2017 - current

Historic shareholders

Shareholder Name Address Period
Oocl (agencies) Limited
Other
24 Nov 2005 - 18 Dec 2017

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Orient Overseas (international) Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin BM
Address 2 Church Street
Hamilton HM11
Location
Companies nearby
Wyndham Property Limited
Level 14, Hsbc House
Cal 107731 Limited
Level 14, Hsbc House
Telco Fourthmedia Limited
Level 10
Bolebrand New Zealand Limited
Level 14, Hsbc House
Lindon Harris Limited
Level 14, Hsbc House
The Pakiri Church Trust Board
Mcveagh Fleming