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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Oocl (agencies) Holdings Inc. Other (Other) |
Ajeltake Road , Ajeltake Island Majuro MH96960 |
18 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Oocl (agencies) Limited Other |
24 Nov 2005 - 18 Dec 2017 |
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 |
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 |