Ocean Partners Limited (issued an NZBN of 9429033226132) was launched on 26 Jul 2007. 3 addresses are currently in use by the company: Po Box 38, Christchurch, 8140 (type: postal, registered). 15 Worcester Boulevard, Christchurch had been their physical address, up to 22 May 2020. 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:
Ocean Group Holdings Limited (an entity) located at Christchurch Central, Christchurch postcode 8011. "Investment company operation" (business classification K624050) is the classification the ABS issued Ocean Partners Limited. Businesscheck's data was last updated on 14 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 85 Armagh Street, Christchurch Central, Christchurch, 8013 | Physical & registered & service | 22 May 2020 |
| Po Box 38, Christchurch, 8140 | Postal | 05 Nov 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy Peter Sims Howe
Akaroa, Akaroa, 7520
Address used since 05 Nov 2024
Christchurch Central, Christchurch, 8013
Address used since 29 Nov 2022
St Albans, Christchurch, 8014
Address used since 01 Nov 2018
Christchurch Central, Christchurch, 8013
Address used since 26 Nov 2015 |
Director | 09 Oct 2007 - current |
|
Sarah Nancy Ott
Riccarton, Christchurch, 8041
Address used since 20 Nov 2017
Lincoln, Lincoln, 7608
Address used since 22 Sep 2011 |
Director | 26 Jul 2007 - 31 Mar 2020 |
|
Paul Nathan James Park
Casebrook, Christchurch, 8051
Address used since 08 Dec 2009 |
Director | 31 Jan 2008 - 26 Apr 2010 |
|
Donald Thomas Brash
145 Quay Street, Auckland,
Address used since 31 Jan 2008 |
Director | 31 Jan 2008 - 17 Dec 2009 |
|
Stephen Dennis Surridge
St Albans, Christchurch,
Address used since 26 Jul 2007 |
Director | 26 Jul 2007 - 06 Nov 2008 |
|
Andrew Robert Leslie Gregory
Helvetique, Geneva, Switzerland,
Address used since 21 Sep 2007 |
Director | 21 Sep 2007 - 31 Oct 2008 |
|
Craig Leonard Heatley
Takapuna, Auckland,
Address used since 09 Oct 2007 |
Director | 09 Oct 2007 - 17 Oct 2008 |
| Previous address | Type | Period |
|---|---|---|
| 15 Worcester Boulevard, Christchurch, 8013 | Physical & registered | 26 Sep 2012 - 22 May 2020 |
| Level 2, 119 Wrights Road, Addington, Christchurch, 8024 | Registered & physical | 30 Sep 2011 - 26 Sep 2012 |
| Level 1, 56 Cashel Street, Christchurch 8013 | Physical & registered | 23 Oct 2008 - 30 Sep 2011 |
| Level 1 167 Hereford Street, Christchurch | Registered & physical | 16 Oct 2007 - 23 Oct 2008 |
| 15 Ashgrove Court, Lincoln, Christchurch | Registered & physical | 26 Jul 2007 - 16 Oct 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ocean Group Holdings Limited Shareholder NZBN: 9429033225531 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
26 Jul 2007 - current |
![]() |
Te Toi Mana Trust The Chch Arts Centre |
![]() |
Quadrangle Holdings Limited 2 Worcester Boulevard |
![]() |
Christchurch International Jazz Festival Trust Board C/o The Arts Centre Of Christchurch |
![]() |
The Court Theatre Trust 20 Worcester Boulevard |
![]() |
Team Community Health Promotion Trust Department Of The Community Health And |
![]() |
Rangiora Thai Foods Limited 27a Worcester Boulevard |
|
Currie Investments Limited 141 Cambridge Terrace |
|
Ganellen Holdings Limited 287-293 Durham Street North |
|
76 Quay Street Holdings Limited 287-293 Durham Street North |
|
Bunny Finance Limited L3, 134 Oxford Terrace |
|
Close Quarters Holdings Limited L3, 134 Oxford Terrace |
|
Amberley Hotel Limited 329 Durham Street |