General information

Ocean Shores Gp Limited

Type: NZ Limited Company (Ltd)
9429038530135
New Zealand Business Number
665380
Company Number
Registered
Company Status

Ocean Shores Gp Limited (New Zealand Business Number 9429038530135) was launched on 05 Dec 1994. 4 addresses are currently in use by the company: Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 (type: registered, service). Gound Floor, 95 Hurstmere Road, Takapuna, Auckland had been their registered address, up to 24 Nov 2021. Ocean Shores Gp Limited used other names, namely: Arena Living Ocean Shores Gp Limited from 11 Jul 2016 to 16 Nov 2021, Ocean Shores Village Limited (15 Aug 1995 to 11 Jul 2016) and Bay Park Village Limited (05 Dec 1994 - 15 Aug 1995). 3313095 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 3257095 shares (98.31% of shares), namely:
Arvida Al Limited (an entity) located at Auckland Central, Auckland postcode 1010. When considering the second group, a total of 1 shareholder holds 1.69% of all shares (56000 shares); it includes
Arvida Al Limited (an entity) - located at Auckland Central, Auckland. Our information was last updated on 02 May 2025.

Current address Type Used since
39 Market Place, Auckland Central, Auckland, 1010 Registered & physical & service 24 Nov 2021
Level 15, 29 Customs Street West, Auckland Central, Auckland, 1010 Registered & service 23 Jan 2023
Contact info
64 9 9721180
Phone (Phone)
info@arvida.co.nz
Email
www.arvida.co.nz
Website
Directors
Name and Address Role Period
Jeremy Mark Nicoll
Bayswater, Auckland, 0622
Address used since 15 Nov 2021
Director 15 Nov 2021 - current
Mark David Wells
Ponsonby, Auckland, 1011
Address used since 16 Sep 2022
Freemans Bay, Auckland, 1011
Address used since 15 Nov 2021
Director 15 Nov 2021 - current
Todd Stewart Strathdee
Mount Eliza, Victoria, 3930
Address used since 24 Mar 2020
Takapuna, Auckland, 0620
Address used since 11 Jul 2016
Director 11 Jul 2016 - 15 Nov 2021
Richard Henry James Davis
Eden Terrace, Auckland, 1021
Address used since 30 Jun 2020
Parnell, Auckland, 1052
Address used since 23 Feb 2018
Director 23 Feb 2018 - 15 Nov 2021
Tristram Van Der Meijden
Ponsonby, Auckland, 1011
Address used since 24 Mar 2020
Director 24 Mar 2020 - 15 Nov 2021
Aaron James Ivan Armstrong
Remuera, Auckland, 1050
Address used since 16 Jun 2017
Director 16 Jun 2017 - 20 Dec 2019
Vincent Alexander Sadlak
6 Marina Boulevard, Singapore, 018985
Address used since 11 Jul 2016
Director 11 Jul 2016 - 23 Feb 2018
Nathan Dean Cockerill
Box Hill South, Vic, 3128
Address used since 25 Aug 2014
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
Director 25 Aug 2014 - 11 Jul 2016
Michael James Eggington
Rushcutters Bay, Nsw, 2011
Address used since 25 Aug 2014
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
Director 25 Aug 2014 - 11 Jul 2016
Melanie Annette Leijer
Forest Lodge, Nsw, 2037
Address used since 25 Aug 2014
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
South Wharf, Melbourne, Victoria, 3006
Address used since 01 Jan 1970
Director 25 Aug 2014 - 11 Jul 2016
Terence John Middlemost
Gulf Harbour, Whangaparaoa, 0930
Address used since 14 Jan 2013
Director 01 Jan 2009 - 17 Jan 2015
Lawrence Michael Rynne
West Pennant Hills, Nsw 2125, Australia,
Address used since 02 Mar 2010
Director 02 Mar 2010 - 26 Aug 2014
Paul Andrew Axup
Armadale, Victoria, 3143
Address used since 14 Jan 2013
Director 01 Jan 2009 - 23 Aug 2014
Paul Bernard Walsh
Beecroft Nsw 2219, Australia,
Address used since 01 Jan 2009
Director 01 Jan 2009 - 20 Aug 2014
Rodney Vaughan Fehring
Hampton Vic 3188, Australia,
Address used since 01 Jan 2009
Director 01 Jan 2009 - 02 Mar 2010
John Martin
Castlecrag, Nsw 2068, Australia,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 31 Dec 2008
Gregor Stranton Dixon
Glen Iris, Vic 3146, Australia,
Address used since 31 Jul 2007
Director 31 Jul 2007 - 31 Dec 2008
Andrew Michael Stafford Tyndale
Mosman, Nsw 2088, Australia,
Address used since 01 Mar 2006
Director 01 Mar 2006 - 31 Jul 2007
Michael Christodoulou King
105 Scarborough Street, Southport Qld 4215, Australia,
Address used since 07 Aug 2006
Director 01 Mar 2006 - 31 Jul 2007
George Charles Desmond Kerr
Lake Hayes, Queenstown,
Address used since 17 Oct 2005
Director 17 Oct 2005 - 01 Mar 2006
Graham Ross Wilkinson
Fendalton, Christchurch,
Address used since 17 Oct 2005
Director 17 Oct 2005 - 01 Mar 2006
Beverley Nola Collins
Milford, Auckland,
Address used since 05 Dec 1994
Director 05 Dec 1994 - 17 Oct 2005
Timothy John Cook
Milford, Auckland,
Address used since 15 Nov 2004
Director 15 Nov 2004 - 17 Oct 2005
Graham Edward Collins
R D 3, Coatesville,
Address used since 05 Dec 1994
Director 05 Dec 1994 - 06 Jun 1998
Addresses
Previous address Type Period
Gound Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 Registered & physical 19 Jul 2016 - 24 Nov 2021
Gound Floor, 95 Hurstmere Road, Takapuna, Auckland, 0622 Registered & physical 11 Dec 2015 - 19 Jul 2016
2/95 Hurstmere Road, Takapuna, Auckland, 0622 Physical & registered 22 Jul 2015 - 11 Dec 2015
Level 5, 52 Swanson St, Auckland, 1010 Registered & physical 14 Dec 2012 - 22 Jul 2015
Level 10, 52 Swanson St, Auckland Physical & registered 20 Mar 2001 - 14 Dec 2012
C/- Primecare Nz Ltd, Level 10, 17 Albert Street, Auckland Physical & registered 20 Mar 2001 - 20 Mar 2001
17 Albert Street, Level 10, Auckland Registered 11 Feb 1999 - 20 Mar 2001
C/- Suite D, Level 10, Krukziener House, 17 Albert St, Auckland Physical 11 Feb 1999 - 20 Mar 2001
C/- Primecare New Zealand Ltd, Level 10, Harbour View Building, 52 Quay Street, Auckland Physical 11 Dec 1998 - 11 Feb 1999
C/- Primecare New Zealand Ltd, Level 10, Harbour View Building, 52 Quay Street, Auckland Registered 25 Nov 1998 - 11 Feb 1999
Unit 6, 9 Milford Road, Milford, Auckland Physical 20 Nov 1997 - 11 Dec 1998
Unit 6, 9 Milford Road, Milford, Auckland Registered 30 May 1997 - 25 Nov 1998
Financial Data
Financial info
3313095
Total number of Shares
September
Annual return filing month
March
Financial report filing month
16 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3257095
Shareholder Name Address Period
Arvida Al Limited
Shareholder NZBN: 9429034600221
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
18 Oct 2005 - current
Shares Allocation #2 Number of Shares: 56000
Shareholder Name Address Period
Arvida Al Limited
Shareholder NZBN: 9429034600221
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
18 Oct 2005 - current

Historic shareholders

Shareholder Name Address Period
Null - Cottisloe Holdings Limited
Other
05 Dec 1994 - 18 Oct 2005
Cottisloe Holdings Limited
Other
05 Dec 1994 - 18 Oct 2005

Ultimate Holding Company
Effective Date 14 Nov 2021
Name Arvida Group Limited
Type Ltd
Ultimate Holding Company Number 4904500
Country of origin NZ
Location
Companies nearby
Cdb Media Limited
Ground Floor, Takapuna Finance Centre
Flying Kiwi Angels 2016 Limited Partnership
360 Capital Partners
Treasure U Limited
8/14 Airborne Road
Stone Craft Manufacturing Limited
Level1, 111 Hurstmere Road,
Ramajo Limited
159 Hurstmere Road
Total Engineering Services Limited
159 Hurstmere Road