Oc Bristo International Limited (issued an NZ business identifier of 9429033884394) was incorporated on 06 Sep 2006. 2 addresses are in use by the company: 45 Blacks Road, Greenhithe, Auckland, 0632 (type: physical, registered). 202/ 17 Link Crescent, Arkles Bay, Whangaparaoa had been their physical address, up to 01 Dec 2016. Oc Bristo International Limited used other aliases, namely: Ori Cheval International Limited from 06 Sep 2006 to 10 May 2018. 10100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 10100 shares (100 per cent of shares), namely:
Ma, Ying (an individual) located at Greenhithe, Auckland postcode 0632. "Construction project management service - fee or contract basis" (ANZSIC M692325) is the classification the Australian Bureau of Statistics issued Oc Bristo International Limited. The Businesscheck data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 45 Blacks Road, Greenhithe, Auckland, 0632 | Physical & registered & service | 01 Dec 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Jianping Wang
Greenhithe, Auckland, 0632
Address used since 23 Nov 2017
Arkles Bay, Whangaparaoa, 0932
Address used since 16 Jan 2015 |
Director | 15 Feb 2009 - current |
|
Ying Ma
Christchurch,
Address used since 26 Mar 2008 |
Director | 26 Mar 2008 - 16 Feb 2009 |
|
Jing Wang
Weihai City, Shan Dong, China,
Address used since 28 Nov 2006 |
Director | 28 Nov 2006 - 28 Mar 2008 |
|
Ying Ma
Christchurch,
Address used since 20 Sep 2006 |
Director | 20 Sep 2006 - 29 May 2007 |
|
Hao Zhang
Christchurch,
Address used since 06 Sep 2006 |
Director | 06 Sep 2006 - 20 Sep 2006 |
| 202/ 17 Link Crescent , Arkles Bay , Whangaparaoa , 0932 |
| Previous address | Type | Period |
|---|---|---|
| 202/ 17 Link Crescent, Arkles Bay, Whangaparaoa, 0932 | Physical & registered | 30 Jan 2015 - 01 Dec 2016 |
| 26a Finlow Drive, Te Atatu South, Auckland, 0610 | Registered & physical | 21 Nov 2014 - 30 Jan 2015 |
| 13 Cressy Avenue, Kaiapoi, Kaiapoi, 7630 | Physical & registered | 29 Apr 2011 - 21 Nov 2014 |
| 3a, 3 Tussock Lane, Ferrymead, Christchurch | Physical & registered | 20 Feb 2009 - 29 Apr 2011 |
| Suite 10, Level 2, 152 Hereford St, Christchurch | Registered | 27 Nov 2006 - 20 Feb 2009 |
| Suite 10, Level 2 152 Hereford St, Christchurch | Physical | 27 Nov 2006 - 20 Feb 2009 |
| 10, Level 2, 152 Hereford St, Christchurch | Registered | 27 Sep 2006 - 27 Nov 2006 |
| Suit 10, Level 2, 152 Hereford St, Christchurch | Physical | 27 Sep 2006 - 27 Nov 2006 |
| Unit 4, 30 Newnham Tce, Christchurch | Registered & physical | 06 Sep 2006 - 27 Sep 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ma, Ying Individual |
Greenhithe Auckland 0632 |
26 Mar 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wang, Jianping Director |
Greenhithe Auckland 0632 |
20 Jun 2018 - 23 Apr 2022 |
|
Wang, Jing Individual |
Weihai City Shan Dong, China |
01 Dec 2006 - 02 Jun 2007 |
|
Ma, Ying Individual |
Christchurch |
20 Sep 2006 - 29 May 2007 |
|
Zhang, Hao Individual |
Christchurch |
06 Sep 2006 - 27 Jun 2010 |
|
Jiu Tai Development Ltd Other |
China |
20 Sep 2006 - 20 Jun 2018 |
![]() |
Anchor Buddy NZ Limited Shop 12, The Mall |
![]() |
Clipper Outdoor Furniture Limited Shop 12, The Mall |
![]() |
Elmsly Trustee Limited Shop 12, The Mall |
![]() |
Baddeck Services Limited Shop 12, The Mall |
![]() |
Colins Agri Services Limited Shop 12, The Mall |
![]() |
Armadale Limited Shop 12, Whangaparaoa Mall |
|
Renovo Construction Limited 61 Scott Road |
|
Mcw Limited 68 Waiora Road |
|
Western Arm Marina Limited 212 Vipond Road |
|
Kaniwi Lifestyle Developments Limited 61 Duncansby Road |
|
Orion Interior Construction NZ Limited 19 Keepers Drive |
|
Makua Construction Services Limited 24 Fennell Crescent |