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 09 Apr 2024.
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 |
Duncansby Limited 49 Rivervale Grove |
Kaniwi Lifestyle Developments Limited 61 Duncansby Road |
Kaniwi Design & Construction Limited 61 Duncansby Road |