Oocl (New Zealand) Limited (issued an NZ business identifier of 9429034415597) was registered on 24 Nov 2005. 5 addresess are currently in use by the company: Po Box 1056, North Sydney , Nsw, 2059 (type: postal, office). 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. "Shipping agency service including goods handling" (business classification I521980) is the classification the ABS issued Oocl (New Zealand) Limited. Businesscheck's data was last updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 19, 120 Albert Street, Auckland, 1010 | Registered & physical & service | 13 Dec 2018 |
| Po Box 1056, North Sydney , Nsw, 2059 | Postal | 02 Oct 2024 |
| Level 19, 120 Albert Street, Auckland, 1010 | Office & delivery | 02 Oct 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
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 |
|
Aryvin Tjandra
Chatswood, Nsw,
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
Francis Chi Ho Lui
Stanhope Gardens, Nsw, 2768
Address used since 01 Jan 2025 |
Director | 01 Jan 2025 - current |
|
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 - 01 Jan 2025 |
|
Peter Bruce Sutherland
Meadowbank, Auckland, 1000
Address used since 01 Nov 2009 |
Director | 01 Nov 2009 - 12 Apr 2024 |
|
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 |
|
Parkson Limited 2/34 Wellington Street |
|
Richmond Trading Limited 1d, 14 Jervois Road |
|
Now365 Logistics Limited 32 Hill Street |
|
Bay Maritime Limited 2/14 The Esplanade |
|
Nc Line International Limited 23a Hauraki Crescent |
|
Txl Limited 8 Nandina Avenue |