General information

Officetorque Limited

Type: NZ Limited Company (Ltd)
9429032544954
New Zealand Business Number
2175943
Company Number
Registered
Company Status
J542005 - Development Of Computer Software For Mass Production
Industry classification codes with description

Officetorque Limited (issued a New Zealand Business Number of 9429032544954) was launched on 25 Sep 2008. 2 addresses are in use by the company: 2/331 Rosedale Rd, Albany, Auckland, 0632 (type: registered, physical). 11 Lewis Lane, Coatesville, Auckland had been their physical address, until 07 May 2021. Officetorque Limited used more names, namely: Office Torque Limited from 26 Jan 2012 to 29 Jul 2014, Paytorque Limited (25 Sep 2008 to 26 Jan 2012). 722210 shares are issued to 7 shareholders who belong to 7 shareholder groups. The first group consists of 1 entity and holds 15435 shares (2.14% of shares), namely:
Collins, Jamieson (a director) located at Hampton, Melbourne / Vic postcode 3188. When considering the second group, a total of 1 shareholder holds 18.23% of all shares (exactly 131650 shares); it includes
Claridge, Paul (a director) - located at Rd 2, Christchurch. Moving on to the third group of shareholders, share allotment (559150 shares, 77.42%) belongs to 1 entity, namely:
Wickman, Lance, located at Matakatia, Auckland (an individual). "Development of computer software for mass production" (business classification J542005) is the classification the ABS issued to Officetorque Limited. Our database was updated on 13 Mar 2024.

Current address Type Used since
2/331 Rosedale Rd, Albany, Auckland, 0632 Registered & physical & service 07 May 2021
Contact info
64 9 2803260
Phone (Phone)
lance.wickman@officetorque.com
Email
www.officetorque.com
Website
Directors
Name and Address Role Period
Lance Wickman
Matakatia, Auckland, 0930
Address used since 07 May 2021
Rd 3, Albany, 0793
Address used since 30 Apr 2010
Director 25 Sep 2008 - current
Toni Ann Wickman
Matakatia, Albany, 0793
Address used since 07 May 2021
Rd 3, Albany, 0793
Address used since 10 Nov 2012
Director 10 Nov 2012 - current
Paul Claridge
Rd 2, Christchurch, 7672
Address used since 10 Apr 2013
Director 10 Apr 2013 - current
Jamieson Collins
Hampton, Melbourne / Vic, 3188
Address used since 01 May 2018
Director 01 May 2018 - current
Allan Burton
Murrays Bay, North Shore City, 0630
Address used since 10 Oct 2010
Director 15 Oct 2008 - 16 Dec 2011
Addresses
Principal place of activity
11 Lewis Lane , Rd 3 , Albany , 0793
Previous address Type Period
11 Lewis Lane, Coatesville, Auckland Physical & registered 25 Sep 2008 - 07 May 2021
Financial Data
Financial info
722210
Total number of Shares
April
Annual return filing month
24 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 15435
Shareholder Name Address Period
Collins, Jamieson
Director
Hampton
Melbourne / Vic
3188
18 Jul 2018 - current
Shares Allocation #2 Number of Shares: 131650
Shareholder Name Address Period
Claridge, Paul
Director
Rd 2
Christchurch
7672
10 Apr 2017 - current
Shares Allocation #3 Number of Shares: 559150
Shareholder Name Address Period
Wickman, Lance
Individual
Matakatia
Auckland
0930
25 Sep 2008 - current
Shares Allocation #4 Number of Shares: 1755
Shareholder Name Address Period
Duncan, Michael
Individual
Glenfield
Auckland
0629
04 Feb 2020 - current
Shares Allocation #5 Number of Shares: 2040
Shareholder Name Address Period
Armstrong, Sam
Individual
Ormond
Vic
3204
18 Jul 2018 - current
Shares Allocation #6 Number of Shares: 6090
Shareholder Name Address Period
Wakelin, Jason Dean
Individual
Rd 8
Rolleston
7678
11 Apr 2019 - current
Shares Allocation #7 Number of Shares: 6090
Shareholder Name Address Period
Wakelin, Shane Austin
Individual
Aidanfield
Christchurch
8025
11 Apr 2019 - current
Location
Companies nearby
Olive Road Holdings Limited
4 Lewis Lane
Kiwispace Foundation
27 Goldflats Lane
Jones Dept Limited
45b Croft Lane
Karikari Heights Limited
136 Mill Flat Road
C Side Limited
136 Mill Flat Road
Shaws Berry Farm Limited
21 Croft Lane
Similar companies
Stargarden Limited
Unit 7a, 331 Rosedale Road
Hone Limited
218a Postman Road
Remco Software Limited
13 St Clair Place
The Callista Group Limited
23 Portsea Place
Barlco Trust Limited
4 Awanui Street
Clubware Limited
5 The Warehouse Way