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 |
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 |
11 Lewis Lane , Rd 3 , Albany , 0793 |
Previous address | Type | Period |
---|---|---|
11 Lewis Lane, Coatesville, Auckland | Physical & registered | 25 Sep 2008 - 07 May 2021 |
Shareholder Name | Address | Period |
---|---|---|
Collins, Jamieson Director |
Hampton Melbourne / Vic 3188 |
18 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Claridge, Paul Director |
Rd 2 Christchurch 7672 |
10 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Wickman, Lance Individual |
Matakatia Auckland 0930 |
25 Sep 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, Michael Individual |
Glenfield Auckland 0629 |
04 Feb 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Armstrong, Sam Individual |
Ormond Vic 3204 |
18 Jul 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakelin, Jason Dean Individual |
Rd 8 Rolleston 7678 |
11 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Wakelin, Shane Austin Individual |
Aidanfield Christchurch 8025 |
11 Apr 2019 - current |
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 |
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 |