Ontempo New Zealand Limited (NZBN 9429034727157) was started on 02 Jun 2005. 5 addresess are currently in use by the company: 15 Weza Lane, Kumeu, Kumeu, 0810 (type: delivery, postal). 5/326 Main Road, Huapai, Kumeu, Auckland had been their registered address, up until 10 Sep 2018. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 45 shares (45% of shares), namely:
Torkington, Nathan John (an individual) located at Rd 5, Leigh postcode 0985. As far as the second group is concerned, a total of 2 shareholders hold 45% of all shares (45 shares); it includes
Torkington, Kathleen Dianne (an individual) - located at Kumeu, Kumeu,
Torkington, Jeffrey Lewis (an individual) - located at Kumeu, Kumeu. The 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Thompson, Simon, located at Parklands, Christchurch (an individual). "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued to Ontempo New Zealand Limited. The Businesscheck data was last updated on 21 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Weza Lane, Kumeu, Kumeu, 0810 | Registered & physical & service | 10 Sep 2018 |
P O Box 243, Kumeu, Auckland, 0841 | Postal | 30 Aug 2019 |
15 Weza Lane, Kumeu, Kumeu, 0810 | Office | 30 Aug 2019 |
15 Weza Lane, Kumeu, Kumeu, 0810 | Delivery | 02 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
Jeffrey Lewis Torkington
Kumeu, Kumeu, 0810
Address used since 31 Aug 2016 |
Director | 14 Aug 2014 - current |
Hamish David Grant
Rd 2, Kumeu, 0892
Address used since 01 Oct 2017 |
Director | 01 Oct 2017 - 15 May 2020 |
Francis Meredith Tocker
Herald Island, Auckland, 0618
Address used since 14 Aug 2014 |
Director | 14 Aug 2014 - 01 Sep 2017 |
Gillian Mary Ives
Albany, North Shore City,
Address used since 02 Jun 2005 |
Director | 02 Jun 2005 - 26 May 2015 |
Type | Used since | |
---|---|---|
15 Weza Lane, Kumeu, Kumeu, 0810 | Delivery | 02 Sep 2019 |
15 Weza Lane , Kumeu , Kumeu , 0810 |
Previous address | Type | Period |
---|---|---|
5/326 Main Road, Huapai, Kumeu, Auckland, 0810 | Registered & physical | 31 Mar 2017 - 10 Sep 2018 |
Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland | Registered | 11 Aug 2009 - 31 Mar 2017 |
Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland | Physical | 02 Aug 2007 - 31 Mar 2017 |
Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland | Registered | 02 Jun 2005 - 11 Aug 2009 |
Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland | Physical | 02 Jun 2005 - 02 Aug 2007 |
Shareholder Name | Address | Period |
---|---|---|
Torkington, Nathan John Individual |
Rd 5 Leigh 0985 |
17 Aug 2021 - current |
Shareholder Name | Address | Period |
---|---|---|
Torkington, Kathleen Dianne Individual |
Kumeu Kumeu 0810 |
02 Jun 2005 - current |
Torkington, Jeffrey Lewis Individual |
Kumeu Kumeu 0810 |
02 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Thompson, Simon Individual |
Parklands Christchurch 8083 |
30 Jun 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Tocker, Francis Meredith Individual |
Herald Island Auckland 0618 |
13 Jun 2014 - 01 Sep 2018 |
Grant, Hamish David Individual |
Rd 5 Ashhurst 4775 |
01 Sep 2018 - 31 Aug 2020 |
Ives, Gillian Mary Individual |
Albany North Shore City |
02 Jun 2005 - 21 May 2015 |
Ives, Lloyd Dudley Individual |
Albany North Shore City |
02 Jun 2005 - 21 May 2015 |
Nzar Limited Unit 1b, 3 Matua Road |
|
Nor-west Community Patrol Trust C/o Smith And Partners |
|
Brandit Plus Limited 16 Matua Road |
|
Gannets Gallery Co. Limited 8/329a Main Road |
|
Kumeu Childrens Art Club Incorporated 300 Main Road |
|
Coopers Creek Vineyard Limited State Highway 16 |
Ninja Kiwi Limited 17 Shamrock Drive |
Slyce Software Limited 26 Nellie Drive |
The Wings Technology Consulting Limited 127 Oraha Road |
Threepoints Limited 12 Aporo Drive |
Ownage Limited 11 Josh Road |
Sumware Consulting Limited 169 Ararimu Valley Road |