Officetorque Limited, a registered company, was started on 25 Sep 2008. 9429032544954 is the business number it was issued. "Development of computer software for mass production" (business classification J542005) is how the company was classified. This company has been managed by 5 directors: Lance Wickman - an active director whose contract began on 25 Sep 2008,
Toni Ann Wickman - an active director whose contract began on 10 Nov 2012,
Paul Claridge - an active director whose contract began on 10 Apr 2013,
Jamieson Collins - an active director whose contract began on 01 May 2018,
Allan Burton - an inactive director whose contract began on 15 Oct 2008 and was terminated on 16 Dec 2011.
Last updated on 13 Mar 2024, BizDb's data contains detailed information about 1 address: 2/331 Rosedale Rd, Albany, Auckland, 0632 (type: registered, physical).
Officetorque Limited had been using 11 Lewis Lane, Coatesville, Auckland as their physical address up until 07 May 2021.
Old names for this company, as we identified at BizDb, included: from 26 Jan 2012 to 29 Jul 2014 they were named Office Torque Limited, from 25 Sep 2008 to 26 Jan 2012 they were named Paytorque Limited.
A total of 722210 shares are allotted to 7 shareholders (7 groups). The first group consists of 15435 shares (2.14 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 131650 shares (18.23 per cent). Finally there is the third share allotment (559150 shares 77.42 per cent) made up of 1 entity.
Principal place of activity
11 Lewis Lane, Rd 3, Albany, 0793 New Zealand
Previous address
Address: 11 Lewis Lane, Coatesville, Auckland New Zealand
Physical & registered address used from 25 Sep 2008 to 07 May 2021
Basic Financial info
Total number of Shares: 722210
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15435 | |||
Director | Collins, Jamieson |
Hampton Melbourne / Vic 3188 Australia |
18 Jul 2018 - |
Shares Allocation #2 Number of Shares: 131650 | |||
Director | Claridge, Paul |
Rd 2 Christchurch 7672 New Zealand |
10 Apr 2017 - |
Shares Allocation #3 Number of Shares: 559150 | |||
Individual | Wickman, Lance |
Matakatia Auckland 0930 New Zealand |
25 Sep 2008 - |
Shares Allocation #4 Number of Shares: 1755 | |||
Individual | Duncan, Michael |
Glenfield Auckland 0629 New Zealand |
04 Feb 2020 - |
Shares Allocation #5 Number of Shares: 2040 | |||
Individual | Armstrong, Sam |
Ormond Vic 3204 Australia |
18 Jul 2018 - |
Shares Allocation #6 Number of Shares: 6090 | |||
Individual | Wakelin, Jason Dean |
Rd 8 Rolleston 7678 New Zealand |
11 Apr 2019 - |
Shares Allocation #7 Number of Shares: 6090 | |||
Individual | Wakelin, Shane Austin |
Aidanfield Christchurch 8025 New Zealand |
11 Apr 2019 - |
Lance Wickman - Director
Appointment date: 25 Sep 2008
Address: Matakatia, Auckland, 0930 New Zealand
Address used since 07 May 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 30 Apr 2010
Toni Ann Wickman - Director
Appointment date: 10 Nov 2012
Address: Matakatia, Albany, 0793 New Zealand
Address used since 07 May 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 10 Nov 2012
Paul Claridge - Director
Appointment date: 10 Apr 2013
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Apr 2013
Jamieson Collins - Director
Appointment date: 01 May 2018
Address: Hampton, Melbourne / Vic, 3188 Australia
Address used since 01 May 2018
Allan Burton - Director (Inactive)
Appointment date: 15 Oct 2008
Termination date: 16 Dec 2011
Address: Murrays Bay, North Shore City, 0630 New Zealand
Address used since 10 Oct 2010
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
Henry Schein One New Zealand
Level 2, Building 3
Hone Limited
218a Postman Road
Macroactive Limited
6 Mistral Place
Massif Limited
Unit 10, 25 Airborne Road
Stargarden Limited
C/-duberly Vincent Associates Ltd
Vibe.fyi Limited
Unit 2, 36 William Pickering Drive