Ockham Group Limited, a registered company, was registered on 18 Jul 2013. 9429030146204 is the New Zealand Business Number it was issued. "Residential property development (excluding construction)" (business classification L671180) is how the company is classified. The company has been run by 4 directors: Mark James Todd - an active director whose contract began on 18 Jul 2013,
William James Deihl - an active director whose contract began on 18 Jun 2024,
Benjamin Hughan Preston - an inactive director whose contract began on 18 Jul 2013 and was terminated on 26 Jun 2024,
Helen Bernadette O'sullivan - an inactive director whose contract began on 27 Jul 2016 and was terminated on 08 Nov 2018.
Last updated on 12 May 2025, our data contains detailed information about 5 addresses this company registered, namely: 2 Huntly Avenue, Grafton, Auckland, 1023 (office address),
20A Williamson Avenue, Grey Lynn, Auckland, 1021 (office address),
20A Williamson Avenue, Grey Lynn, Auckland, 1021 (delivery address),
Level 18, Sap Tower, 151 Queen Street, Auckland, 1010 (registered address) among others.
Ockham Group Limited had been using 24-26 Pollen Street, Ponsonby, Auckland as their registered address up to 21 Oct 2022.
Former names for this company, as we found at BizDb, included: from 09 Jul 2013 to 03 Jul 2017 they were called Ting Holdings Limited.
A total of 100000 shares are allocated to 9 shareholders (3 groups). The first group consists of 24900 shares (24.9 per cent) held by 2 entities. Next there is the second group which consists of 4 shareholders in control of 18775 shares (18.78 per cent). Lastly there is the third share allocation (56325 shares 56.33 per cent) made up of 3 entities.
Other active addresses
Address #4: 20a Williamson Avenue, Grey Lynn, Auckland, 1021 New Zealand
Office & delivery address used from 26 Aug 2024
Principal place of activity
2 Huntly Avenue, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: 24-26 Pollen Street, Ponsonby, Auckland, 1021 New Zealand
Registered & physical address used from 14 Aug 2013 to 21 Oct 2022
Address #2: C/- Speakman Law, Suite B, Level 1, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 18 Jul 2013 to 14 Aug 2013
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Financial report filing month: March
Annual return last filed: 26 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 24900 | |||
| Individual | Andrews, Holly Rose Johnston |
54 Surrey Crescent, Grey Lynn Auckland 1021 New Zealand |
21 Jun 2024 - |
| Director | Deihl, William James |
54 Surrey Crescent, Grey Lynn Auckland 1021 New Zealand |
21 Jun 2024 - |
| Shares Allocation #2 Number of Shares: 18775 | |||
| Individual | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
12 May 2022 - |
| Entity (NZ Limited Company) | Aviemore Trustees 18981 Limited Shareholder NZBN: 9429031929141 |
Pakuranga Auckland 2010 New Zealand |
12 May 2022 - |
| Director | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
12 May 2022 - |
| Director | Todd, Mark James |
Ponsonby Auckland 1011 New Zealand |
12 May 2022 - |
| Shares Allocation #3 Number of Shares: 56325 | |||
| Individual | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
12 May 2022 - |
| Director | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
12 May 2022 - |
| Director | Todd, Mark James |
Ponsonby Auckland 1011 New Zealand |
12 May 2022 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 2013 - 08 Mar 2022 |
| Individual | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
09 May 2022 - 10 May 2022 |
| Director | Todd, Mark James |
Ponsonby Auckland 1011 New Zealand |
09 May 2022 - 10 May 2022 |
| Other | The Williamson Avenue Trust | 10 May 2022 - 12 May 2022 | |
| Other | The Benjamin Investment Trust | 10 May 2022 - 12 May 2022 | |
| Director | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
09 May 2022 - 10 May 2022 |
| Other | Williamson Avenue Trust |
Grey Lynn Auckland 1021 New Zealand |
01 Feb 2022 - 09 May 2022 |
| Other | Benjamin Investment Trust |
Grey Lynn Auckland 1021 New Zealand |
08 Mar 2022 - 09 May 2022 |
| Director | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 2013 - 08 Mar 2022 |
| Director | Preston, Benjamin Hughan |
Grey Lynn Auckland 1021 New Zealand |
18 Jul 2013 - 08 Mar 2022 |
| Director | Todd, Mark James |
Ponsonby Auckland 1011 New Zealand |
18 Jul 2013 - 01 Feb 2022 |
Mark James Todd - Director
Appointment date: 18 Jul 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jun 2024
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 03 Mar 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 21 Aug 2017
William James Deihl - Director
Appointment date: 18 Jun 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jun 2024
Address: 54 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand
Address used since 18 Jun 2024
Benjamin Hughan Preston - Director (Inactive)
Appointment date: 18 Jul 2013
Termination date: 26 Jun 2024
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Mar 2022
Address: Houston, Texas, 77006 United States
Address used since 18 Jul 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Dec 2017
Helen Bernadette O'sullivan - Director (Inactive)
Appointment date: 27 Jul 2016
Termination date: 08 Nov 2018
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 21 Aug 2017
Simon Cameron Investments Limited
Apartment 508, 246 Khyber Pass Road
Piwakawaka Trust Limited
104/246 Khyber Pass Rd
Lily & Leon Limited
306/246 Khyber Pass Road
Bubbles Enterprises Limited
Apartment 310 Hypatia, 246 Khyber Pass Road
Acnr Agency Limited
Level 2, 3 Arawa Street
King Callagher Trustees Limited
Level 2, 3 Arawa Street
195 Khyber Pass Development Limited
195 Khyber Pass Road
Dominion Residential Limited
Floor 1, 103 Carlton Gore Road
Harper Michell Investments Limited
7-9 Mccoll Street
Haydn & Rollett Residential Limited
81 Carlton Gore Road
Kine's Properties Limited
38b/38 Seafield View Road
North Tron Limited
Floor 1, 103 Carlton Gore Road