Shortcuts

Ockham Group Limited

Type: NZ Limited Company (Ltd)
9429030146204
NZBN
4539518
Company Number
Registered
Company Status
111977026
GST Number
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Development (excluding Construction)
Industry classification description
Current address
Po Box 78007
Grey Lynn
Auckland 1245
New Zealand
Postal address used since 27 Aug 2019
2 Huntly Avenue
Grafton
Auckland 1023
New Zealand
Delivery address used since 27 Aug 2019
Level 18, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 21 Oct 2022

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.

Addresses

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

Contact info
64 360 1476
27 Aug 2019 Phone
preet.kaur@ockham.co.nz
26 Aug 2024 Email
accounts@ockham.co.nz
26 Aug 2024 nzbn-reserved-invoice-email-address-purpose
javin.solanki@ockham.co.nz
14 Aug 2023 nzbn-reserved-invoice-email-address-purpose
vanessa@ockham.co.nz
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
ockham.co.nz
27 Aug 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 24900
Individual Andrews, Holly Rose Johnston 54 Surrey Crescent, Grey Lynn
Auckland
1021
New Zealand
Director Deihl, William James 54 Surrey Crescent, Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 18775
Individual Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Entity (NZ Limited Company) Aviemore Trustees 18981 Limited
Shareholder NZBN: 9429031929141
Pakuranga
Auckland
2010
New Zealand
Director Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Todd, Mark James Ponsonby
Auckland
1011
New Zealand
Shares Allocation #3 Number of Shares: 56325
Individual Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Todd, Mark James Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Individual Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Todd, Mark James Ponsonby
Auckland
1011
New Zealand
Other The Williamson Avenue Trust
Other The Benjamin Investment Trust
Director Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Other Williamson Avenue Trust Grey Lynn
Auckland
1021
New Zealand
Other Benjamin Investment Trust Grey Lynn
Auckland
1021
New Zealand
Director Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Preston, Benjamin Hughan Grey Lynn
Auckland
1021
New Zealand
Director Todd, Mark James Ponsonby
Auckland
1011
New Zealand
Directors

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

Nearby companies

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

Similar companies

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