Ontempo New Zealand Limited, a registered company, was registered on 02 Jun 2005. 9429034727157 is the NZ business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company is categorised. The company has been supervised by 4 directors: Jeffrey Lewis Torkington - an active director whose contract began on 14 Aug 2014,
Hamish David Grant - an inactive director whose contract began on 01 Oct 2017 and was terminated on 15 May 2020,
Francis Meredith Tocker - an inactive director whose contract began on 14 Aug 2014 and was terminated on 01 Sep 2017,
Gillian Mary Ives - an inactive director whose contract began on 02 Jun 2005 and was terminated on 26 May 2015.
Updated on 21 Mar 2024, our database contains detailed information about 1 address: 15 Weza Lane, Kumeu, Kumeu, 0810 (category: delivery, postal).
Ontempo New Zealand Limited had been using 5/326 Main Road, Huapai, Kumeu, Auckland as their registered address until 10 Sep 2018.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group includes 45 shares (45%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 45 shares (45%). Lastly we have the 3rd share allotment (10 shares 10%) made up of 1 entity.
Other active addresses
Address #4: 15 Weza Lane, Kumeu, Kumeu, 0810 New Zealand
Delivery address used from 02 Sep 2019
Principal place of activity
15 Weza Lane, Kumeu, Kumeu, 0810 New Zealand
Previous addresses
Address #1: 5/326 Main Road, Huapai, Kumeu, Auckland, 0810 New Zealand
Registered & physical address used from 31 Mar 2017 to 10 Sep 2018
Address #2: Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland New Zealand
Registered address used from 11 Aug 2009 to 31 Mar 2017
Address #3: Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland New Zealand
Physical address used from 02 Aug 2007 to 31 Mar 2017
Address #4: Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland
Registered address used from 02 Jun 2005 to 11 Aug 2009
Address #5: Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland
Physical address used from 02 Jun 2005 to 02 Aug 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Torkington, Nathan John |
Rd 5 Leigh 0985 New Zealand |
17 Aug 2021 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Torkington, Kathleen Dianne |
Kumeu Kumeu 0810 New Zealand |
02 Jun 2005 - |
Individual | Torkington, Jeffrey Lewis |
Kumeu Kumeu 0810 New Zealand |
02 Jun 2005 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Thompson, Simon |
Parklands Christchurch 8083 New Zealand |
30 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tocker, Francis Meredith |
Herald Island Auckland 0618 New Zealand |
13 Jun 2014 - 01 Sep 2018 |
Individual | Grant, Hamish David |
Rd 5 Ashhurst 4775 New Zealand |
01 Sep 2018 - 31 Aug 2020 |
Individual | Ives, Gillian Mary |
Albany North Shore City New Zealand |
02 Jun 2005 - 21 May 2015 |
Individual | Ives, Lloyd Dudley |
Albany North Shore City New Zealand |
02 Jun 2005 - 21 May 2015 |
Jeffrey Lewis Torkington - Director
Appointment date: 14 Aug 2014
Address: Kumeu, Kumeu, 0810 New Zealand
Address used since 31 Aug 2016
Hamish David Grant - Director (Inactive)
Appointment date: 01 Oct 2017
Termination date: 15 May 2020
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Oct 2017
Francis Meredith Tocker - Director (Inactive)
Appointment date: 14 Aug 2014
Termination date: 01 Sep 2017
Address: Herald Island, Auckland, 0618 New Zealand
Address used since 14 Aug 2014
Gillian Mary Ives - Director (Inactive)
Appointment date: 02 Jun 2005
Termination date: 26 May 2015
Address: Albany, North Shore City, New Zealand
Address used since 02 Jun 2005
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
Sumware Consulting Limited
72 Access Rd
The Wings Technology Consulting Limited
127 Oraha Road
Threepoints Limited
12 Aporo Drive
Web Logix Limited
2 Shamrock Drive