Shortcuts

Ontempo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034727157
NZBN
1642599
Company Number
Registered
Company Status
90937170
GST Number
No Abn Number
Australian Business Number
M700050
Industry classification code
Software Development Service Nec
Industry classification description
Current address
15 Weza Lane
Kumeu
Kumeu 0810
New Zealand
Registered & physical & service address used since 10 Sep 2018
P O Box 243
Kumeu
Auckland 0841
New Zealand
Postal address used since 30 Aug 2019
15 Weza Lane
Kumeu
Kumeu 0810
New Zealand
Office address used since 30 Aug 2019

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.

Addresses

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

Contact info
64 9 8310099
01 Sep 2018 Phone
info@ontempo.co.nz
17 Aug 2021 General Enquiries
accounts@ontempo.co.nz
17 Aug 2021 Accounts
accounts@ontempo.co.nz
30 Aug 2019 nzbn-reserved-invoice-email-address-purpose
www.ontempo.co.nz
01 Sep 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 45
Individual Torkington, Nathan John Rd 5
Leigh
0985
New Zealand
Shares Allocation #2 Number of Shares: 45
Individual Torkington, Kathleen Dianne Kumeu
Kumeu
0810
New Zealand
Individual Torkington, Jeffrey Lewis Kumeu
Kumeu
0810
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Thompson, Simon Parklands
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tocker, Francis Meredith Herald Island
Auckland
0618
New Zealand
Individual Grant, Hamish David Rd 5
Ashhurst
4775
New Zealand
Individual Ives, Gillian Mary Albany
North Shore City

New Zealand
Individual Ives, Lloyd Dudley Albany
North Shore City

New Zealand
Directors

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

Nearby companies

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

Similar companies

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