Opmetrix Limited was launched on 01 Apr 1997 and issued an NZ business identifier of 9429038119583. The registered LTD company has been managed by 9 directors: Andrew James Joyce - an active director whose contract started on 01 Apr 2022,
Andrew Ralph Rogencamp - an active director whose contract started on 01 Apr 2022,
Gary Hirsch Katzeff - an inactive director whose contract started on 01 Apr 2022 and was terminated on 10 May 2023,
Oliver Ivon Huggins - an inactive director whose contract started on 01 Apr 1997 and was terminated on 01 Apr 2022,
Lindsay Martin Sweeney - an inactive director whose contract started on 01 Apr 2004 and was terminated on 01 Apr 2022.
According to the BizDb data (last updated on 15 Mar 2024), the company registered 3 addresses: Level 1, 61 Mandeville Street, Christchurch, 8011 (office address),
Level 1, 61 Mandeville Street, Christchurch, 8011 (postal address),
Level 1, 61 Mandeville Street, Christchurch, 8011 (delivery address),
Level 1 61 Mandeville Street, Riccarton, Christchurch, 8011 (registered address) among others.
Up to 03 Jan 2013, Opmetrix Limited had been using Level 1 65 Mandeville Street, Riccarton, Christchurch as their physical address.
BizDb found former names for the company: from 01 Apr 1997 to 01 Apr 2014 they were named I.t. Link Limited.
A total of 1300 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1300 shares are held by 1 entity, namely:
Acn 647 904 336 - Cv Bidco Pty Ltd (an other) located at Suite 38.01, Level 38, 1 Macquarie Place, Sydney New South Wales postcode 2000. Opmetrix Limited is classified as "Computer software publishing" (business classification J542010).
Principal place of activity
Level 1, 61 Mandeville Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1 65 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Dec 2012 to 03 Jan 2013
Address #2: Level 1 35 Mandeville Street, Riccarton, Christchurch, 8011 New Zealand
Physical & registered address used from 01 Sep 2011 to 13 Dec 2012
Address #3: 61 Kilmore Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 01 Nov 2010 to 01 Sep 2011
Address #4: Level 1, 366 Montreal Street, Christchurch New Zealand
Registered address used from 05 May 2009 to 01 Nov 2010
Address #5: Level 1, 366 Montreal Street, Christchurch 8011 New Zealand
Physical address used from 05 May 2009 to 01 Nov 2010
Address #6: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch
Physical & registered address used from 29 Aug 2005 to 05 May 2009
Address #7: 41 Carlyle Street, Christchurch
Physical address used from 11 Apr 2001 to 29 Aug 2005
Address #8: C/- Lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Physical address used from 11 Apr 2001 to 11 Apr 2001
Address #9: C/- Lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Registered address used from 12 Jun 2000 to 29 Aug 2005
Address #10: C/- Lewthwaite & Burnett, Chartered Accountants, 165 Ferry Road, Christchurch
Registered address used from 11 Apr 2000 to 12 Jun 2000
Basic Financial info
Total number of Shares: 1300
Annual return filing month: April
Annual return last filed: 16 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1300 | |||
Other (Other) | Acn 647 904 336 - Cv Bidco Pty Ltd |
Suite 38.01, Level 38, 1 Macquarie Place Sydney New South Wales 2000 Australia |
12 Apr 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barley, David Robert |
St Albans Christchurch 8014 New Zealand |
23 Aug 2005 - 12 Apr 2022 |
Individual | Sweeney, Jacob James |
Tennyson Point Sydney 2111 Australia |
07 Apr 2005 - 12 Apr 2022 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Individual | Sweeney, Lindsay Martin |
Onetangi Waiheke Island 1081 New Zealand |
07 Apr 2005 - 12 Apr 2022 |
Individual | Huggins, Oliver Ivon |
Sydenham Christchurch |
23 Aug 2005 - 23 Aug 2005 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Entity | Wf Trustees Limited Shareholder NZBN: 9429036934621 Company Number: 1132448 |
Christchurch New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Individual | Bate, Rodney Charles |
Adelaide, Sa 5091 Australia |
12 Nov 2018 - 12 Apr 2022 |
Individual | Bate, Rodney Charles |
Adelaide, Sa 5091 Australia |
12 Nov 2018 - 12 Apr 2022 |
Individual | Bate, Rodney Charles |
Adelaide, Sa 5091 Australia |
12 Nov 2018 - 12 Apr 2022 |
Individual | Huggins, Oliver Ivon |
Saint Martins Christchurch 8022 New Zealand |
01 Apr 1997 - 12 Apr 2022 |
Individual | Barley, Deborah Margaret |
St Albans Christchurch 8014 New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Individual | Barley, Deborah Margaret |
St Albans Christchurch 8014 New Zealand |
11 Jul 2013 - 12 Apr 2022 |
Individual | Barley, David Robert |
St Albans Christchurch 8014 New Zealand |
23 Aug 2005 - 12 Apr 2022 |
Individual | Peters, Amelia Anne |
Redwood Park South Australia 5097 Australia |
22 Dec 2014 - 18 Aug 2020 |
Individual | Peters, Amelia Anne |
29 Moate Avenue Sydney 2216 Australia |
22 Dec 2014 - 18 Aug 2020 |
Ultimate Holding Company
Andrew James Joyce - Director
Appointment date: 01 Apr 2022
ASIC Name: Opmetrix Pty Ltd
Address: East Brisbane, Queensland, 4169 Australia
Address: Darling Point, New South Wales, 2027 Australia
Address used since 01 Apr 2022
Andrew Ralph Rogencamp - Director
Appointment date: 01 Apr 2022
ASIC Name: Opmetrix Pty Ltd
Address: East Brisbane, Queensland, 4169 Australia
Address: Brisbane City, 4000 Australia
Address used since 01 Apr 2022
Gary Hirsch Katzeff - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 10 May 2023
ASIC Name: Opmetrix Pty Ltd
Address: St Ives, New South Wales, 2075 Australia
Address used since 01 Apr 2022
Address: East Brisbane, Queensland, 4169 Australia
Oliver Ivon Huggins - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 01 Apr 2022
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 29 Feb 2012
Lindsay Martin Sweeney - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 01 Apr 2022
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 20 Dec 2012
David Robert Barley - Director (Inactive)
Appointment date: 18 Aug 2005
Termination date: 01 Apr 2022
Address: Christchurch, 8014 New Zealand
Address used since 07 Apr 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 20 Apr 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 28 Apr 2016
David Ian Tinkler - Director (Inactive)
Appointment date: 17 Sep 2015
Termination date: 01 Apr 2022
Address: Takaka, 7183 New Zealand
Address used since 07 Apr 2021
Address: Takaka, Takaka, 7183 New Zealand
Address used since 19 Apr 2017
Jacob James Sweeney - Director (Inactive)
Appointment date: 01 Apr 2004
Termination date: 18 Aug 2005
Address: Blackheath, London Se3 9dw, England,
Address used since 01 Apr 2004
Pamela Ann Bader - Director (Inactive)
Appointment date: 01 Apr 1997
Termination date: 06 Jul 1998
Address: St Albans, Christchurch,
Address used since 01 Apr 1997
Middleton Storage Limited
Level 1, 35 Leslie Hills Drive
Startled Possum Limited
Level 1, 10 Leslie Hills Drive
Ballooning Canterbury.com Limited
Level 1, 85 Picton Avenue
Alpine Projects Limited
Level 2, 11 Picton Avenue
Wayne Timms Motor Court Limited
Level 2 11 Picton Avenue
Clonbunny Trustees Limited
Level 1, 46 Acheron Drive
Costcon New Zealand Limited
21 Leslie Hills Drive
Enfinit Software Limited
39 Leslie Hills Drive
Headway Systems Limited
Level 2, Ami House
Myclient Global.com Limited
116 Riccarton Road
Prima Software Limited
68 Mandeville Street
Specialised Machine Software Limited
4b/213 Blenheim Road