Shortcuts

Opmetrix Limited

Type: NZ Limited Company (Ltd)
9429038119583
NZBN
850714
Company Number
Registered
Company Status
68076951
GST Number
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 1 61 Mandeville Street
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 03 Jan 2013
Level 1
61 Mandeville Street
Christchurch 8011
New Zealand
Postal & delivery address used since 16 May 2023

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).

Addresses

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

Contact info
64 3 3746490
10 Dec 2018 Phone
accounts@opmetrix.com
16 May 2023 nzbn-reserved-invoice-email-address-purpose
admin@opmetrix.com
10 Dec 2018 Email
www.opmetrix.com
10 Dec 2018 Website
Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barley, David Robert St Albans
Christchurch
8014
New Zealand
Individual Sweeney, Jacob James Tennyson Point
Sydney
2111
Australia
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Christchurch

New Zealand
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Christchurch

New Zealand
Individual Sweeney, Lindsay Martin Onetangi
Waiheke Island
1081
New Zealand
Individual Huggins, Oliver Ivon Sydenham
Christchurch
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Christchurch

New Zealand
Entity Wf Trustees Limited
Shareholder NZBN: 9429036934621
Company Number: 1132448
Christchurch

New Zealand
Individual Bate, Rodney Charles Adelaide, Sa
5091
Australia
Individual Bate, Rodney Charles Adelaide, Sa
5091
Australia
Individual Bate, Rodney Charles Adelaide, Sa
5091
Australia
Individual Huggins, Oliver Ivon Saint Martins
Christchurch
8022
New Zealand
Individual Barley, Deborah Margaret St Albans
Christchurch
8014
New Zealand
Individual Barley, Deborah Margaret St Albans
Christchurch
8014
New Zealand
Individual Barley, David Robert St Albans
Christchurch
8014
New Zealand
Individual Peters, Amelia Anne Redwood Park
South Australia
5097
Australia
Individual Peters, Amelia Anne 29 Moate Avenue
Sydney
2216
Australia

Ultimate Holding Company

31 Mar 2022
Effective Date
Cv Holdco Pty Ltd
Name
Company
Type
AU
Country of origin
Suite 38.01
1 Macquarie Place
Sydney 2000
Australia
Address
Directors

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

Nearby companies

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

Similar companies

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