Shortcuts

Olympic Nominees Limited

Type: NZ Limited Company (Ltd)
9429038605482
NZBN
648374
Company Number
Registered
Company Status
Current address
53-61 Whitaker Street
Te Aroha 3320
New Zealand
Registered & physical & service address used since 16 Apr 2018

Olympic Nominees Limited was launched on 09 May 1995 and issued an NZ business identifier of 9429038605482. The registered LTD company has been run by 4 directors: Jeanette Mary Clausen - an active director whose contract began on 28 Jun 1995,
Bryan John Clausen - an active director whose contract began on 28 Jun 1995,
Keith Brian Miller - an inactive director whose contract began on 28 Jun 1995 and was terminated on 29 Apr 2013,
Garth Osmond Melville - an inactive director whose contract began on 09 May 1995 and was terminated on 20 Jun 1995.
According to BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: 53-61 Whitaker Street, Te Aroha, 3320 (types include: registered, physical).
Until 16 Apr 2018, Olympic Nominees Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Clausen, Bryan John (an individual) located at Rd 1, Taupiri postcode 3791.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Clausen, Jeanette Mary - located at Rd 1, Taupiri.

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 20 Apr 2005 to 16 Apr 2018

Address: Diprose Miller, Whitaker Street, Te Aroha

Registered address used from 27 May 1996 to 20 Apr 2005

Address: Coopers & Lybrand House, 21-29 Brodreick Road, Johnsonville, Wellington

Registered & physical address used from 26 Jul 1995 to 26 Jul 1995

Address: Diprose Miller, Whittaker Street, Te Aroha

Registered address used from 26 Jul 1995 to 27 May 1996

Address: C- Diprose Miller, Whittaker Street, Te Aroha

Physical address used from 26 Jul 1995 to 26 Jul 1995

Address: C- Diprose Miller Ltd, Whittaker Street, Te Aroha

Physical address used from 26 Jul 1995 to 20 Apr 2005

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Clausen, Bryan John Rd 1
Taupiri
3791
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Clausen, Jeanette Mary Rd 1
Taupiri
3791
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Picton, Rosemary Devonport
Auckland
0624
New Zealand
Individual Picton, Rosemary Saint Andrews
Hamilton
3200
New Zealand
Individual Miller, Keith Brian Te Aroha
Te Aroha
3320
New Zealand
Individual Miller, Keith Brian Te Aroha
Te Aroha
3320
New Zealand
Individual Miller, Keith Brian Te Aroha
Te Aroha
3320
New Zealand
Individual Picton, Rosemary Saint Andrews
Hamilton
3200
New Zealand
Individual Picton, Rosemary Saint Andrews
Hamilton
3200
New Zealand
Individual Miller, Keith Brian Te Aroha
Te Aroha
3320
New Zealand
Directors

Jeanette Mary Clausen - Director

Appointment date: 28 Jun 1995

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 12 Apr 2016


Bryan John Clausen - Director

Appointment date: 28 Jun 1995

Address: Rd 1, Taupiri, 3791 New Zealand

Address used since 12 Apr 2016


Keith Brian Miller - Director (Inactive)

Appointment date: 28 Jun 1995

Termination date: 29 Apr 2013

Address: Te Aroha, Te Aroha, 3320 New Zealand

Address used since 11 Feb 2013


Garth Osmond Melville - Director (Inactive)

Appointment date: 09 May 1995

Termination date: 20 Jun 1995

Address: Johnsonville, Wellington,

Address used since 09 May 1995

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street