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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Clausen, Bryan John |
Rd 1 Taupiri 3791 New Zealand |
09 May 1995 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Clausen, Jeanette Mary |
Rd 1 Taupiri 3791 New Zealand |
09 May 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Picton, Rosemary |
Devonport Auckland 0624 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Picton, Rosemary |
Saint Andrews Hamilton 3200 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Miller, Keith Brian |
Te Aroha Te Aroha 3320 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Miller, Keith Brian |
Te Aroha Te Aroha 3320 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Miller, Keith Brian |
Te Aroha Te Aroha 3320 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Picton, Rosemary |
Saint Andrews Hamilton 3200 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Picton, Rosemary |
Saint Andrews Hamilton 3200 New Zealand |
09 May 1995 - 16 Jan 2019 |
Individual | Miller, Keith Brian |
Te Aroha Te Aroha 3320 New Zealand |
09 May 1995 - 16 Jan 2019 |
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
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