Shortcuts

Olympus Holdings Limited

Type: NZ Limited Company (Ltd)
9429038939976
NZBN
559562
Company Number
Registered
Company Status
Current address
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & physical & service address used since 18 Jul 2002

Olympus Holdings Limited, a registered company, was registered on 04 Sep 1992. 9429038939976 is the New Zealand Business Number it was issued. This company has been supervised by 11 directors: Darrell Shane Russell - an active director whose contract began on 17 Aug 1995,
Jonathon Peter Taaffe - an active director whose contract began on 01 Apr 2017,
Nigel Graham Rumpler - an inactive director whose contract began on 01 Apr 2017 and was terminated on 28 Mar 2024,
Catherine Anna Russell - an inactive director whose contract began on 25 Jan 2001 and was terminated on 01 Apr 2017,
Maurice George Hight - an inactive director whose contract began on 18 Sep 1992 and was terminated on 25 Jan 2001.
Last updated on 25 May 2025, BizDb's data contains detailed information about 1 address: 2 Crummer Road, Ponsonby, Auckland, 1021 (category: registered, physical).
Olympus Holdings Limited had been using 67-71 Thames Street, Morrinsville as their physical address until 18 Jul 2002.
A total of 200000 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (0%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 69999 shares (35%). Lastly the third share allotment (129490 shares 64.75%) made up of 1 entity.

Addresses

Previous addresses

Address: 67-71 Thames Street, Morrinsville

Physical address used from 03 Mar 1998 to 18 Jul 2002

Address: 67-71 Thames Street, Te Aroha

Registered address used from 14 Dec 1992 to 18 Jul 2002

Address: J'mall Office Block, Broderick Road, Johnsonville

Registered address used from 05 Oct 1992 to 14 Dec 1992

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: February

Annual return last filed: 03 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Taaffe, Jonathon Peter Ngatea
Ngatea
3503
New Zealand
Shares Allocation #2 Number of Shares: 69999
Entity (NZ Limited Company) Gjn Trustee (taaffe) Limited
Shareholder NZBN: 9429046002488
Grey Lynn
Auckland
1021
New Zealand
Individual Taaffe, Amiee Rochelle Ngatea
Ngatea
3503
New Zealand
Individual Taaffe, Jonathon Peter Ngatea
Ngatea
3503
New Zealand
Shares Allocation #3 Number of Shares: 129490
Entity (NZ Limited Company) Piako Trustee Limited
Shareholder NZBN: 9429047493896
Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rumpler, Nigel Graham Taupo
Taupo
3330
New Zealand
Individual Rumpler, Michelle Anne Taupo
Taupo
3330
New Zealand
Individual Rumpler, Michelle Anne Taupo
Taupo
3330
New Zealand
Individual De Vorms, Bruce Richard 21-27 Gascoigne Street
Taupo
3330
New Zealand
Individual De Vorms, Bruce Richard 21-27 Gascoigne Street
Taupo
3330
New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Rumpler, Nigel Graham Taupo
Taupo
3330
New Zealand
Individual Nisbet, Gary Te Atatu Peninsula
Auckland

New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Individual Rumpler, Nigel Graham Taupo
Taupo
3330
New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Individual Rumpler, Nigel Graham Taupo
Taupo
3330
New Zealand
Individual Rumpler, Michelle Anne Taupo
Taupo
3330
New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Nisbet, Gary Te Atatu Peninsula
Auckland

New Zealand
Individual Russell, Catherine Anna Rd 1
Morrinsville
3371
New Zealand
Individual Russell, Darrell Shane Rd 1
Morrinsville
3371
New Zealand
Directors

Darrell Shane Russell - Director

Appointment date: 17 Aug 1995

Address: Rd 1, Morrinsville, 3371 New Zealand

Address used since 01 Dec 2014


Jonathon Peter Taaffe - Director

Appointment date: 01 Apr 2017

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 20 Apr 2022

Address: Ngatea, Ngatea, 3503 New Zealand

Address used since 01 Apr 2017


Nigel Graham Rumpler - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 28 Mar 2024

Address: Taupo, Taupo, 3330 New Zealand

Address used since 01 Apr 2017


Catherine Anna Russell - Director (Inactive)

Appointment date: 25 Jan 2001

Termination date: 01 Apr 2017

Address: Rd 1, Morrinsville, 3371 New Zealand

Address used since 01 Dec 2014


Maurice George Hight - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 25 Jan 2001

Address: Waitoa,

Address used since 18 Sep 1992


Stephen Maurice Hight - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 17 Aug 1995

Address: Waitoa,

Address used since 18 Sep 1992


Dianne Claudia Hight - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Jul 1995

Address: Waitoa,

Address used since 18 Sep 1992


Avery Clifton Sharp - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 01 Jul 1995

Address: Te Aroha,

Address used since 18 Sep 1992


Philip John Metcalfe - Director (Inactive)

Appointment date: 18 Sep 1992

Termination date: 15 Sep 1994

Address: Morrinsville,

Address used since 18 Sep 1992


Carolyn Ward Mellville - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 18 Sep 1992

Address: Johnsonville, Wellington,

Address used since 31 Aug 1992


Garth Osmond Melville - Director (Inactive)

Appointment date: 31 Aug 1992

Termination date: 18 Sep 1992

Address: Johnsonville, Wellington,

Address used since 31 Aug 1992

Nearby companies