Shortcuts

Olympic Software N.z. Limited

Type: NZ Limited Company (Ltd)
9429039139122
NZBN
497502
Company Number
Registered
Company Status
57067543
GST Number
86601217770
Australian Business Number
601217770
Australian Company Number
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
M700050
Industry classification code
Software Development Service Nec
Industry classification description
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
8d Melrose Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 14 Feb 2022

Olympic Software N.z. Limited, a registered company, was incorporated on 24 Dec 1990. 9429039139122 is the NZBN it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been classified. The company has been managed by 5 directors: Tuhaka Joseph Mcleod - an active director whose contract began on 24 Dec 1990,
Martin Wildsmith - an active director whose contract began on 25 Aug 2023,
John Russell Burton - an inactive director whose contract began on 31 Jan 1998 and was terminated on 25 Aug 2023,
Russell Weaver - an inactive director whose contract began on 25 Nov 2005 and was terminated on 25 Aug 2023,
Timothy John Thodey - an inactive director whose contract began on 25 Nov 2005 and was terminated on 14 Oct 2008.
Last updated on 02 Apr 2024, the BizDb data contains detailed information about 1 address: 8D Melrose Street, Newmarket, Auckland, 1023 (category: physical, registered).
Olympic Software N.z. Limited had been using 14 King Edward Avenue, Epsom, Auckland as their registered address up until 14 Feb 2022.
A total of 1001000 shares are allocated to 2 shareholders (2 groups). The first group includes 250250 shares (25 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 750750 shares (75 per cent).

Addresses

Previous addresses

Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 17 Mar 2021 to 14 Feb 2022

Address: 14 King Edward Avenue, Epsom, Auckland, 1023 New Zealand

Physical & registered address used from 15 Dec 2005 to 17 Mar 2021

Address: 31 Anzac Street, Takapuna, Auckland

Physical address used from 01 Jul 1997 to 15 Dec 2005

Address: 16a Eastcliife Road, Castor Bay, Auckland 9

Registered address used from 10 May 1996 to 15 Dec 2005

Contact info
64 9 3570022
05 Mar 2019 Phone
admin@olympic.co.nz
05 Mar 2019 Email
www.olympic.co.nz
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1001000

Annual return filing month: February

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250250
Entity (NZ Limited Company) Peregrine Computer Services Limited
Shareholder NZBN: 9429032030174
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 750750
Entity (NZ Limited Company) Jba New Zealand Limited
Shareholder NZBN: 9429039138996
Newmarket
Auckland
1023
New Zealand

Ultimate Holding Company

Ionian Holdings Limited
Name
Ltd
Type
1582054
Ultimate Holding Company Number
NZ
Country of origin
14 King Edward Avenue
Epsom
Auckland 1023
New Zealand
Address
Directors

Tuhaka Joseph Mcleod - Director

Appointment date: 24 Dec 1990

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 08 Mar 2016


Martin Wildsmith - Director

Appointment date: 25 Aug 2023

Address: Paddington, Sydney, 2021 Australia

Address used since 25 Aug 2023


John Russell Burton - Director (Inactive)

Appointment date: 31 Jan 1998

Termination date: 25 Aug 2023

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 26 Nov 2012


Russell Weaver - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 25 Aug 2023

Address: Rd 2, Lake Hawea, 9382 New Zealand

Address used since 26 Nov 2021

Address: Ellerslie, Auckland, 1060 New Zealand

Address used since 22 Feb 2018

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 14 Feb 2013


Timothy John Thodey - Director (Inactive)

Appointment date: 25 Nov 2005

Termination date: 14 Oct 2008

Address: Christchurch,

Address used since 25 Nov 2005

Nearby companies

M Grainger Independent Trustee Limited
14 King Edward Avenue

Roger Smith Independent Trustee Limited
14 King Edward Avenue

Bennett Independent Trustees Limited
14 King Edward Avenue

Twist Of Nature Limited
14 King Edward Avenue

Medtech Servicing Limited
14 King Edward Avenue

Sav Holdings Limited
14 King Edward Avenue

Similar companies

Chillisoft Limited
20 Mewburn Avenue

Farsight Solutions Limited
47 Maungakiekie Avenue

Parrot Digital Limited
8 Telford Avenue

Scion Limited
9 Remuera Road

Total Interactive Limited
C/o 25 Kipling Ave

Wn Hackshaw Limited
Level 2, 408 Khyber Pass Road