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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250250 | |||
Entity (NZ Limited Company) | Peregrine Computer Services Limited Shareholder NZBN: 9429032030174 |
Newmarket Auckland 1023 New Zealand |
24 Dec 1990 - |
Shares Allocation #2 Number of Shares: 750750 | |||
Entity (NZ Limited Company) | Jba New Zealand Limited Shareholder NZBN: 9429039138996 |
Newmarket Auckland 1023 New Zealand |
24 Dec 1990 - |
Ultimate Holding Company
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
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
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