Shortcuts

Octa Group Limited

Type: NZ Limited Company (Ltd)
9429039872685
NZBN
264597
Company Number
Registered
Company Status
Current address
71 Cambridge Terrace
Christchurch New Zealand
Registered address used since 23 Sep 1996
71 Cambridge Terrace
Christchurch New Zealand
Physical & service address used since 19 Nov 1996

Octa Group Limited was incorporated on 01 Apr 1985 and issued a New Zealand Business Number of 9429039872685. This registered LTD company has been supervised by 7 directors: Selwyn John Bankier - an active director whose contract began on 20 Mar 1991,
William Henry Cockerill - an active director whose contract began on 20 Mar 1991,
James Vernon Lu - an active director whose contract began on 09 Sep 1997,
Rhys Andrew Stickings - an active director whose contract began on 21 Mar 2024,
Jack Philip Goldsmith - an inactive director whose contract began on 20 Mar 1991 and was terminated on 27 Feb 2014.
According to our data (updated on 18 Apr 2024), the company filed 1 address: 71 Cambridge Terrace, Christchurch (category: physical, service).
Up to 23 Sep 1996, Octa Group Limited had been using 52 Cashel Street, Christchurch as their registered address.
A total of 1232000 shares are issued to 3 groups (6 shareholders in total). As far as the first group is concerned, 49280 shares are held by 3 entities, namely:
Bankier, Diane Katrina (an individual) located at Edgeware, Christchurch postcode 8013,
Bankier, Shane Scott (an individual) located at Burwood, Christchurch postcode 8083,
Bankier, Karl Scott (an individual) located at Carrum Downs, Vic postcode 3201.
Another group consists of 1 shareholder, holds 5% shares (exactly 61600 shares) and includes
Lu, James Vernon - located at Parnell, Auckland.
The 3rd share allocation (1121120 shares, 91%) belongs to 2 entities, namely:
Cockerill, Suzanne Jane, located at Dunedin, Dunedin (an individual),
Johnston, Bruce James, located at Maori Hill, Dunedin (an individual).

Addresses

Previous address

Address #1: 52 Cashel Street, Christchurch

Registered address used from 23 Sep 1996 to 23 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 1232000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49280
Individual Bankier, Diane Katrina Edgeware
Christchurch
8013
New Zealand
Individual Bankier, Shane Scott Burwood
Christchurch
8083
New Zealand
Individual Bankier, Karl Scott Carrum Downs
Vic 3201
Australia
Shares Allocation #2 Number of Shares: 61600
Director Lu, James Vernon Parnell
Auckland
1052
New Zealand
Shares Allocation #3 Number of Shares: 1121120
Individual Cockerill, Suzanne Jane Dunedin
Dunedin
9012
New Zealand
Individual Johnston, Bruce James Maori Hill
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bankier, Diane Katrina Saint Albans
Christchurch
8014
New Zealand
Individual Bankier, Selwyn John Edgeware
Christchurch
8013
New Zealand
Individual Bankier, Selwyn John Edgeware
Christchurch
8013
New Zealand
Individual Cockerill, William Henry Dunedin
Individual Cockerill, William Henry Dunedin
Individual Cockerill, William Henry Dunedin
Dunedin
9012
New Zealand
Individual Johnson, Bruce James Maori Hill
Dunedin
9010
New Zealand
Individual Lu, Mun Auckland

New Zealand
Directors

Selwyn John Bankier - Director

Appointment date: 20 Mar 1991

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 07 Aug 2018

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 31 Mar 2012


William Henry Cockerill - Director

Appointment date: 20 Mar 1991

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 01 Jul 2011


James Vernon Lu - Director

Appointment date: 09 Sep 1997

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Sep 1997

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Jul 2019


Rhys Andrew Stickings - Director

Appointment date: 21 Mar 2024

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 21 Mar 2024


Jack Philip Goldsmith - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 27 Feb 2014

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 08 Oct 2012


Colin Duke Clayton - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 31 Dec 1997

Address: Tawa, Wellington,

Address used since 20 Mar 1991


Robert William Hughes - Director (Inactive)

Appointment date: 20 Mar 1991

Termination date: 19 Jul 1994

Address: Henderson, Auckland,

Address used since 20 Mar 1991

Nearby companies

Octa Associates Limited
71 Cambridge Terrace

Atco Enterprises Limited
71 Cambridge Terrace

Koiata Botanical Trust
C/o Hooker Associates Limited

Impact M G Limited
52 Cashel Street

Lawn Limited
52 Cashel Street

Old Oxford Limited
52 Cashel Street