General information

Ontempo New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034727157
New Zealand Business Number
1642599
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
90937170
GST Number
M700050 - Software Development Service Nec
Industry classification codes with description

Ontempo New Zealand Limited (NZBN 9429034727157) was started on 02 Jun 2005. 5 addresess are currently in use by the company: 15 Weza Lane, Kumeu, Kumeu, 0810 (type: delivery, postal). 5/326 Main Road, Huapai, Kumeu, Auckland had been their registered address, up until 10 Sep 2018. 100 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 45 shares (45% of shares), namely:
Torkington, Nathan John (an individual) located at Rd 5, Leigh postcode 0985. As far as the second group is concerned, a total of 2 shareholders hold 45% of all shares (45 shares); it includes
Torkington, Kathleen Dianne (an individual) - located at Kumeu, Kumeu,
Torkington, Jeffrey Lewis (an individual) - located at Kumeu, Kumeu. The 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Thompson, Simon, located at Parklands, Christchurch (an individual). "Software development service nec" (ANZSIC M700050) is the category the Australian Bureau of Statistics issued to Ontempo New Zealand Limited. The Businesscheck data was last updated on 21 Mar 2024.

Current address Type Used since
15 Weza Lane, Kumeu, Kumeu, 0810 Registered & physical & service 10 Sep 2018
P O Box 243, Kumeu, Auckland, 0841 Postal 30 Aug 2019
15 Weza Lane, Kumeu, Kumeu, 0810 Office 30 Aug 2019
15 Weza Lane, Kumeu, Kumeu, 0810 Delivery 02 Sep 2019
Contact info
64 9 8310099
Phone (Phone)
info@ontempo.co.nz
Email (General Enquiries)
accounts@ontempo.co.nz
Email (Accounts)
accounts@ontempo.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.ontempo.co.nz
Website
Directors
Name and Address Role Period
Jeffrey Lewis Torkington
Kumeu, Kumeu, 0810
Address used since 31 Aug 2016
Director 14 Aug 2014 - current
Hamish David Grant
Rd 2, Kumeu, 0892
Address used since 01 Oct 2017
Director 01 Oct 2017 - 15 May 2020
Francis Meredith Tocker
Herald Island, Auckland, 0618
Address used since 14 Aug 2014
Director 14 Aug 2014 - 01 Sep 2017
Gillian Mary Ives
Albany, North Shore City,
Address used since 02 Jun 2005
Director 02 Jun 2005 - 26 May 2015
Addresses
Other active addresses
Type Used since
15 Weza Lane, Kumeu, Kumeu, 0810 Delivery 02 Sep 2019
Principal place of activity
15 Weza Lane , Kumeu , Kumeu , 0810
Previous address Type Period
5/326 Main Road, Huapai, Kumeu, Auckland, 0810 Registered & physical 31 Mar 2017 - 10 Sep 2018
Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland Registered 11 Aug 2009 - 31 Mar 2017
Level 1, Main Street, Westgate Shopping Centre, Massey, Auckland Physical 02 Aug 2007 - 31 Mar 2017
Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland Registered 02 Jun 2005 - 11 Aug 2009
Level 1, Family Precint, Westgate Power Centre, Westgate, Auckland Physical 02 Jun 2005 - 02 Aug 2007
Financial Data
Financial info
100
Total number of Shares
August
Annual return filing month
29 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 45
Shareholder Name Address Period
Torkington, Nathan John
Individual
Rd 5
Leigh
0985
17 Aug 2021 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Torkington, Kathleen Dianne
Individual
Kumeu
Kumeu
0810
02 Jun 2005 - current
Torkington, Jeffrey Lewis
Individual
Kumeu
Kumeu
0810
02 Jun 2005 - current
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Thompson, Simon
Individual
Parklands
Christchurch
8083
30 Jun 2006 - current

Historic shareholders

Shareholder Name Address Period
Tocker, Francis Meredith
Individual
Herald Island
Auckland
0618
13 Jun 2014 - 01 Sep 2018
Grant, Hamish David
Individual
Rd 5
Ashhurst
4775
01 Sep 2018 - 31 Aug 2020
Ives, Gillian Mary
Individual
Albany
North Shore City
02 Jun 2005 - 21 May 2015
Ives, Lloyd Dudley
Individual
Albany
North Shore City
02 Jun 2005 - 21 May 2015
Location
Companies nearby
Nzar Limited
Unit 1b, 3 Matua Road
Nor-west Community Patrol Trust
C/o Smith And Partners
Brandit Plus Limited
16 Matua Road
Gannets Gallery Co. Limited
8/329a Main Road
Kumeu Childrens Art Club Incorporated
300 Main Road
Coopers Creek Vineyard Limited
State Highway 16
Similar companies
Ninja Kiwi Limited
17 Shamrock Drive
Slyce Software Limited
26 Nellie Drive
The Wings Technology Consulting Limited
127 Oraha Road
Threepoints Limited
12 Aporo Drive
Ownage Limited
11 Josh Road
Sumware Consulting Limited
169 Ararimu Valley Road