Olympus Holdings Limited (issued an NZBN of 9429038939976) was incorporated on 04 Sep 1992. 2 addresses are in use by the company: 2 Crummer Road, Ponsonby, Auckland, 1021 (type: registered, physical). 67-71 Thames Street, Morrinsville had been their physical address, until 18 Jul 2002. 200000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (0% of shares), namely:
Taaffe, Jonathon Peter (an individual) located at Ngatea, Ngatea postcode 3503. When considering the second group, a total of 3 shareholders hold 35% of all shares (69999 shares); it includes
Gjn Trustee (Taaffe) Limited (an entity) - located at Grey Lynn, Auckland,
Taaffe, Amiee Rochelle (an individual) - located at Ngatea, Ngatea,
Taaffe, Jonathon Peter (an individual) - located at Ngatea, Ngatea. Next there is the third group of shareholders, share allotment (129490 shares, 64.75%) belongs to 1 entity, namely:
Piako Trustee Limited, located at Grey Lynn, Auckland (an entity). Our information was last updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 2 Crummer Road, Ponsonby, Auckland, 1021 | Registered & physical & service | 18 Jul 2002 |
| Name and Address | Role | Period |
|---|---|---|
|
Darrell Shane Russell
Rd 1, Morrinsville, 3371
Address used since 01 Dec 2014 |
Director | 17 Aug 1995 - current |
|
Jonathon Peter Taaffe
Ngatea, Ngatea, 3503
Address used since 20 Apr 2022
Ngatea, Ngatea, 3503
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - current |
|
Nigel Graham Rumpler
Taupo, Taupo, 3330
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 28 Mar 2024 |
|
Catherine Anna Russell
Rd 1, Morrinsville, 3371
Address used since 01 Dec 2014 |
Director | 25 Jan 2001 - 01 Apr 2017 |
|
Maurice George Hight
Waitoa,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 25 Jan 2001 |
|
Stephen Maurice Hight
Waitoa,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 17 Aug 1995 |
|
Dianne Claudia Hight
Waitoa,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 01 Jul 1995 |
|
Avery Clifton Sharp
Te Aroha,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 01 Jul 1995 |
|
Philip John Metcalfe
Morrinsville,
Address used since 18 Sep 1992 |
Director | 18 Sep 1992 - 15 Sep 1994 |
|
Carolyn Ward Mellville
Johnsonville, Wellington,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 18 Sep 1992 |
|
Garth Osmond Melville
Johnsonville, Wellington,
Address used since 31 Aug 1992 |
Director | 31 Aug 1992 - 18 Sep 1992 |
| Previous address | Type | Period |
|---|---|---|
| 67-71 Thames Street, Morrinsville | Physical | 03 Mar 1998 - 18 Jul 2002 |
| 67-71 Thames Street, Te Aroha | Registered | 14 Dec 1992 - 18 Jul 2002 |
| J'mall Office Block, Broderick Road, Johnsonville | Registered | 05 Oct 1992 - 14 Dec 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taaffe, Jonathon Peter Individual |
Ngatea Ngatea 3503 |
29 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Gjn Trustee (taaffe) Limited Shareholder NZBN: 9429046002488 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
29 Jun 2017 - current |
|
Taaffe, Amiee Rochelle Individual |
Ngatea Ngatea 3503 |
29 Jun 2017 - current |
|
Taaffe, Jonathon Peter Individual |
Ngatea Ngatea 3503 |
29 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Piako Trustee Limited Shareholder NZBN: 9429047493896 Entity (NZ Limited Company) |
Grey Lynn Auckland 1021 |
17 Oct 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rumpler, Nigel Graham Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Rumpler, Michelle Anne Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Rumpler, Michelle Anne Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
De Vorms, Bruce Richard Individual |
21-27 Gascoigne Street Taupo 3330 |
29 Jun 2017 - 07 Sep 2020 |
|
De Vorms, Bruce Richard Individual |
21-27 Gascoigne Street Taupo 3330 |
29 Jun 2017 - 07 Sep 2020 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Rumpler, Nigel Graham Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Nisbet, Gary Individual |
Te Atatu Peninsula Auckland |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Rumpler, Nigel Graham Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Rumpler, Nigel Graham Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Rumpler, Michelle Anne Individual |
Taupo Taupo 3330 |
29 Jun 2017 - 08 Apr 2024 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Nisbet, Gary Individual |
Te Atatu Peninsula Auckland |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Catherine Anna Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
|
Russell, Darrell Shane Individual |
Rd 1 Morrinsville 3371 |
04 Sep 1992 - 17 Oct 2019 |
![]() |
Solera Limited 2 Crummer Road |
![]() |
Cwm No1 Trustee Limited 2 Crummer Road |
![]() |
Scott Campbell Treasury Services Limited 2 Crummer Road |
![]() |
Maa Holdings Limited 2 Crummer Road |
![]() |
Parnell Apartments (2013) Limited 2 Crummer Road |
![]() |
Mdtt Property Investment Limited 2 Crummer Road |