General information

Octa Group Limited

Type: NZ Limited Company (Ltd)
9429039872685
New Zealand Business Number
264597
Company Number
Registered
Company Status

Octa Group Limited (issued a business number of 9429039872685) was started on 01 Apr 1985. 2 addresses are currently in use by the company: 71 Cambridge Terrace, Christchurch (type: physical, service). 52 Cashel Street, Christchurch had been their registered address, until 23 Sep 1996. 1232000 shares are allocated to 6 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 49280 shares (4% of shares), 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. When considering the second group, a total of 1 shareholder holds 5% of all shares (exactly 61600 shares); it includes
Lu, James Vernon (a director) - located at Parnell, Auckland. Next there is the next group of shareholders, share allotment (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). Our data was updated on 18 Apr 2024.

Current address Type Used since
71 Cambridge Terrace, Christchurch Registered 23 Sep 1996
71 Cambridge Terrace, Christchurch Physical & service 19 Nov 1996
Directors
Name and Address Role Period
Selwyn John Bankier
Edgeware, Christchurch, 8013
Address used since 07 Aug 2018
Fendalton, Christchurch, 8014
Address used since 31 Mar 2012
Director 20 Mar 1991 - current
William Henry Cockerill
Saint Clair, Dunedin, 9012
Address used since 01 Jul 2011
Director 20 Mar 1991 - current
James Vernon Lu
Remuera, Auckland, 1050
Address used since 09 Sep 1997
Parnell, Auckland, 1052
Address used since 05 Jul 2019
Director 09 Sep 1997 - current
Rhys Andrew Stickings
Hobsonville, Auckland, 0616
Address used since 21 Mar 2024
Director 21 Mar 2024 - current
Jack Philip Goldsmith
Mairehau, Christchurch, 8052
Address used since 08 Oct 2012
Director 20 Mar 1991 - 27 Feb 2014
Colin Duke Clayton
Tawa, Wellington,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 31 Dec 1997
Robert William Hughes
Henderson, Auckland,
Address used since 20 Mar 1991
Director 20 Mar 1991 - 19 Jul 1994
Addresses
Previous address Type Period
52 Cashel Street, Christchurch Registered 23 Sep 1996 - 23 Sep 1996
Financial Data
Financial info
1232000
Total number of Shares
July
Annual return filing month
04 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49280
Shareholder Name Address Period
Bankier, Diane Katrina
Individual
Edgeware
Christchurch
8013
01 May 2023 - current
Bankier, Shane Scott
Individual
Burwood
Christchurch
8083
01 May 2023 - current
Bankier, Karl Scott
Individual
Carrum Downs
Vic 3201
01 May 2023 - current
Shares Allocation #2 Number of Shares: 61600
Shareholder Name Address Period
Lu, James Vernon
Director
Parnell
Auckland
1052
29 Jul 2011 - current
Shares Allocation #3 Number of Shares: 1121120
Shareholder Name Address Period
Cockerill, Suzanne Jane
Individual
Dunedin
Dunedin
9012
01 Apr 1985 - current
Johnston, Bruce James
Individual
Maori Hill
Dunedin
9010
08 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Bankier, Diane Katrina
Individual
Saint Albans
Christchurch
8014
01 May 2023 - 01 May 2023
Bankier, Selwyn John
Individual
Edgeware
Christchurch
8013
01 Apr 1985 - 01 May 2023
Bankier, Selwyn John
Individual
Edgeware
Christchurch
8013
01 Apr 1985 - 01 May 2023
Cockerill, William Henry
Individual
Dunedin
01 Apr 1985 - 22 Jul 2010
Cockerill, William Henry
Individual
Dunedin
01 Apr 1985 - 22 Jul 2010
Cockerill, William Henry
Individual
Dunedin
Dunedin
9012
01 Apr 1985 - 22 Jul 2010
Johnson, Bruce James
Individual
Maori Hill
Dunedin
9010
01 Apr 1985 - 08 Aug 2017
Lu, Mun
Individual
Auckland
01 Apr 1985 - 29 Jul 2011
Location
Companies nearby
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