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 |
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 |
Previous address | Type | Period |
---|---|---|
52 Cashel Street, Christchurch | Registered | 23 Sep 1996 - 23 Sep 1996 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Lu, James Vernon Director |
Parnell Auckland 1052 |
29 Jul 2011 - current |
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 |
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 |
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 |