Overseer Limited (New Zealand Business Number 9429042247791) was incorporated on 07 Apr 2016. 2 addresses are currently in use by the company: Level 4, 2 Woodward Street, Wellington Central, Wellington, 6011 (type: registered, physical). 2652000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 1326000 shares (50 per cent of shares), namely:
New Zealand Phosphate Company Limited (an entity) located at 58 Victoria Street, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 1326000 shares); it includes
Agresearch Limited (an entity) - located at Lincoln, Lincoln. "J542010 Computer software publishing" (ANZSIC J542010) is the classification the Australian Bureau of Statistics issued Overseer Limited. Our data was updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 2 Woodward Street, Wellington Central, Wellington, 6011 | Registered & physical & service | 07 Apr 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Andrew Clarke
Albert Town, Wanaka, 9305
Address used since 21 Dec 2020
Wadestown, Wellington, 6012
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - current |
|
Veronica Mary Power
Ngaio, Wellington, 6035
Address used since 24 Feb 2020 |
Director | 24 Feb 2020 - current |
|
Kelvan Francis Smith
Sumner, Christchurch, 8081
Address used since 29 Nov 2021 |
Director | 29 Nov 2021 - current |
|
Joy Marie Bradley
Johnsonville, Wellington, 6037
Address used since 31 Jan 2023 |
Director | 31 Jan 2023 - current |
|
Graeme John Muller
Greenhithe, Auckland, 0632
Address used since 09 Aug 2024 |
Director | 09 Aug 2024 - current |
|
Mark Douglas Wynne
Remuera, Auckland, 1050
Address used since 30 Nov 2020 |
Director | 30 Nov 2020 - 29 Sep 2023 |
|
Kim Louise Wallace
St Albans, Christchurch, 8014
Address used since 17 Dec 2021 |
Director | 17 Dec 2021 - 31 Dec 2022 |
|
Tony Darryl Hickmott
Amberley, Canterbury, 7481
Address used since 06 Oct 2017 |
Director | 06 Oct 2017 - 17 Dec 2021 |
|
Daniel James Bolger
Waikanae, Waikanae, 5036
Address used since 16 Sep 2017
Woburn, Lower Hutt, 5010
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 29 Nov 2021 |
|
William James Luff
Christchurch Central, Christchurch, 8013
Address used since 15 Aug 2016 |
Director | 15 Aug 2016 - 30 Jun 2021 |
|
Gregory Shane Campbell
Ilam, Christchurch, 8041
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 14 Aug 2020 |
|
Thomas Edward Richardson
Rd 4, Rotorua, 3074
Address used since 07 Apr 2016 |
Director | 07 Apr 2016 - 25 Oct 2019 |
|
Vera Power
Ngaio, Wellington, 6035
Address used since 12 Sep 2017 |
Director | 12 Sep 2017 - 25 Jan 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
New Zealand Phosphate Company Limited Shareholder NZBN: 9429032139679 Entity (NZ Limited Company) |
58 Victoria Street Wellington 6011 |
07 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agresearch Limited Shareholder NZBN: 9429038966224 Entity (NZ Limited Company) |
Lincoln Lincoln 7608 |
07 Apr 2016 - current |
![]() |
Assure Legal Limited Level 1, 79 Taranaki Street |
![]() |
B+lnz Genetics Limited Level 4, 154 Featherston Street |
![]() |
Ignition Films Limited Level 4, 111 Customhouse Quay |
![]() |
Stewart Baillie Limited Level 3, 44 Victoria Street |
![]() |
Tbfree New Zealand Limited Level 9, 15 Willeston Street |
![]() |
Ospri New Zealand Limited Level 9, 15 Willeston Street |
|
Hexagon Safety & Infrastructure Limited Level 14, 342 Lambton Quay |
|
Access-it Software International Limited 44 Victoria Street |
|
Hazardco Ip Limited 50 Customhouse Quay |
|
Smb Labs Limited 4 Bond Street |
|
Vmware NZ Company Level 19 |
|
Bmc Software (new Zealand) Limited Level 16, Vodafone On The Quay |