Octagon Holdings Limited, a registered company, was started on 12 Mar 1993. 9429038888380 is the NZ business identifier it was issued. "Personal health and fitness trainer" (business classification S953950) is how the company has been classified. The company has been supervised by 6 directors: Peter Robert White - an active director whose contract began on 09 Aug 1993,
Lynette Vera White - an inactive director whose contract began on 09 Aug 1993 and was terminated on 06 Oct 1998,
Philip David Trowbridge - an inactive director whose contract began on 25 Mar 1993 and was terminated on 09 Aug 1993,
Margaret Trowbridge - an inactive director whose contract began on 25 Mar 1993 and was terminated on 09 Aug 1993,
Carolyn Ward Melville - an inactive director whose contract began on 12 Mar 1993 and was terminated on 25 Mar 1993.
Last updated on 04 Apr 2024, the BizDb data contains detailed information about 1 address: 5A Clifton Road, Browns Bay, Auckland, 0630 (category: registered, physical).
Octagon Holdings Limited had been using 30 Anzac Road, Browns Bay, Auckland as their registered address until 07 Sep 2017.
A total of 100 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (1%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 24 shares (24%). Finally the next share allocation (75 shares 75%) made up of 3 entities.
Principal place of activity
5a Clifton Road, Browns Bay, Auckland, 0630 New Zealand
Previous addresses
Address: 30 Anzac Road, Browns Bay, Auckland, 0630 New Zealand
Registered & physical address used from 03 Sep 2015 to 07 Sep 2017
Address: 30 Anzac Road, Browns Bay, North Shore City 0630 New Zealand
Registered & physical address used from 29 Oct 2008 to 03 Sep 2015
Address: 30 Anzac Road, Browns Bay, Auckland
Registered & physical address used from 10 Aug 2002 to 29 Oct 2008
Address: 915 Beach Road, Torbay
Physical address used from 14 Sep 1998 to 14 Sep 1998
Address: 30 Anzac Road, Browns Bay
Physical address used from 14 Sep 1998 to 10 Aug 2002
Address: 915 Beach Road, Torbay
Registered address used from 14 Sep 1998 to 10 Aug 2002
Address: 246 Hibiscus Coast Highway, Orewa
Registered address used from 24 Aug 1993 to 14 Sep 1998
Address: J'mall Office Block, Broderick Rd, Johnsonville
Registered address used from 07 Apr 1993 to 24 Aug 1993
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | White, Jayne Barbara |
Browns Bay Auckland 0630 New Zealand |
21 Oct 2008 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | White, Peter Robert |
Browns Bay Auckland 0630 New Zealand |
12 Mar 1993 - |
Shares Allocation #3 Number of Shares: 75 | |||
Individual | Robinson, Brendan John |
Rothesay Bay Auckland 0630 New Zealand |
29 Oct 2007 - |
Individual | White, Jayne Barbara |
Browns Bay Auckland 0630 New Zealand |
21 Oct 2008 - |
Individual | White, Peter Robert |
Browns Bay Auckland 0630 New Zealand |
29 Oct 2007 - |
Peter Robert White - Director
Appointment date: 09 Aug 1993
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 30 Aug 2017
Address: Browns Bay, Auckland, 0630 New Zealand
Address used since 26 Aug 2015
Lynette Vera White - Director (Inactive)
Appointment date: 09 Aug 1993
Termination date: 06 Oct 1998
Address: Torbay,
Address used since 09 Aug 1993
Philip David Trowbridge - Director (Inactive)
Appointment date: 25 Mar 1993
Termination date: 09 Aug 1993
Address: Orewa, Auckland,
Address used since 25 Mar 1993
Margaret Trowbridge - Director (Inactive)
Appointment date: 25 Mar 1993
Termination date: 09 Aug 1993
Address: Orewa, Auckland,
Address used since 25 Mar 1993
Carolyn Ward Melville - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 25 Mar 1993
Address: Johnsonville, Wellington,
Address used since 12 Mar 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 12 Mar 1993
Termination date: 25 Mar 1993
Address: Johnsonville, Wellington,
Address used since 12 Mar 1993
Crazy Carpets Limited
5 Clifton Road
Right Now Roofing Nz Limited
7 Clifton Road
Firefly Investments Limited
35a Manly Esplanade
Jm Global Search Limited
4 Clifton Road
Quinoa Publishing Limited
6 Clifton Road
The Interactive Classroom (australia) Limited
6 Clifton Road
Belive Company Limited
1b Clyde Road
Breo (sylvia Park) Limited
14 Tiri View Place
Fitmeday Limited
801/a Beach Road
Image Creations L-s Limited
90 Weatherly Road, Torbay, North Shore
Kore Fitness Limited
39a Alexander Avenue
[sub]urban Labs Limited
20a Glencoe Road