General information

Olympus Holdings Limited

Type: NZ Limited Company (Ltd)
9429038939976
New Zealand Business Number
559562
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
200000
Total number of Shares
February
Annual return filing month
03 Feb 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Taaffe, Jonathon Peter
Individual
Ngatea
Ngatea
3503
29 Jun 2017 - current
Shares Allocation #2 Number of Shares: 69999
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
Shares Allocation #3 Number of Shares: 129490
Shareholder Name Address Period
Piako Trustee Limited
Shareholder NZBN: 9429047493896
Entity (NZ Limited Company)
Grey Lynn
Auckland
1021
17 Oct 2019 - current

Historic shareholders

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
Location
Companies nearby