Ophir Limited (NZBN 9429039511485) was launched on 24 Nov 1987. 2 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up to 26 Sep 2018. Ophir Limited used other names, namely: Phoenix Fabrics Limited from 24 Nov 1987 to 23 Feb 2010. 2305000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 2305000 shares (100 per cent of shares), namely:
Fell, Reginald Paul (an individual) located at Murapara postcode 3079,
Truman, Peter Blair (an individual) located at Rd 1, Dunedin postcode 9076. Businesscheck's information was last updated on 25 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 | Physical & registered & service | 26 Sep 2018 |
Name and Address | Role | Period |
---|---|---|
Mark Ronald Dimock
Cockle Bay, Manukau, 2014
Address used since 25 Feb 2010 |
Director | 01 Apr 2004 - current |
Johnathan Matthew Dimock
Rd 3, Oropi, 3173
Address used since 14 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 06 Dec 2013 |
Director | 06 Dec 2013 - current |
Richard Paul Brazendale
Remuera, Auckland,
Address used since 14 May 1997 |
Director | 14 May 1997 - 10 Jul 2008 |
John Michael Cockcroft
Epsom, Auckland,
Address used since 09 May 1994 |
Director | 09 May 1994 - 30 Apr 2001 |
Steve Wynne Owen
St Heliers, Auckland,
Address used since 09 May 1994 |
Director | 09 May 1994 - 31 Mar 2000 |
Robert Thompson
Mangere Bridge, Auckland,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 24 Apr 1997 |
David Bruce Dimock
Half Moon Bay, Auckland,
Address used since 09 May 1994 |
Director | 09 May 1994 - 02 Jan 1995 |
Ronald Chadwick Dimock
Bucklands Beach, Auckland,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 04 May 1994 |
Vernon Alfred Tait
Remuera, Auckland,
Address used since 28 Apr 1992 |
Director | 28 Apr 1992 - 13 Jul 1992 |
Previous address | Type | Period |
---|---|---|
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Registered | 19 Aug 2014 - 26 Sep 2018 |
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 | Physical | 25 Aug 2010 - 26 Sep 2018 |
C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin | Physical | 09 Jun 2008 - 25 Aug 2010 |
Deloitte, Floor 8, 4814 Moray Place, Dunedin | Physical | 17 May 2007 - 09 Jun 2008 |
20 Ophir Street, Newton, Auckland | Registered | 17 May 2007 - 19 Aug 2014 |
Level 10, Wellesley Centre, 44 Wellesley Street, Auckland | Registered | 22 Nov 2006 - 17 May 2007 |
C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland | Physical | 22 Nov 2006 - 17 May 2007 |
C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland | Registered & physical | 20 May 2002 - 22 Nov 2006 |
2 Arthur Brown Place, Mt Wellington, Auckland | Registered & physical | 19 Dec 2001 - 20 May 2002 |
C/- Jollands Callander, Level 4, 3-9 Shortland St, Auckland | Physical | 19 Dec 2001 - 19 Dec 2001 |
- | Physical | 30 Nov 1998 - 19 Dec 2001 |
Same As Registered Office | Physical | 30 Nov 1998 - 30 Nov 1998 |
1st Floor, 264 Great North Road, Grey Lynn, Auckland | Registered | 02 Dec 1992 - 19 Dec 2001 |
Shareholder Name | Address | Period |
---|---|---|
Fell, Reginald Paul Individual |
Murapara 3079 |
18 Sep 2018 - current |
Truman, Peter Blair Individual |
Rd 1 Dunedin 9076 |
24 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Brazendale, Richard Paul Individual |
Remuera Auckland |
24 Nov 1987 - 27 Jun 2010 |
Owen, Steve Wynne Individual |
St Heliers Auckland |
24 Nov 1987 - 15 Nov 2006 |
David Edward Robert Walker Other |
15 Nov 2006 - 29 Jun 2011 | |
Cockcroft, John Michael Individual |
Epsom Auckland |
24 Nov 1987 - 15 Nov 2006 |
Andrew Robert Winstone Other |
Manurewa Auckland 2105 |
15 Nov 2006 - 10 Sep 2018 |
Dimock, Ronald Chadwick Individual |
Half Moon Bay Auckland 2012 |
29 Jun 2011 - 24 Oct 2014 |
Null - David Edward Robert Walker Other |
15 Nov 2006 - 29 Jun 2011 |
Whitestone Cheese Limited Level 13, Otago House |
|
Chemvulc New Zealand Limited Level 13, Otago House |
|
C P Developments Limited Level 13, Otago House |
|
Eod Limited Level 13 Otago House |
|
Te Anau Top 10 Holiday Park Limited Level 13, Otago House |
|
Leadingideas Limited Level 13, Otago House |