Opoho Holdings Limited, a registered company, was launched on 17 Sep 2002. 9429036320066 is the New Zealand Business Number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company was classified. The company has been run by 5 directors: Johann Jakobs - an active director whose contract started on 31 Mar 2024,
Fiona Jakobs - an active director whose contract started on 31 Mar 2024,
Alistair Evans Broad - an inactive director whose contract started on 23 Nov 2004 and was terminated on 31 Mar 2024,
Hilary Jane Calvert - an inactive director whose contract started on 23 Nov 2004 and was terminated on 31 Mar 2024,
Albert Peter Alloo - an inactive director whose contract started on 17 Sep 2002 and was terminated on 23 Nov 2004.
Last updated on 24 Apr 2024, BizDb's data contains detailed information about 1 address: 235 Signal Hill Road, Opoho, Dunedin, 9010 (category: registered, service).
Opoho Holdings Limited had been using 5 Signal Hill Road, Dunedin as their registered address up to 13 Oct 2022.
A total of 3500 shares are allotted to 6 shareholders (4 groups). The first group includes 1740 shares (49.71%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1740 shares (49.71%). Lastly the next share allocation (10 shares 0.29%) made up of 1 entity.
Other active addresses
Address #4: 5 Signal Hill Road, Dunedin, 9010 New Zealand
Registered address used from 13 Oct 2022
Address #5: Po Box 8138, Gardens, Dunedin, 9041 New Zealand
Postal address used from 03 Apr 2024
Address #6: 235 Signal Hill Road, Opoho, Dunedin, 9010 New Zealand
Office address used from 03 Apr 2024
Address #7: 235 Signal Hill Road, Opoho, Dunedin, 9010 New Zealand
Registered & service address used from 11 Apr 2024
Principal place of activity
106 George Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 5 Signal Hill Road, Dunedin New Zealand
Registered address used from 30 Nov 2004 to 13 Oct 2022
Address #2: C/- Albert Alloo & Sons, 67 Princes Street, Dunedin
Physical & registered address used from 17 Sep 2002 to 30 Nov 2004
Basic Financial info
Total number of Shares: 3500
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1740 | |||
Entity (NZ Limited Company) | Ghp Trustees 2022 Limited Shareholder NZBN: 9429050304134 |
Dunedin Central Dunedin 9016 New Zealand |
03 Apr 2024 - |
Individual | Jakobs, Fiona |
Opoho Dunedin 9010 New Zealand |
03 Apr 2024 - |
Shares Allocation #2 Number of Shares: 1740 | |||
Entity (NZ Limited Company) | Ghp Trustees 2022 Limited Shareholder NZBN: 9429050304134 |
Dunedin Central Dunedin 9016 New Zealand |
03 Apr 2024 - |
Individual | Jakobs, Johann |
Opoho Dunedin 9010 New Zealand |
03 Apr 2024 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Jakobs, Johann |
Opoho Dunedin 9010 New Zealand |
03 Apr 2024 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Jakobs, Fiona |
Opoho Dunedin 9010 New Zealand |
03 Apr 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Calvert, Hilary Jane |
Dunedin |
23 Nov 2004 - 03 Apr 2024 |
Individual | Broad, Alistair Evans |
Dunedin New Zealand |
23 Nov 2004 - 03 Apr 2024 |
Entity | Concorde Trustees Limited Shareholder NZBN: 9429036350070 Company Number: 1236151 |
17 Sep 2002 - 23 Nov 2004 | |
Entity | Concorde Trustees Limited Shareholder NZBN: 9429036350070 Company Number: 1236151 |
17 Sep 2002 - 23 Nov 2004 |
Johann Jakobs - Director
Appointment date: 31 Mar 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 31 Mar 2024
Fiona Jakobs - Director
Appointment date: 31 Mar 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 31 Mar 2024
Alistair Evans Broad - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 31 Mar 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 27 Nov 2009
Hilary Jane Calvert - Director (Inactive)
Appointment date: 23 Nov 2004
Termination date: 31 Mar 2024
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 27 Nov 2009
Albert Peter Alloo - Director (Inactive)
Appointment date: 17 Sep 2002
Termination date: 23 Nov 2004
Address: Dunedin,
Address used since 17 Sep 2002
South Pacific Resorts Limited
5 Signal Hill Road
On Cloud Nine Limited
109 Opoho Road
Teresa Chan Law Trustee Limited
109 Opoho Road
Teresa Chan Law Limited
109 Opoho Road
Teresa Chan Law Trustee 2013 Limited
109 Opoho Road
Cat Rescue Dunedin Charitable Trust Board
12 Hatfield Street
Greenlips Limited
8/535 George Street
Jacbal Limited
19 Dalrymple Street
Kingfisher Properties Limited
Level 4 Westpac Bldng, 106 George Street
Optical Investments Limited
560 Castle St
Rab Pty Limited
Level 1, 243 Princes Street
Robertson-smith Limited
Level 1, 243 Princes Street