Opr Dunedin Limited was launched on 15 Mar 2010 and issued a New Zealand Business Number of 9429031628488. This registered LTD company has been managed by 5 directors: Matthew David Taylor - an active director whose contract started on 15 Mar 2010,
Gordon Duncan Brocket - an active director whose contract started on 28 Mar 2023,
Warren Leslie Taylor - an active director whose contract started on 28 Mar 2023,
Aaron Francis Booth - an inactive director whose contract started on 15 Mar 2010 and was terminated on 10 Apr 2015,
Jeffrey Ashley Pierce - an inactive director whose contract started on 15 Mar 2010 and was terminated on 15 Mar 2010.
According to BizDb's data (updated on 02 Apr 2024), the company uses 1 address: Otago House, 481 Moray Place, Dunedin, 9016 (types include: registered, physical).
Up to 30 Mar 2020, Opr Dunedin Limited had been using 39 George Street, Timaru as their physical address.
BizDb found past names for the company: from 15 Mar 2010 to 20 Mar 2020 they were called Otago Power & Control Limited.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 100 shares are held by 1 entity, namely:
Hoera, Isaac Robert (an individual) located at Kenmure, Dunedin postcode 9011.
The 2nd group consists of 1 shareholder, holds 30 per cent shares (exactly 300 shares) and includes
Otago Power & Refrigeration Limited - located at 481 Moray Place, Dunedin.
The 3rd share allocation (500 shares, 50%) belongs to 1 entity, namely:
Aotea Electric Southern Limited, located at Dunedin Central, Dunedin (an entity).
Previous addresses
Address: 39 George Street, Timaru, 7910 New Zealand
Physical & registered address used from 18 Dec 2014 to 30 Mar 2020
Address: C/-jw Smeaton Limited, 6th Floor Consultancy House,, 7 Bond Street, Dunedin, 9054 New Zealand
Registered address used from 07 Sep 2011 to 18 Dec 2014
Address: C/-hlb Smeaton & Co. Ltd, 6th Floor Consultancy House, 7 Bond Street, Dunedin 9054 New Zealand
Registered address used from 15 Mar 2010 to 07 Sep 2011
Address: 181 Elgin Road, Mornington, Dunedin 9011 New Zealand
Physical address used from 15 Mar 2010 to 18 Dec 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hoera, Isaac Robert |
Kenmure Dunedin 9011 New Zealand |
28 Mar 2023 - |
Shares Allocation #2 Number of Shares: 300 | |||
Entity (NZ Limited Company) | Otago Power & Refrigeration Limited Shareholder NZBN: 9429031564618 |
481 Moray Place Dunedin 9016 New Zealand |
20 Mar 2020 - |
Shares Allocation #3 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Aotea Electric Southern Limited Shareholder NZBN: 9429039061607 |
Dunedin Central Dunedin 9016 New Zealand |
28 Mar 2023 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Harrex, Daniel Philip |
Mosgiel Mosgiel 9024 New Zealand |
28 Mar 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pierce, Jeffrey Ashley |
Wanaka New Zealand |
15 Mar 2010 - 12 Jul 2011 |
Individual | Booth, Aaron Francis |
Mornington Dunedin 9011 New Zealand |
15 Mar 2010 - 10 Dec 2014 |
Entity | Central Power & Control Limited Shareholder NZBN: 9429035731665 Company Number: 1417241 |
15 Mar 2010 - 30 Aug 2011 | |
Entity | Central Power & Control Limited Shareholder NZBN: 9429035731665 Company Number: 1417241 |
15 Mar 2010 - 30 Aug 2011 | |
Individual | Taylor, Matthew David |
Rd 2 Wanaka 9382 New Zealand |
15 Mar 2010 - 20 Mar 2020 |
Individual | Booth, Christina |
Mornington Dunedin 9011 New Zealand |
15 Mar 2010 - 10 Dec 2014 |
Matthew David Taylor - Director
Appointment date: 15 Mar 2010
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 26 Feb 2016
Gordon Duncan Brocket - Director
Appointment date: 28 Mar 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 28 Mar 2023
Warren Leslie Taylor - Director
Appointment date: 28 Mar 2023
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 28 Mar 2023
Aaron Francis Booth - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 10 Apr 2015
Address: Dunedin 9011, New Zealand
Address used since 15 Mar 2010
Jeffrey Ashley Pierce - Director (Inactive)
Appointment date: 15 Mar 2010
Termination date: 15 Mar 2010
Address: Wanaka, New Zealand
Address used since 15 Mar 2010
Piccolo Bambino Limited
39 George Street
Wurmitzer Surgical Limited
39 George Street
Heigold Motors Limited
39 George Street
Silver Star Designs Limited
39 George Street
Gladstone Bar Limited
39 George Street
Mcintosh Catering Limited
39 George Street