Opl (2007) Limited was launched on 19 Oct 2007 and issued a number of 9429033085388. This registered LTD company has been supervised by 2 directors: Kerry Maree Bennett - an active director whose contract started on 19 Oct 2007,
Brett John Bennett - an active director whose contract started on 19 Oct 2007.
According to BizDb's database (updated on 18 Mar 2024), this company registered 1 address: 126 Te Rahu Rd, Rd3, Whakatane, 3193 (type: physical, service).
Up until 13 Aug 2021, Opl (2007) Limited had been using Level 1, 2 Commerce Street, Whakatane as their registered address.
A total of 10000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 9998 shares are held by 3 entities, namely:
Bennett, Brett John (an individual) located at Rd 3, Whakatane postcode 3193,
Gone Bush Trustees Limited (an entity) located at Rd3, Whakatane postcode 3193,
Bennett, Kerry Maree (an individual) located at Rd 3, Whakatane postcode 3193.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Bennett, Kerry Maree - located at Rd 3, Whakatane.
The third share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Bennett, Brett John, located at Rd 3, Whakatane (an individual). Opl (2007) Limited was classified as "Investment - financial assets" (ANZSIC K624040).
Previous addresses
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Registered & physical address used from 24 Jul 2019 to 13 Aug 2021
Address: Level 1, 2 Commerce Street, Whakatane, 3120 New Zealand
Physical & registered address used from 27 Apr 2016 to 24 Jul 2019
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 25 Mar 2015 to 27 Apr 2016
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 13 Sep 2013 to 25 Mar 2015
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 19 Sep 2012 to 13 Sep 2013
Address: 165 The Strand, Whakatane, 3120 New Zealand
Registered address used from 18 Sep 2012 to 19 Sep 2012
Address: 165 The Strand, Whakatane, 3120 New Zealand
Physical address used from 18 Sep 2012 to 25 Mar 2015
Address: 10a Lovelock Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 26 Apr 2012 to 18 Sep 2012
Address: Office 5, Duke St Medical Centre, Cambridge, 3450 New Zealand
Physical & registered address used from 18 Oct 2011 to 26 Apr 2012
Address: 273 Temiro Rd, Rd4, Cambridge New Zealand
Physical & registered address used from 19 Oct 2007 to 18 Oct 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9998 | |||
Individual | Bennett, Brett John |
Rd 3 Whakatane 3193 New Zealand |
19 Oct 2007 - |
Entity (NZ Limited Company) | Gone Bush Trustees Limited Shareholder NZBN: 9429030060944 |
Rd3 Whakatane 3193 New Zealand |
27 Nov 2013 - |
Individual | Bennett, Kerry Maree |
Rd 3 Whakatane 3193 New Zealand |
19 Oct 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Bennett, Kerry Maree |
Rd 3 Whakatane 3193 New Zealand |
19 Oct 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bennett, Brett John |
Rd 3 Whakatane 3193 New Zealand |
19 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baird, Rosanna Marie |
Hamilton New Zealand |
19 Oct 2007 - 27 Nov 2013 |
Kerry Maree Bennett - Director
Appointment date: 19 Oct 2007
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Mar 2022
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 11 Oct 2021
Address: Rd3, Whakatane, 3193 New Zealand
Address used since 05 Aug 2021
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 18 Apr 2016
Brett John Bennett - Director
Appointment date: 19 Oct 2007
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 01 Mar 2022
Address: Rd 3, Whakatane, 3193 New Zealand
Address used since 11 Oct 2021
Address: Rd3, Whakatane, 3193 New Zealand
Address used since 05 Aug 2021
Address: 2 Commerce Street, Whakatane, 3120 New Zealand
Address used since 18 Apr 2016
Whakatane District Council Employees Association Incorporated
C/o Whakatane District Council
The Eastern Bay Of Plenty Mayoral Disaster Relief Fund Trust
14 Commerce Street
Tumanako Hou Trust Whakatane
4 Canning Place
Matahina F Trust Forests Limited
189 The Strand
National General Services Limited
Suite 2, 189 The Strand
Bay Steel Contractors Limited
Suite 1, 189 The Strand
Bajan Holdings Limited
144 The Strand
Hybrid Resource Management Limited
52 Commerce Street
Just Garlic Limited
C/-fishers
Mcgarvey Road Investments Limited
97 The Strand
Skilling & Rutland Holdings Limited
97 The Strand
The Sawmill Brewing Company Limited
52 Commerce Street