Ophir Properties Limited, a registered company, was registered on 12 Jul 2006. 9429034068267 is the NZ business number it was issued. The company has been supervised by 4 directors: Julian Lionel Hayes - an active director whose contract began on 21 Jul 2006,
Elizabeth Helen Mcleay - an active director whose contract began on 21 Jul 2006,
Malcolm John Mckellar - an inactive director whose contract began on 12 Jul 2006 and was terminated on 23 Sep 2016,
Anna Louise Stevenson - an inactive director whose contract began on 12 Jul 2006 and was terminated on 23 Sep 2016.
Updated on 17 Apr 2022, our data contains detailed information about 1 address: 22 Huntly Avenue, Grafton, Auckland, 1023 (category: registered, physical).
Ophir Properties Limited had been using 19 Rimu Street, Riccarton, Christchurch as their physical address until 30 Nov 2017.
A total of 176008 shares are allocated to 2 shareholders (2 groups). The first group includes 88004 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 88004 shares (50%).
Previous address
Address: 19 Rimu Street, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 12 Jul 2006 to 30 Nov 2017
Basic Financial info
Total number of Shares: 176008
Annual return filing month: November
Annual return last filed: 05 Nov 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 88004 | |||
Individual | Elizabeth Helen Mcleay |
Grafton Auckland 1023 New Zealand |
26 Jul 2006 - |
Shares Allocation #2 Number of Shares: 88004 | |||
Individual | Julian Lionel Hayes |
Grafton Auckland 1023 New Zealand |
26 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Anna Louise Stevenson |
Riccarton Christchurch |
12 Jul 2006 - 17 Oct 2017 |
Individual | Malcolm John Mckellar |
Riccarton Christchurch |
12 Jul 2006 - 17 Oct 2017 |
Julian Lionel Hayes - Director
Appointment date: 21 Jul 2006
Address: Grafton, Auckland, 1023 New Zealand
Address used since 19 Nov 2020
Address: 22 Huntly Avenue, Grafton, Auckland, 1023 New Zealand
Address used since 13 Oct 2009
Elizabeth Helen Mcleay - Director
Appointment date: 21 Jul 2006
Address: Grafton, Auckland, 1023 New Zealand
Address used since 19 Nov 2020
Address: 22 Huntly Avenue, Grafton, Auckland, 1023 New Zealand
Address used since 13 Oct 2009
Malcolm John Mckellar - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 23 Sep 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 12 Jul 2006
Anna Louise Stevenson - Director (Inactive)
Appointment date: 12 Jul 2006
Termination date: 23 Sep 2016
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 12 Jul 2006
Jacmart Holdings Limited
43 Carlton Gore Road
Cli Trustee Company Limited
19 Huntly Avenue
Capitalist Consulting Limited
19 Huntly Avenue
Capitalist Landlords Limited
19 Huntly Avenue
Caerus Strategies Limited
40 Carlton Gore Road
Bective Limited
35 Carlton Gore Road