Shortcuts

Op Limited

Type: NZ Limited Company (Ltd)
9429034259900
NZBN
1780239
Company Number
Registered
Company Status
Current address
96b Shakespeare Road
Milford
Auckland 0620
New Zealand
Physical & service & registered address used since 09 Jun 2020

Op Limited, a registered company, was incorporated on 07 Mar 2006. 9429034259900 is the NZBN it was issued. The company has been run by 2 directors: Roger Barry - an active director whose contract started on 07 Mar 2006,
Russell Okane - an inactive director whose contract started on 23 May 2006 and was terminated on 19 Mar 2008.
Updated on 31 Mar 2024, our database contains detailed information about 1 address: 96B Shakespeare Road, Milford, Auckland, 0620 (type: physical, service).
Op Limited had been using 11 Apollo Drive, Rosedale, Auckland as their registered address up to 09 Jun 2020.
Former names used by the company, as we managed to find at BizDb, included: from 07 Mar 2006 to 07 Feb 2008 they were called Ocilla Projects Limited.
One entity controls all company shares (exactly 20000000 shares) - Barry, Roger - located at 0620, Auckland, Auckland.

Addresses

Previous addresses

Address: 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered & physical address used from 06 May 2015 to 09 Jun 2020

Address: Suite 1, 11 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Registered address used from 22 Sep 2014 to 06 May 2015

Address: 49b Apollo Drive, Albany, North Shore City, 0632 New Zealand

Registered address used from 23 May 2012 to 22 Sep 2014

Address: 49b Apollo Drive, Albany, North Shore City, 0632 New Zealand

Physical address used from 23 May 2012 to 06 May 2015

Address: 5a Piermark Drive, Rosedale, North Shore City, 0632 New Zealand

Physical & registered address used from 11 Apr 2011 to 23 May 2012

Address: Cnr Don Mckinnon Drive &, Piggot Way North, Albany New Zealand

Physical address used from 19 Oct 2009 to 11 Apr 2011

Address: Cnr Don Mckinnon Drive & Piggot, Way North, Albany New Zealand

Registered address used from 19 Oct 2009 to 11 Apr 2011

Address: Level 2, 3 Broadway, Newmarket, Auckland

Registered & physical address used from 07 Mar 2006 to 19 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 20000000

Annual return filing month: April

Annual return last filed: 21 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000000
Individual Barry, Roger Auckland
Auckland
0620
New Zealand
Directors

Roger Barry - Director

Appointment date: 07 Mar 2006

Address: Auckland, Auckland, 0620 New Zealand

Address used since 29 Apr 2021

Address: Rosedale, Auckland, 0632 New Zealand

Address used since 28 Apr 2015


Russell Okane - Director (Inactive)

Appointment date: 23 May 2006

Termination date: 19 Mar 2008

Address: Broadway, Newmarket Auckland,

Address used since 23 May 2006

Nearby companies

Serjet Holdings Limited
11 Apollo Drive

Kingdom Tour Nz Limited
Unit 19, 33 Apollo Drive, Rosedale

Yin-yang Foundations Limited
25 Apollo Drive

Iq Pilates Limited
25 Apollo Drive

Drugsite Limited
Suite A, 25 Apollo Drive

Podium Physiotherapy Limited
25 Apollo Drive