Shortcuts

Opaheke Limited

Type: NZ Limited Company (Ltd)
9429034280645
NZBN
1774064
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 10 Mar 2015
1g Henry Rose Place
Albany
Auckland 0632
New Zealand
Physical address used since 20 Mar 2019
35 Cricklade Terrace
Windsor Park
Auckland 0632
New Zealand
Registered & service address used since 13 Feb 2023

Opaheke Limited was started on 20 Mar 2006 and issued a business number of 9429034280645. This registered LTD company has been supervised by 5 directors: Ping Hum Lam - an active director whose contract began on 20 Mar 2006,
Esther Chin Siu Tsang - an active director whose contract began on 20 Mar 2006,
Yin Ching To - an active director whose contract began on 12 Nov 2019,
Choy Bon Yiu - an inactive director whose contract began on 20 Mar 2006 and was terminated on 05 Aug 2019,
Chi Kan Tseung - an inactive director whose contract began on 20 Mar 2006 and was terminated on 07 Oct 2013.
As stated in our information (updated on 29 Apr 2024), the company uses 3 addresses: 35 Cricklade Terrace, Windsor Park, Auckland, 0632 (registered address),
35 Cricklade Terrace, Windsor Park, Auckland, 0632 (service address),
1G Henry Rose Place, Albany, Auckland, 0632 (physical address),
Level 4, 52 Symonds Street, Auckland, 1010 (other address) among others.
Until 13 Feb 2023, Opaheke Limited had been using 1G Henry Rose Place, Albany, Auckland as their registered address.
A total of 1000 shares are issued to 2 groups (8 shareholders in total). When considering the first group, 750 shares are held by 5 entities, namely:
Yiu, Choy Bon (an individual) located at Northcote, Auckland postcode 0627,
Tsang, Esther Chin Siu (an individual) located at Northcote, Auckland postcode 0627,
Ko, Winnie Wai Lin (an individual) located at Northcote, Auckland postcode 0627.
Another group consists of 3 shareholders, holds 25% shares (exactly 250 shares) and includes
Lam, Ping Hum - located at Remuera, Auckland,
Chung Lam, Jin-Man Juliana - located at Remuera, Auckland,
Wong, Phillip - located at 17 Aviemore Rd, Highland Park, Auckland.

Addresses

Previous addresses

Address #1: 1g Henry Rose Place, Albany, Auckland, 0632 New Zealand

Registered & service address used from 20 Mar 2019 to 13 Feb 2023

Address #2: Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Registered & physical address used from 05 Aug 2014 to 20 Mar 2019

Address #3: C/-dfk Carlton Chartered Accountant, Level 3, 135 Broadway, Newmarket, 1023 New Zealand

Registered & physical address used from 04 Mar 2013 to 05 Aug 2014

Address #4: C/-carlton Dfk Chartered Accountant, Level 3, 135 Broadway, Newmarket New Zealand

Physical & registered address used from 20 Mar 2006 to 04 Mar 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 28 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 750
Individual Yiu, Choy Bon Northcote
Auckland
0627
New Zealand
Individual Tsang, Esther Chin Siu Northcote
Auckland
0627
New Zealand
Individual Ko, Winnie Wai Lin Northcote
Auckland
0627
New Zealand
Entity (NZ Limited Company) Merlion Trustees No.1 Limited
Shareholder NZBN: 9429043361786
Auckland Central
Auckland
1010
New Zealand
Individual Wong, Cho Kin Pinehill
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Lam, Ping Hum Remuera
Auckland
1050
New Zealand
Individual Chung Lam, Jin-man Juliana Remuera
Auckland
1050
New Zealand
Individual Wong, Phillip 17 Aviemore Rd
Highland Park, Auckland
2010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Collins, Paul Mervyn Rd 2
Drury
2578
New Zealand
Individual Tseung, Chi Kan Northcote
Auckland
0627
New Zealand
Directors

Ping Hum Lam - Director

Appointment date: 20 Mar 2006

Address: Remuera, Auckland, 1050 New Zealand

Address used since 20 Mar 2006


Esther Chin Siu Tsang - Director

Appointment date: 20 Mar 2006

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 Feb 2014


Yin Ching To - Director

Appointment date: 12 Nov 2019

Address: Windsor Park, Auckland, 0632 New Zealand

Address used since 12 Nov 2019


Choy Bon Yiu - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 05 Aug 2019

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 Feb 2014


Chi Kan Tseung - Director (Inactive)

Appointment date: 20 Mar 2006

Termination date: 07 Oct 2013

Address: Northcote, Auckland, 0627 New Zealand

Address used since 27 Feb 2014

Nearby companies

Kaival Investments Limited
Level 4

Secure Tech 2013 Limited
Level 4

Fleet Limited
Level 4, Hamburg Sud House

Simple Id Limited
Dfk Oswin Griffiths Carlton

Caltex Capricorn Limited
Level 4

Ranui Investments Limited
Level 4