Opsec Solutions Limited, a registered company, was registered on 25 Jan 2006. 9429034359594 is the New Zealand Business Number it was issued. This company has been run by 7 directors: Jack Samuel Milford - an active director whose contract began on 25 Jan 2006,
Patricia Frances Milford - an active director whose contract began on 01 Feb 2011,
Marcus Graham Fowler - an active director whose contract began on 04 Apr 2016,
John Sydney Moran Qsm - an inactive director whose contract began on 02 Dec 2012 and was terminated on 11 Apr 2017,
Lisa Maree Turner - an inactive director whose contract began on 01 Oct 2008 and was terminated on 31 Jan 2011.
Last updated on 24 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 11113, Palm Beach, Papamoa, 3151 (type: postal, registered).
Opsec Solutions Limited had been using 53 Major Drive, Kelson, Lower Hutt as their physical address up to 19 Apr 2022.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group consists of 79 shares (65.83 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.83 per cent). Lastly the next share allocation (40 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
53 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 53 Major Drive, Kelson, Lower Hutt, 5010 New Zealand
Physical & registered address used from 07 Sep 2007 to 19 Apr 2022
Address #2: 12 Kawatiri Grove, Wainuiomata
Physical & registered address used from 25 Jan 2006 to 07 Sep 2007
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Financial report filing month: March
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 79 | |||
Individual | Milford Qsm, Jack Samuel |
Papamoa Beach Papamoa 3118 New Zealand |
25 Jan 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Milford, Patricia Frances |
Papamoa Beach Papamoa 3118 New Zealand |
02 Apr 2008 - |
Shares Allocation #3 Number of Shares: 40 | |||
Director | Fowler, Marcus Graham |
Rd 2 Leeston 7682 New Zealand |
02 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bracken, Karen Lee |
Lower Hutt |
02 Apr 2008 - 19 Oct 2008 |
Individual | Rollo, Lance Andrew |
Wainuiomata |
25 Jan 2006 - 27 Jun 2010 |
Entity | Total Security Services (new Zealand) Limited Shareholder NZBN: 9429035752325 Company Number: 1406161 |
21 Dec 2008 - 19 Feb 2011 | |
Entity | Gal Trustees 06 Limited Shareholder NZBN: 9429034427781 Company Number: 1728852 |
19 Cornwall Street Lower Hutt 5010 New Zealand |
02 Apr 2008 - 07 Oct 2022 |
Entity | Gal Trustees 06 Limited Shareholder NZBN: 9429034427781 Company Number: 1728852 |
19 Cornwall Street Lower Hutt 5010 New Zealand |
02 Apr 2008 - 07 Oct 2022 |
Individual | Moran Qsm, John Sydney |
Whitby Porirua 5024 New Zealand |
02 Feb 2013 - 03 May 2017 |
Individual | Munro, Pieri Rota |
Whitby Porirua 5024 New Zealand |
02 Feb 2013 - 03 May 2017 |
Entity | Total Security Services (new Zealand) Limited Shareholder NZBN: 9429035752325 Company Number: 1406161 |
21 Dec 2008 - 19 Feb 2011 | |
Director | John Sydney Moran Qsm |
Whitby Porirua 5024 New Zealand |
02 Feb 2013 - 03 May 2017 |
Individual | Bracken, Samuel John |
Lower Hutt |
25 Jan 2006 - 19 Oct 2008 |
Individual | Moran, Helen Alice |
Whitby Porirua 5024 New Zealand |
02 Feb 2013 - 03 May 2017 |
Jack Samuel Milford - Director
Appointment date: 25 Jan 2006
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Oct 2022
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Sep 2009
Patricia Frances Milford - Director
Appointment date: 01 Feb 2011
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 07 Oct 2022
Address: Kelson, Lower Hutt, 5010 New Zealand
Address used since 01 Feb 2011
Marcus Graham Fowler - Director
Appointment date: 04 Apr 2016
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 04 Apr 2016
John Sydney Moran Qsm - Director (Inactive)
Appointment date: 02 Dec 2012
Termination date: 11 Apr 2017
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Dec 2012
Lisa Maree Turner - Director (Inactive)
Appointment date: 01 Oct 2008
Termination date: 31 Jan 2011
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 01 Oct 2008
Samuel John Bracken - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 03 Jul 2008
Address: Lower Hutt,
Address used since 25 Jan 2006
Lance Andrew Rollo - Director (Inactive)
Appointment date: 25 Jan 2006
Termination date: 19 Oct 2007
Address: Wainuiomata,
Address used since 25 Jan 2006
Kelson General Store (1984) Limited
35 Major Drive
Aneka Limited
44 Sunshine Crescent
Akira Limited
44 Sunshine Crescent
Branded Productions Limited
6 Terry's Place
Visual Creations Unlimited Limited
10 Viscount Grove
Natural Wool Products Limited
42 Sunshine Crescent