Op Marine Limited, a registered company, was launched on 29 Sep 2005. 9429034517673 is the New Zealand Business Number it was issued. This company has been run by 6 directors: Mary-Ellen Payne - an active director whose contract began on 05 Jul 2023,
Rachel Maria Wiseman - an active director whose contract began on 05 Jul 2023,
Gemma Maria Piper - an active director whose contract began on 05 Jul 2023,
Michael John Gabriel - an active director whose contract began on 05 Jul 2023,
Mark Fifield - an inactive director whose contract began on 29 Sep 2005 and was terminated on 05 Jul 2023.
Last updated on 27 Mar 2024, the BizDb data contains detailed information about 1 address: Level 16, 157 Lambton Quay, Wellington Central, Wellington, 6011 (type: registered, service).
Op Marine Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up to 21 Mar 2016.
A single entity owns all company shares (exactly 100 shares) - Lucton Pty Ltd - located at 6011, Sydney Nsw.
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 21 Mar 2016
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 06 Dec 2013 to 16 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 27 Jul 2010 to 06 Dec 2013
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 27 Jul 2010 to 06 Dec 2013
Address #5: C/-deloitte, 80 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Jan 2010 to 27 Jul 2010
Address #6: Deloitte, Deloitte House, 8 Nelson St, Auckland
Physical & registered address used from 29 Sep 2005 to 18 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Lucton Pty Ltd |
Sydney Nsw 2000 Australia |
29 Sep 2005 - |
Ultimate Holding Company
Mary-ellen Payne - Director
Appointment date: 05 Jul 2023
ASIC Name: Barralong Leisure Holdings Pty Ltd
Address: Hunters Hill, Nsw, 2110 Australia
Address used since 05 Jul 2023
Rachel Maria Wiseman - Director
Appointment date: 05 Jul 2023
ASIC Name: Nrma Expeditions Pty Ltd
Address: Bronte Nsw, 2024 Australia
Address used since 05 Jul 2023
Gemma Maria Piper - Director
Appointment date: 05 Jul 2023
ASIC Name: Nrma Expeditions Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 05 Jul 2023
Michael John Gabriel - Director
Appointment date: 05 Jul 2023
ASIC Name: Nrma Expeditions Pty Ltd
Address: Bronte, Nsw, 2024 Australia
Address used since 05 Jul 2023
Mark Fifield - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 05 Jul 2023
ASIC Name: Cpc Marine Pty Ltd
Address: Townsville, 4810 Australia
Address: Redpeak Forest Est, Caravonica, Qld 4868, Australia
Address used since 29 Sep 2005
Anthony Hugh Briggs - Director (Inactive)
Appointment date: 29 Sep 2005
Termination date: 14 Nov 2016
ASIC Name: Lucton Pty. Ltd.
Address: Portsmith, Qld, 4870 Australia
Address: Portsmith, Qld, 4870 Australia
Address: Palm Cove, Qld 4879, Australia
Address used since 29 Sep 2005
Pipitea Partnership Limited
50 Customhouse Quay
41 Pipitea Street Limited
50 Customhouse Quay
Ferrovial Construction (new Zealand) Limited
50 Customhouse Quay
Duncan Cotterill Wellington Trustee (2013) Limited
50 Customhouse Quay
The Heart Research Institute (nz) Limited
Level 1, Chartered Accountants House