Opex Services Limited, a removed company, was incorporated on 24 Aug 2004. 9429035234234 is the NZBN it was issued. The company has been run by 2 directors: Alexander Hopkins - an active director whose contract began on 01 Apr 2006,
Michael William Killick - an inactive director whose contract began on 24 Aug 2004 and was terminated on 01 Jan 2016.
Last updated on 27 Jul 2023, the BizDb database contains detailed information about 1 address: 161 Hamilton Av, Ilam, Christchurch, 8041 (category: registered, physical).
Opex Services Limited had been using 20 Roa Road, Addington, Christchurch as their registered address up to 21 Apr 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 98 shares (98 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (1 per cent). Finally there is the third share allotment (1 share 1 per cent) made up of 1 entity.
Principal place of activity
161 Hamilton Av, Ilam, Christchurch, 8041 New Zealand
Previous addresses
Address: 20 Roa Road, Addington, Christchurch, 8011 New Zealand
Registered address used from 03 Apr 2018 to 21 Apr 2021
Address: 20 Roa Road, Fendalton, Christchurch, 8041 New Zealand
Physical address used from 14 Mar 2017 to 21 Apr 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 05 Feb 2014 to 03 Apr 2018
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 05 Feb 2014 to 14 Mar 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 08 Dec 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 02 Nov 2007 to 08 Dec 2011
Address: Level 3, 329 Durham St, Christchurch
Registered & physical address used from 04 May 2006 to 02 Nov 2007
Address: 32 Alpha Avenue, Christchurch
Physical & registered address used from 24 Aug 2004 to 04 May 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 29 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Hopkins, Vicky Joy |
Ilam Christchurch 8041 New Zealand |
28 Mar 2007 - |
Individual | Hopkins, Alexander |
Ilam Christchurch 8041 New Zealand |
28 Mar 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hopkins, Alexander |
Ilam Christchurch 8041 New Zealand |
28 Mar 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hopkins, Vicky Joy |
Ilam Christchurch 8041 New Zealand |
28 Mar 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Killick, Michael William |
Christchurch |
24 Aug 2004 - 18 Jan 2016 |
Individual | Killick, Sheryl Joy |
Christchurch New Zealand |
24 Aug 2004 - 18 Jan 2016 |
Alexander Hopkins - Director
Appointment date: 01 Apr 2006
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 13 Apr 2021
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Apr 2006
Michael William Killick - Director (Inactive)
Appointment date: 24 Aug 2004
Termination date: 01 Jan 2016
Address: Christchurch, 8052 New Zealand
Address used since 01 Mar 2011
Zenith International Consulting Group Limited
38 Tui Street
Edge Developments Limited
46 Tui Street
Pelorus Projects Limited
50 Tui Street
Mo-menta Development Limited
10 Kotare Street
Prahova Investments Limited
33 Weka Street
International Centre Of New Zealand Foundation
19 Kotane Street