Opteon Technologies Limited was started on 17 May 2004 and issued a business number of 9429035379829. The removed LTD company has been supervised by 10 directors: Scott Chapman - an active director whose contract began on 15 Mar 2021,
Richard Russell Vaughan - an active director whose contract began on 15 Mar 2021,
Christopher Charles Knight - an inactive director whose contract began on 31 Jul 2015 and was terminated on 15 Mar 2021,
Derek Edward Smith - an inactive director whose contract began on 27 Aug 2018 and was terminated on 12 Jun 2020,
Robert Tot - an inactive director whose contract began on 31 Jul 2015 and was terminated on 28 Feb 2017.
According to our information (last updated on 10 Aug 2023), this company uses 1 address: Level 14, 5-7 Byron Ave, Takapuna, Auckland, 0622 (types include: registered, physical).
Up to 02 May 2022, Opteon Technologies Limited had been using 12-14 Northcroft Street, Takapuna, Auckland as their physical address.
BizDb found past names for this company: from 25 Jun 2017 to 26 Jun 2017 they were named Opteon Limited, from 17 May 2004 to 25 Jun 2017 they were named Landmass Technology Limited.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Opteon Nz Holdings Limited (an entity) located at Takapuna, Auckland postcode 0622.
Previous addresses
Address: 12-14 Northcroft Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 01 Oct 2021 to 02 May 2022
Address: 1/120 Devonport Road, Tauranga, 3110 New Zealand
Registered address used from 11 Jun 2021 to 02 May 2022
Address: 1/120 Devonport Road, Tauranga, 3110 New Zealand
Physical address used from 11 Jun 2021 to 01 Oct 2021
Address: Suite 1, 30 Willow Street, Tauranga, 3110 New Zealand
Physical & registered address used from 02 Jul 2012 to 11 Jun 2021
Address: Suite 1, 30 Willow Street, Tauranga 3110 New Zealand
Registered & physical address used from 22 Jun 2010 to 02 Jul 2012
Address: Suite 1 / 30 Willow Street, Tauranga
Registered & physical address used from 18 Jul 2007 to 22 Jun 2010
Address: 405 Cameron Road, Tauranga
Physical address used from 10 May 2006 to 18 Jul 2007
Address: 405 Cameron Rd, Tauranga
Registered address used from 10 May 2006 to 18 Jul 2007
Address: 89 17th Avenue, Tauranga
Physical & registered address used from 04 May 2005 to 10 May 2006
Address: 529 Devonport Road, Tauranga
Physical & registered address used from 17 May 2004 to 04 May 2005
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 04 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Opteon Nz Holdings Limited Shareholder NZBN: 9429046275646 |
Takapuna, Auckland 0622 New Zealand |
06 Jun 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grinlinton, Mark William |
Brookfield Tauranga 3110 New Zealand |
17 Aug 2004 - 04 Aug 2015 |
Individual | Grinlinton, Mark William |
Brookfield Tauranga 3110 New Zealand |
17 Aug 2004 - 04 Aug 2015 |
Individual | Keen, Maree Leanne |
Otumoetai Tauranga 3110 New Zealand |
17 Aug 2004 - 04 Aug 2015 |
Individual | Keen, Maree Leanne |
Otumoetai Tauranga 3110 New Zealand |
17 Aug 2004 - 04 Aug 2015 |
Individual | Mcculloch, Steven John |
Maungatapu Tauranga 3112 New Zealand |
25 May 2005 - 04 Aug 2015 |
Individual | Laing, Sara Margaret |
Tauranga South Tauranga 3112 New Zealand |
25 May 2005 - 04 Aug 2015 |
Individual | Laing, Garth David |
Tauranga South Tauranga 3112 New Zealand |
25 May 2005 - 04 Aug 2015 |
Other | Null - Mackenzie Elvin Trustees (2005) Ltd | 25 May 2005 - 04 Aug 2015 | |
Other | Opteon (victoria) Pty Limited Company Number: 140547600 |
04 Aug 2015 - 29 Nov 2016 | |
Other | Mackenzie Elvin Trustees (2005) Ltd | 25 May 2005 - 04 Aug 2015 | |
Other | Opteon (victoria) Pty Limited Company Number: 140547600 |
04 Aug 2015 - 29 Nov 2016 | |
Individual | Laing, Garth |
Tauranga |
17 May 2004 - 17 Aug 2004 |
Other | Cubic Insights Pty Ltd Company Number: 612662245 |
Docklands 3008 Australia |
29 Nov 2016 - 06 Jun 2019 |
Ultimate Holding Company
Scott Chapman - Director
Appointment date: 15 Mar 2021
Address: Gisborne, 3437 Australia
Address used since 15 Mar 2021
Richard Russell Vaughan - Director
Appointment date: 15 Mar 2021
Address: Rd 2, Auckland, 0792 New Zealand
Address used since 15 Mar 2021
Christopher Charles Knight - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 15 Mar 2021
ASIC Name: Opteon (victoria) Pty Ltd
Address: Docklands, Vic, 3008 Australia
Address: Docklands, Vic, 3008 Australia
Address: Frankston South, Victoria, 3199 Australia
Address used since 31 Jul 2015
Derek Edward Smith - Director (Inactive)
Appointment date: 27 Aug 2018
Termination date: 12 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 27 Aug 2018
Robert Tot - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 28 Feb 2017
ASIC Name: Opteon (victoria) Pty Ltd
Address: Ocean Grove, Victoria, 3226 Australia
Address used since 31 Jul 2015
Address: Newtown, Vic, 3220 Australia
Address: Newtown, Vic, 3220 Australia
Matthew Lucas Baxter - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 28 Feb 2017
ASIC Name: Opteon (victoria) Pty Ltd
Address: Newtown, Vic, 3220 Australia
Address: Newtown, Vic, 3220 Australia
Address: Mount Eliza, Victoria, 3930 Australia
Address used since 31 Jul 2015
Dean Ashley Kitchin - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 28 Feb 2017
ASIC Name: Opteon (victoria) Pty Ltd
Address: Newtown, Vic, 3220 Australia
Address: Frankston South, Victoria, 3199 Australia
Address used since 31 Jul 2015
Address: Newtown, Vic, 3220 Australia
Andrew Anthony Bray - Director (Inactive)
Appointment date: 31 Jul 2015
Termination date: 28 Feb 2017
ASIC Name: Opteon (victoria) Pty Ltd
Address: Ballarat Central, Victoria, 3350 Australia
Address used since 31 Jul 2015
Address: Newtown, Vic, 3220 Australia
Address: Newtown, Vic, 3220 Australia
Garth Laing - Director (Inactive)
Appointment date: 17 May 2004
Termination date: 31 Jul 2015
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 15 Jun 2010
Mark William Grinlinton - Director (Inactive)
Appointment date: 17 Aug 2004
Termination date: 31 Jul 2015
Address: Brookfield, Tauranga, 3110 New Zealand
Address used since 24 Jul 2014
Itech Design Limited
Suite 6, 30 Willow Street
Inspired Innovations Trust
Suite 3, 30 Willow Street
St Luke's Assembly Of God Trust Board
Suite 2, 30 Willow Street
Rangataua Trust
C/o Keam & Associates
Sloan & Ebbing Limited
Lyon O'neale Arnold (d J Arnold)
D D Commercial Limited
40 Willow Street