Opal Aviation Systems Limited, a registered company, was registered on 06 Nov 2002. 9429036276776 is the number it was issued. "Business management service nec" (business classification M696210) is how the company has been categorised. This company has been supervised by 3 directors: Greg Robert Rudings - an active director whose contract started on 06 Nov 2002,
Peter Douglas Clark - an active director whose contract started on 06 Nov 2002,
Brian John Swinburne - an inactive director whose contract started on 06 Nov 2002 and was terminated on 26 Feb 2006.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 19 George Gee Drive, Korokoro, Lower Hutt, 5012 (type: postal, office).
Opal Aviation Systems Limited had been using 12 Cornish Street, Petone, Lower Hutt as their physical address until 17 Mar 2010.
Previous aliases used by this company, as we found at BizDb, included: from 06 Nov 2002 to 29 Feb 2008 they were named Viking Communication Solutions Limited.
A total of 3000 shares are allotted to 4 shareholders (4 groups). The first group consists of 442 shares (14.73%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1628 shares (54.27%). Lastly we have the next share allotment (465 shares 15.5%) made up of 1 entity.
Principal place of activity
19 George Gee Drive, Korokoro, Lower Hutt, 5012 New Zealand
Previous address
Address #1: 12 Cornish Street, Petone, Lower Hutt
Physical & registered address used from 06 Nov 2002 to 17 Mar 2010
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 442 | |||
Individual | Alborn, Victor Gray |
Paraparaumu Paraparaumu 5036 New Zealand |
23 Jan 2020 - |
Shares Allocation #2 Number of Shares: 1628 | |||
Entity (NZ Limited Company) | Maxim Developments Limited Shareholder NZBN: 9429038154140 |
Korokoro Lower Hutt |
26 Feb 2006 - |
Shares Allocation #3 Number of Shares: 465 | |||
Individual | Clentworth, Howard |
Belmont Lower Hutt 5010 New Zealand |
26 Feb 2006 - |
Shares Allocation #4 Number of Shares: 465 | |||
Individual | Karl, Gavin |
Khandallah Wellington 6035 New Zealand |
26 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Forty-one Sixty Limited Shareholder NZBN: 9429035350200 Company Number: 1522092 |
29 Oct 2014 - 23 Jan 2020 | |
Individual | Rudings, Greg Robert |
Korokoro Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Individual | Swinburne, Petula Elizabeth |
Maungaraki Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Individual | Rudings, Greg Robert |
Korokoro Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Entity | Forty-one Sixty Limited Shareholder NZBN: 9429035350200 Company Number: 1522092 |
29 Oct 2014 - 23 Jan 2020 | |
Individual | Swinburne, Brian John |
Maungaraki Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Individual | Clark, Peter Douglas |
Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Individual | Alborn, Victor |
Korokoro Lower Hutt 5012 New Zealand |
26 Feb 2006 - 29 Oct 2014 |
Individual | Kember, David Grenville |
Level 6 Wool House, Brandon St Wellington |
06 Nov 2002 - 26 Feb 2006 |
Individual | Rudings, Janice Maree |
Korokoro Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Entity | Aero Technical Limited Shareholder NZBN: 9429035350200 Company Number: 1522092 |
Lower Hutt 5012 New Zealand |
29 Oct 2014 - 23 Jan 2020 |
Individual | Mcleod, Peter |
Westfield Tower , 45 Knights Road Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Individual | Clark, Suzanne Denise |
Lower Hutt |
06 Nov 2002 - 26 Feb 2006 |
Greg Robert Rudings - Director
Appointment date: 06 Nov 2002
Address: Korokoro, Lower Hutt, 5012 New Zealand
Address used since 06 Nov 2002
Peter Douglas Clark - Director
Appointment date: 06 Nov 2002
Address: Harbour View, Lower Hutt, 5010 New Zealand
Address used since 31 Mar 2016
Brian John Swinburne - Director (Inactive)
Appointment date: 06 Nov 2002
Termination date: 26 Feb 2006
Address: Maungaraki, Lower Hutt,
Address used since 06 Nov 2002
Lindale Communications Limited
19 George Gee Drive
Phoenix Investments Wgtn Limited
19 George Gee Drive
Lindale Events Limited
19 George Gee Drive
Virtual Accounting Systems Limited
19 George Gee Drive
Lindale Investments Limited
19 George Gee Drive
Gcct Limited
19 George Gee Drive
A1 Projex Limited
14 Cedar Street
Barretts Block Developments Limited
8 Victoria Street
Care Workplace Services Limited
79 Fitzherbert Street
Endurance Trustees Limited
11 Miromiro Road
Maxim Developments Limited
19 George Gee Drive
Wayward Holdings Limited
1 Britannia Street