Shortcuts

The Opito Dream Trust Company Limited

Type: NZ Limited Company (Ltd)
9429036686261
NZBN
1177681
Company Number
Registered
Company Status
Current address
611 Great South Road
Manukau City 2104
New Zealand
Physical & registered & service address used since 18 Nov 2016

The Opito Dream Trust Company Limited, a registered company, was started on 30 Nov 2001. 9429036686261 is the NZ business identifier it was issued. The company has been managed by 4 directors: Darryl B. - an active director whose contract started on 30 Nov 2001,
Peter James Hugh Chamberlain - an active director whose contract started on 30 Nov 2001,
Andrew James Steele - an inactive director whose contract started on 07 May 2004 and was terminated on 01 Apr 2014,
Kerry Charles Goldstone - an inactive director whose contract started on 30 Nov 2001 and was terminated on 06 May 2004.
Updated on 04 May 2024, our data contains detailed information about 1 address: 611 Great South Road, Manukau City, 2104 (type: physical, registered).
The Opito Dream Trust Company Limited had been using Hewitt Scaletti Waters, 611 Great South Road, Manukau City, (Attn: Ian Waters) as their registered address up until 18 Nov 2016.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Clark, Melissa (an individual) located at Ponsonby, Auckland postcode 1011,
Steele, Andrew James (an individual) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address: Hewitt Scaletti Waters, 611 Great South Road, Manukau City, (attn: Ian Waters) New Zealand

Registered & physical address used from 07 Dec 2009 to 18 Nov 2016

Address: Mgi Wilson Elliott Limited, Level 2, 81 Carlton Gore Rd, Newmarket, Auckland

Registered address used from 03 Dec 2002 to 07 Dec 2009

Address: Mgi Wilson Eliott Limited, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Physical address used from 03 Dec 2002 to 07 Dec 2009

Address: C/- Chamberlains, L9, Arthur Andersen, Tower, National Bank Bldg, 209 Queen, St, Auckland

Registered & physical address used from 30 Nov 2001 to 03 Dec 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 22 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clark, Melissa Ponsonby
Auckland
1011
New Zealand
Individual Steele, Andrew James Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Steele, Andrew James Mt Roskill

New Zealand
Individual Goldstone, Kerry Charles Epsom
Auckland
Individual Chamberlain, Peter James Hugh Remuera
Auckland
Directors

Darryl B. - Director

Appointment date: 30 Nov 2001


Peter James Hugh Chamberlain - Director

Appointment date: 30 Nov 2001

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Nov 2001


Andrew James Steele - Director (Inactive)

Appointment date: 07 May 2004

Termination date: 01 Apr 2014

Address: Mt Roskill,

Address used since 07 May 2004


Kerry Charles Goldstone - Director (Inactive)

Appointment date: 30 Nov 2001

Termination date: 06 May 2004

Address: Epsom, Auckland,

Address used since 30 Nov 2001

Nearby companies

Southern Legal Trustee Services Limited
611 Great South Road

F E Campbell Trustee Company Limited
611 Great South Road

Global Everyday Marketing Limited
Ground Floor

Alfa Distributions International (nz) Limited
Ground Floor, 611 Great South Road

2 V Limited
611 Great South Road

Sanpat Properties Limited
611 Great South Road