Shortcuts

Opr Limited

Type: NZ Limited Company (Ltd)
9429038152573
NZBN
843900
Company Number
Registered
Company Status
Current address
54-58 Hillside Road
Glenfield
Auckland New Zealand
Registered & physical & service address used since 27 Jun 2008

Opr Limited, a registered company, was incorporated on 28 Feb 1997. 9429038152573 is the NZ business identifier it was issued. The company has been supervised by 14 directors: Gordon Eglesfield Wylde - an active director whose contract started on 18 Jun 2004,
Richard Pelham Garland - an active director whose contract started on 31 Mar 2008,
James Andrew Bedogni - an active director whose contract started on 12 Dec 2016,
Sarah Rennie - an active director whose contract started on 01 Oct 2018,
Antony De Ruiter - an active director whose contract started on 13 Oct 2023.
Last updated on 15 Mar 2024, the BizDb data contains detailed information about 1 address: 54-58 Hillside Road, Glenfield, Auckland (category: registered, physical).
Opr Limited had been using Whk Gosling Chapman, A Division Of Whk, (Nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck as their registered address until 27 Jun 2008.
More names used by this company, as we managed to find at BizDb, included: from 28 Feb 1997 to 06 Sep 2006 they were named Clearlite Limited.
A total of 3716824 shares are allocated to 4 shareholders (2 groups). The first group includes 2973459 shares (80 per cent) held by 1 entity. Next we have the second group which includes 3 shareholders in control of 743365 shares (20 per cent).

Addresses

Previous addresses

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 27 Jun 2008

Address: 54-58 Hillside Road, Glenfield, Auckland

Registered address used from 11 Apr 2000 to 31 Aug 2007

Address: 54-58 Hillside Road, Glenfield, Auckland

Physical address used from 02 Mar 1997 to 31 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 3716824

Annual return filing month: October

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2973459
Entity (NZ Limited Company) Nz Bathrooms Limited
Shareholder NZBN: 9429051658373
Glenfield
Auckland
0627
New Zealand
Shares Allocation #2 Number of Shares: 743365
Entity (NZ Limited Company) Pn Trustees Limited
Shareholder NZBN: 9429034743805
Palmerston North
Palmerston North
4410
New Zealand
Individual Garland, Susan Jane Freemans Bay
Auckland
1011
New Zealand
Individual Garland, Richard Pelham Freemans Bay
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wylde, Gordon Eglesfield Browns Bay
Auckland
Individual Allen, Timothy John Mairangi Bay
Auckland
Entity Pigeon Mountain Trustee Company Limited
Shareholder NZBN: 9429033876146
Company Number: 1864160
Grafton
Auckland
1010
New Zealand
Entity Halcyon Days Trustee Company Limited
Shareholder NZBN: 9429033876245
Company Number: 1864163
Grafton
Auckland
1010
New Zealand
Individual Garland, Richard Pelham Palm Beach
Waiheke Island
1081
New Zealand
Individual Evennett, Sally Irene Milford
Auckland

New Zealand
Individual Evennett, Derek Clifford Milford
Auckland
Individual Denton, Frank Auckland
Individual Morgan, Loraine Margaret Mairangi Bay
Auckland
Entity Mellons Trustee Company Limited
Shareholder NZBN: 9429033673479
Company Number: 1898051
Cockle Bay
Manukau 2014
Individual Garland, Richard Pelham Palmerston North
Individual Murray, David Neil Auckland
Individual Evennett, Derek Clifford Milford
Auckland
Individual Denton, Frank Auckland
Individual Murray, David Neil Milford
Auckland

New Zealand
Individual Evennett, Sally Irene Auckland
Individual Ward, Murray Charles Browns Bay
Auckland
Individual Murray, David Neil Milford
Auckland

New Zealand
Individual Morgan, John William Mairangi Bay
Auckland
Individual Evennett, Derek Clifford Auckland
Entity Mellons Trustee Company Limited
Shareholder NZBN: 9429033673479
Company Number: 1898051
Cockle Bay
Manukau 2014
Individual Wylde, Anne Margaret Browns Bay
Auckland
Individual Murray, David Neil Auckland
Individual Denton, Frank Auckland
Individual Morgan, John William Mairangi Bay
Auckland
Individual Morgan, Loraine Margaret Mairangi Bay
Auckland
Directors

Gordon Eglesfield Wylde - Director

Appointment date: 18 Jun 2004

Address: Omaha, 0986 New Zealand

Address used since 30 Sep 2020

Address: Castor Bay, Auckland, 0622 New Zealand

Address used since 16 Oct 2015


Richard Pelham Garland - Director

Appointment date: 31 Mar 2008

Address: Palm Beach, Waiheke Island, 1081 New Zealand

Address used since 08 Feb 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 25 Jun 2018


James Andrew Bedogni - Director

Appointment date: 12 Dec 2016

ASIC Name: Theodoro Holdings Pty Ltd

Address: Barwon Heads, Victoria, 3227 Australia

Address used since 12 Dec 2016

Address: Blackburn, Victoria, 3130 Australia

Address: Blackburn, Victoria, 3130 Australia


Sarah Rennie - Director

Appointment date: 01 Oct 2018

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 01 Oct 2018


Antony De Ruiter - Director

Appointment date: 13 Oct 2023

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 13 Oct 2023


John Clinton Bedogni - Director (Inactive)

Appointment date: 18 Jan 2007

Termination date: 17 Apr 2018

Address: Mellons Bay, Manukau, 2014 New Zealand

Address used since 01 Oct 2009


Derek Clifford Evennett - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 17 Oct 2016

Address: Milford, Auckland, 0620 New Zealand

Address used since 28 Feb 1997


David Neil Murray - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 30 Sep 2011

Address: Milford, Auckland, 0620 New Zealand

Address used since 21 Dec 2005


John William Morgan - Director (Inactive)

Appointment date: 08 Jun 1999

Termination date: 31 Mar 2008

Address: Mairangi Bay, Auckland,

Address used since 31 Oct 2005


Richard Pelham Garland - Director (Inactive)

Appointment date: 21 Dec 2005

Termination date: 18 Jan 2007

Address: Palmerston North,

Address used since 21 Dec 2005


Frank Denton - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 21 Dec 2005

Address: Castor Bay, Auckland,

Address used since 01 Jun 1999


Graham Bessman Quinn - Director (Inactive)

Appointment date: 21 May 1997

Termination date: 01 Jun 1999

Address: Waiuku,

Address used since 21 May 1997


Ian David Beatson - Director (Inactive)

Appointment date: 21 May 1997

Termination date: 01 Jun 1999

Address: Mairangi Bay, Auckland,

Address used since 21 May 1997


Peter Stewart Mahon - Director (Inactive)

Appointment date: 28 Feb 1997

Termination date: 21 May 1997

Address: Kohimarama, Auckland,

Address used since 28 Feb 1997

Nearby companies

Clearlite Limited
54-58 Hillside Road

Athena Products Limited
54-58 Hillside Road

Regatta Properties Limited
59 Hillside Road

Master Motors Management Limited
53b Hillside Rd

Senior Construction Limited
Flat 1, 65 Hillside Road

Diehl's Bakery (2017) Limited
5/65 Hillside Road