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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2973459 | |||
Entity (NZ Limited Company) | Nz Bathrooms Limited Shareholder NZBN: 9429051658373 |
Glenfield Auckland 0627 New Zealand |
13 Oct 2023 - |
Shares Allocation #2 Number of Shares: 743365 | |||
Entity (NZ Limited Company) | Pn Trustees Limited Shareholder NZBN: 9429034743805 |
Palmerston North Palmerston North 4410 New Zealand |
20 Nov 2008 - |
Individual | Garland, Susan Jane |
Freemans Bay Auckland 1011 New Zealand |
10 May 2006 - |
Individual | Garland, Richard Pelham |
Freemans Bay Auckland 1011 New Zealand |
05 May 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wylde, Gordon Eglesfield |
Browns Bay Auckland |
29 Oct 2004 - 15 Feb 2007 |
Individual | Allen, Timothy John |
Mairangi Bay Auckland |
29 Oct 2004 - 20 Jan 2006 |
Entity | Pigeon Mountain Trustee Company Limited Shareholder NZBN: 9429033876146 Company Number: 1864160 |
Grafton Auckland 1010 New Zealand |
02 Jun 2021 - 13 Oct 2023 |
Entity | Halcyon Days Trustee Company Limited Shareholder NZBN: 9429033876245 Company Number: 1864163 |
Grafton Auckland 1010 New Zealand |
02 Jun 2021 - 13 Oct 2023 |
Individual | Garland, Richard Pelham |
Palm Beach Waiheke Island 1081 New Zealand |
23 Jan 2007 - 22 Feb 2018 |
Individual | Evennett, Sally Irene |
Milford Auckland New Zealand |
28 Feb 1997 - 08 Nov 2016 |
Individual | Evennett, Derek Clifford |
Milford Auckland |
28 Feb 1997 - 08 Nov 2016 |
Individual | Denton, Frank |
Auckland |
28 Feb 1997 - 29 Apr 2010 |
Individual | Morgan, Loraine Margaret |
Mairangi Bay Auckland |
22 Jan 2007 - 22 Jan 2007 |
Entity | Mellons Trustee Company Limited Shareholder NZBN: 9429033673479 Company Number: 1898051 |
Cockle Bay Manukau 2014 |
22 Jan 2007 - 02 Jun 2021 |
Individual | Garland, Richard Pelham |
Palmerston North |
10 May 2006 - 22 Jan 2007 |
Individual | Murray, David Neil |
Auckland |
20 Jan 2006 - 23 Mar 2010 |
Individual | Evennett, Derek Clifford |
Milford Auckland |
28 Feb 1997 - 08 Nov 2016 |
Individual | Denton, Frank |
Auckland |
28 Feb 1997 - 29 Apr 2010 |
Individual | Murray, David Neil |
Milford Auckland New Zealand |
28 Feb 1997 - 08 Nov 2016 |
Individual | Evennett, Sally Irene |
Auckland |
20 Jan 2006 - 23 Mar 2010 |
Individual | Ward, Murray Charles |
Browns Bay Auckland |
29 Oct 2004 - 15 Feb 2007 |
Individual | Murray, David Neil |
Milford Auckland New Zealand |
28 Feb 1997 - 08 Nov 2016 |
Individual | Morgan, John William |
Mairangi Bay Auckland |
29 Oct 2004 - 22 Jan 2007 |
Individual | Evennett, Derek Clifford |
Auckland |
20 Jan 2006 - 23 Mar 2010 |
Entity | Mellons Trustee Company Limited Shareholder NZBN: 9429033673479 Company Number: 1898051 |
Cockle Bay Manukau 2014 |
22 Jan 2007 - 02 Jun 2021 |
Individual | Wylde, Anne Margaret |
Browns Bay Auckland |
29 Oct 2004 - 15 Feb 2007 |
Individual | Murray, David Neil |
Auckland |
20 Jan 2006 - 23 Mar 2010 |
Individual | Denton, Frank |
Auckland |
20 Jan 2006 - 15 Feb 2007 |
Individual | Morgan, John William |
Mairangi Bay Auckland |
22 Jan 2007 - 22 Jan 2007 |
Individual | Morgan, Loraine Margaret |
Mairangi Bay Auckland |
29 Oct 2004 - 20 Jan 2006 |
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
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