Ohui Opoutere Properties Limited, a registered company, was started on 06 Sep 1995. 9429038423666 is the number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been categorised. The company has been supervised by 7 directors: Andrew James Fergy Kimpton - an active director whose contract began on 06 Sep 1995,
Amanda Margaret Kimpton Vettoretti - an active director whose contract began on 01 Apr 2007,
Nicholas Brian Browning Kimpton - an active director whose contract began on 20 Mar 2015,
Michael Donald Ralph Kimpton - an active director whose contract began on 20 Mar 2015,
Carolyn Merle Kimpton Fotheringham - an active director whose contract began on 20 Mar 2015.
Updated on 02 Apr 2024, the BizDb database contains detailed information about 1 address: Unit A1, 1 North City Road, Rototuna North, Hamilton, 3210 (category: registered, physical).
Ohui Opoutere Properties Limited had been using 2 Kimbrae Drive, Rototuna North, Hamilton as their physical address until 05 May 2021.
One entity controls all company shares (exactly 1000 shares) - Wattle Downs Group Limited - located at 3210, Rototuna North, Hamilton.
Principal place of activity
1 North City Road, Rototuna North, Hamilton, 3210 New Zealand
Previous addresses
Address: 2 Kimbrae Drive, Rototuna North, Hamilton, 3210 New Zealand
Physical & registered address used from 28 Jan 2020 to 05 May 2021
Address: Unit 11 / 9 Lynden Court, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 02 May 2019 to 28 Jan 2020
Address: Unit 11/ 9 Lynden Court, Chartwell, Hamilton 3210 New Zealand
Physical & registered address used from 29 Sep 2009 to 02 May 2019
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Registered & physical address used from 07 Nov 2007 to 29 Sep 2009
Address: Acacia Cove Village, 131 Wattle Farm Road, Wattle Downs, Manurewa, Auckland
Registered & physical address used from 12 Apr 2007 to 07 Nov 2007
Address: Mackrell Murcott, Chartered Accountants, 17 Clifton Road, Hamilton
Physical & registered address used from 21 Jul 2004 to 12 Apr 2007
Address: Mackrell Murcott & Co, 17 Clifton Road, Hamilton
Registered & physical address used from 06 Sep 1995 to 21 Jul 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 12 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Wattle Downs Group Limited Shareholder NZBN: 9429047952669 |
Rototuna North Hamilton 3210 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Melrose, Helen Frances |
Birkenhead Auckland 0626 New Zealand |
13 Jul 2010 - 02 Apr 2020 |
Entity | Kimpton Group Holdings Limited Shareholder NZBN: 9429033699677 Company Number: 1893976 |
02 Apr 2020 - 02 Apr 2020 | |
Entity | Greyfriars Trustee Limited Shareholder NZBN: 9429047844261 Company Number: 7856238 |
02 Apr 2020 - 02 Apr 2020 | |
Individual | Kimpton, Greta Anne |
Wattle Downs Manukau 2103 New Zealand |
06 Sep 1995 - 13 Jul 2010 |
Individual | Kimpton, Brian Fergy |
Wattle Downs Auckland 2103 New Zealand |
06 Sep 1995 - 02 Apr 2020 |
Ultimate Holding Company
Andrew James Fergy Kimpton - Director
Appointment date: 06 Sep 1995
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 04 Apr 2017
Amanda Margaret Kimpton Vettoretti - Director
Appointment date: 01 Apr 2007
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 Apr 2021
Address: Ellerslie, Auckland, 1060 New Zealand
Address used since 03 Jun 2010
Nicholas Brian Browning Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Michael Donald Ralph Kimpton - Director
Appointment date: 20 Mar 2015
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 11 Apr 2023
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 20 Mar 2015
Carolyn Merle Kimpton Fotheringham - Director
Appointment date: 20 Mar 2015
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 17 Jan 2020
Address: Devonport, Auckland, 0624 New Zealand
Address used since 05 Apr 2018
Address: Stanley Point, Auckland, 0624 New Zealand
Address used since 20 Mar 2015
Brian Fergy Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 10 Aug 2022
Address: Wattle Downs, Auckland, 2103 New Zealand
Address used since 20 Mar 2015
Greta Anne Kimpton - Director (Inactive)
Appointment date: 06 Sep 1995
Termination date: 07 Dec 2014
Address: Wattle Downs, Manukau, 2103 New Zealand
Address used since 24 Jun 2008
Crafted Signs Limited
Suite 9, 9 Lynden Court
Goodey Anaesthesia Limited
Suite 10
Mystery Creek Technologies Limited
Suite 9, 9 Lynden Court
Re/max Queenstown Limited
Suite 9, 9 Lynden Court
Wilsons Bay Developments Limited
Suite 9, 9 Lynden Court
Ogilvy Johnson Limited
Suite 9, 9 Lynden Court
Farmbourne Properties Limited
Unit 11, 9 Lynden Court
Kimbrae Farms Limited
Unit 11, 9 Lynden Court
Kymbourn Farm Limited
Unit 11, 9 Lynden Court
Micah Meadows Limited
11/9 Lynden Court
Sandbourn Limited
Unit 11, 9 Lynden Court
Wattle Park & Recreation Limited
Unit 11/ 9 Lynden Court