Shortcuts

Opac Properties Limited

Type: NZ Limited Company (Ltd)
9429038602702
NZBN
649171
Company Number
Registered
Company Status
A013210
Industry classification code
Kiwifruit Growing
Industry classification description
Current address
93 Waioeka Road
Rd 1
Opotiki 3197
New Zealand
Physical & registered & service address used since 04 Jul 2012
Po Box 47
Te Puke
Te Puke 3153
New Zealand
Postal address used since 01 Jul 2021
93 Waioeka Road
Rd 1
Opotiki 3197
New Zealand
Office & delivery address used since 01 Jul 2021

Opac Properties Limited was started on 26 May 1995 and issued a business number of 9429038602702. The registered LTD company has been supervised by 17 directors: Michael Gilbert Franks - an active director whose contract started on 04 May 2021,
Nicola Jane Neilson - an active director whose contract started on 18 May 2022,
Stuart Thomas Mckinstry - an inactive director whose contract started on 04 May 2021 and was terminated on 29 Apr 2022,
Timothy Dawson Chrisp - an inactive director whose contract started on 01 Jan 2008 and was terminated on 04 May 2021,
Anthony Edward De Farias - an inactive director whose contract started on 01 Jan 2008 and was terminated on 04 May 2021.
As stated in our information (last updated on 11 Apr 2024), this company registered 1 address: Po Box 47, Te Puke, Te Puke, 3153 (category: postal, office).
Up until 04 Jul 2012, Opac Properties Limited had been using Factory Rd, Opotiki as their physical address.
BizDb found old names used by this company: from 17 Dec 1997 to 24 Apr 2008 they were named Fraser Road Properties Limited, from 26 May 1995 to 17 Dec 1997 they were named Opotiki Orchard Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Seeka Opac Limited (an entity) located at Rd 9, Paengaroa postcode 3189. Opac Properties Limited is classified as "Kiwifruit growing" (business classification A013210).

Addresses

Principal place of activity

93 Waioeka Road, Rd 1, Opotiki, 3197 New Zealand


Previous addresses

Address #1: Factory Rd, Opotiki New Zealand

Physical address used from 05 Feb 2004 to 04 Jul 2012

Address #2: Factory Road, Opotiki New Zealand

Registered address used from 05 Feb 2004 to 04 Jul 2012

Address #3: C/o Opac, Factory Road, , Opotiki 3092

Registered address used from 05 Feb 2004 to 05 Feb 2004

Address #4: Factory Road, Opotiki

Physical address used from 01 Dec 2001 to 01 Dec 2001

Address #5: C/- Tait Fleming, Chartered Accountants, 29 Elliot St, Opotiki 3092

Registered address used from 01 Dec 2001 to 05 Feb 2004

Address #6: 29 Elliott Street, Opotiki

Physical address used from 01 Dec 2001 to 05 Feb 2004

Address #7: 128 Church Street, Opotiki

Registered address used from 08 Mar 1999 to 01 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Seeka Opac Limited
Shareholder NZBN: 9429049171693
Rd 9
Paengaroa
3189
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Opotiki Packing And Cool Storage Limited
Shareholder NZBN: 9429039506870
Company Number: 374655
Rd1
Opotiki
3197
New Zealand
Entity Opotiki Packing And Cool Storage Limited
Shareholder NZBN: 9429039506870
Company Number: 374655
Rd1
Opotiki
3197
New Zealand

Ultimate Holding Company

03 May 2021
Effective Date
Seeka Limited
Name
Ltd
Type
342045
Ultimate Holding Company Number
NZ
Country of origin
Directors

Michael Gilbert Franks - Director

Appointment date: 04 May 2021

Address: Tauranga, Tauranga, 3110 New Zealand

Address used since 22 Jun 2023

Address: Tauranga, 3110 New Zealand

Address used since 04 May 2021


Nicola Jane Neilson - Director

Appointment date: 18 May 2022

Address: Papamoa Beach, Papamoa, 3118 New Zealand

Address used since 22 Jun 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 18 May 2022


Stuart Thomas Mckinstry - Director (Inactive)

Appointment date: 04 May 2021

Termination date: 29 Apr 2022

Address: Mount Maunganui, 3116 New Zealand

Address used since 04 May 2021


Timothy Dawson Chrisp - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 04 May 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Sep 2012


Anthony Edward De Farias - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 04 May 2021

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 25 Nov 2019

Address: Ohope, Ohope, 3121 New Zealand

Address used since 02 Jun 2015


Alexander Scott Hamilton - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 04 May 2021

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 03 Feb 2016


Christopher Anstis - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 04 May 2021

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 10 May 2019


Craig Murray Thompson - Director (Inactive)

Appointment date: 10 May 2019

Termination date: 04 May 2021

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 10 May 2019


David John Emslie - Director (Inactive)

Appointment date: 26 May 1995

Termination date: 10 May 2019

Address: Rd 2, Tauranga, 3172 New Zealand

Address used since 13 Oct 2009


Ian James Craig - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 10 May 2019

Address: Coastlands, Whakatane, 3120 New Zealand

Address used since 27 Sep 2012


Neville Joseph King - Director (Inactive)

Appointment date: 10 Feb 2017

Termination date: 31 Jan 2019

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 10 Feb 2017


Tiaki Blake Hunia - Director (Inactive)

Appointment date: 03 Feb 2016

Termination date: 10 Feb 2017

Address: Orakei, Auckland, 1071 New Zealand

Address used since 03 Feb 2016


Craig Murray Thompson - Director (Inactive)

Appointment date: 14 Oct 2008

Termination date: 04 Dec 2015

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 26 Jun 2012


Stuart Thomas Mckinstry - Director (Inactive)

Appointment date: 02 Sep 2011

Termination date: 01 Apr 2014

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 02 Sep 2011


Michael Gilbert Franks - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 08 Aug 2011

Address: Whakatane, 3120 New Zealand

Address used since 13 Oct 2009


Peter Grantham Anstis - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 14 Oct 2008

Address: Rd2, Opotiki,

Address used since 01 Jan 2008


Ian Dunbar Greaves - Director (Inactive)

Appointment date: 01 Jan 2008

Termination date: 14 Oct 2008

Address: Te Puke,

Address used since 01 Jan 2008

Nearby companies
Similar companies