Opawa Garage Limited, a registered company, was launched on 14 Jun 1993. 9429038734540 is the NZ business identifier it was issued. The company has been run by 6 directors: Robin Wales - an active director whose contract began on 14 Jun 1993,
Graeme William Campbell - an inactive director whose contract began on 14 Jun 1993 and was terminated on 01 May 2022,
Ronald Todd - an inactive director whose contract began on 14 Jun 1993 and was terminated on 16 Jan 2019,
John Philip Thompson - an inactive director whose contract began on 14 Jun 1993 and was terminated on 12 Dec 2002,
Natalie Woods - an inactive director whose contract began on 15 May 1995 and was terminated on 01 Aug 1996.
Updated on 06 Apr 2024, BizDb's data contains detailed information about 1 address: 8 O'rourke Place, Casebrook, Christchurch, 8051 (category: physical, service).
Opawa Garage Limited had been using 9 Aylsham Lane, Casebrook, Christchurch as their registered address up to 26 Jul 2019.
A total of 1000 shares are issued to 4 shareholders (4 groups). The first group includes 166 shares (16.6%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 167 shares (16.7%). Lastly the third share allocation (333 shares 33.3%) made up of 1 entity.
Previous addresses
Address #1: 9 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand
Registered & physical address used from 23 May 2011 to 26 Jul 2019
Address #2: 1st Floor, 291 Madras Street, Christchurch New Zealand
Physical & registered address used from 28 May 2004 to 23 May 2011
Address #3: 291 Madras Street, Christchurch
Physical address used from 01 Jul 1997 to 28 May 2004
Address #4: G D Horne, Ground Floor, 71 Armagh Street, Christchurch
Registered address used from 24 May 1994 to 28 May 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 17 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 166 | |||
Individual | King, Richard Walter James |
Hei Hei Christchurch 8042 New Zealand |
27 Sep 2022 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | King, Jason Robert |
Rangiora Rangiora 7400 New Zealand |
27 Sep 2022 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Todd, Ronald |
Halswell Christchurch 8025 New Zealand |
14 Jun 1993 - |
Shares Allocation #4 Number of Shares: 334 | |||
Individual | Wales, Robin |
Casebrook Christchurch 8051 New Zealand |
14 Jun 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Graeme William |
Broomfield Christchurch 8042 New Zealand |
14 Jun 1993 - 27 Sep 2022 |
Robin Wales - Director
Appointment date: 14 Jun 1993
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 20 Jul 2019
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 01 Jun 2016
Graeme William Campbell - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 01 May 2022
Address: 15 Kintyre Drive, Broomfield, Christchurch, 8042 New Zealand
Address used since 21 May 2010
Ronald Todd - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 16 Jan 2019
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 21 May 2010
John Philip Thompson - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 12 Dec 2002
Address: Christchurch,
Address used since 14 Jun 1993
Natalie Woods - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 01 Aug 1996
Address: Christchurch,
Address used since 15 May 1995
William Robert Woods - Director (Inactive)
Appointment date: 14 Jun 1993
Termination date: 15 May 1995
Address: Redcliffs, Christchurch 8,
Address used since 14 Jun 1993
The Origin Limited
7 Aylsham Lane
Mrip Simulation Limited
15 Aylsham Lane
Select Project Management Limited
161b Regents Park Drive
Enabling Markets Limited
24 Aylsham Lane
Buy It Direct Limited
2 Aylsham Lane
Paw Property Limited
2 Aylsham Lane