Shortcuts

Opco Limited

Type: NZ Limited Company (Ltd)
9429039410313
NZBN
406848
Company Number
Registered
Company Status
Current address
30 Glasgow Street
Tauranga
Tauranga 3110
New Zealand
Service & physical address used since 03 Oct 2014
55 Eighth Avenue
Tauranga
Tauranga 3110
New Zealand
Registered address used since 18 Sep 2017

Opco Limited, a registered company, was launched on 02 Sep 1988. 9429039410313 is the NZ business identifier it was issued. This company has been run by 7 directors: Colin Campbell - an active director whose contract started on 01 Aug 2012,
David Roy Macfarlane - an inactive director whose contract started on 23 Mar 1992 and was terminated on 27 May 2016,
Richard George Cutfield - an inactive director whose contract started on 20 Feb 2004 and was terminated on 13 Feb 2009,
Kevin Warrick Wearne - an inactive director whose contract started on 19 Feb 2003 and was terminated on 01 Jan 2009,
Jonathon Irving Mayson - an inactive director whose contract started on 19 Feb 2003 and was terminated on 20 Apr 2005.
Updated on 19 Feb 2024, our database contains detailed information about 1 address: 55 Eighth Avenue, Tauranga, Tauranga, 3110 (types include: registered, physical).
Opco Limited had been using 247 Cameron Road, Tauranga, Tauranga as their registered address up to 18 Sep 2017.
Former names for the company, as we established at BizDb, included: from 26 Oct 1994 to 01 Aug 2008 they were named Design Mobel Nz Limited, from 02 Sep 1988 to 26 Oct 1994 they were named Contemporary Design Furniture Limited.
One entity owns all company shares (exactly 50000 shares) - Campbell, Colin - located at 3110, Tauranga South, Tauranga.

Addresses

Previous addresses

Address #1: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Registered address used from 07 Jan 2013 to 18 Sep 2017

Address #2: 247 Cameron Road, Tauranga, Tauranga, 3110 New Zealand

Physical address used from 07 Jan 2013 to 03 Oct 2014

Address #3: 30 Glasgow Street, Tauranga, Tauranga, 3110 New Zealand

Physical & registered address used from 19 Nov 2012 to 07 Jan 2013

Address #4: 130 Maleme Street, Tauranga New Zealand

Registered & physical address used from 29 Aug 2003 to 19 Nov 2012

Address #5: 1st Floor, 78 First Avenue, Tauranga

Registered address used from 01 Mar 2002 to 29 Aug 2003

Address #6: K P M G, 5th Floor, N Z I House, 35 Grey Street, Tauranga

Physical address used from 11 Aug 2000 to 11 Aug 2000

Address #7: C/o Kpmg, 5th Floor, Nzi House, 35 Grey Street, Tauranga

Registered address used from 11 Aug 2000 to 01 Mar 2002

Address #8: C/- Lellman Weaver & Co, Suite 2, 117 Willow Street, Tauranga

Physical address used from 11 Aug 2000 to 29 Aug 2003

Address #9: 5th Floor, Nzi House, 35 Grey Street, Tauranga

Registered address used from 27 Jun 1997 to 11 Aug 2000

Address #10: C/o Murray Crossman And Partners, Marac House, Cameron Road, Tauranga

Registered address used from 30 Nov 1992 to 27 Jun 1997

Contact info
64 7 5789641
18 Jan 2019 Phone
pauline.wood@mastercraft.co.nz
18 Jan 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 50000
Individual Campbell, Colin Tauranga South
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mantra Group Limited
Shareholder NZBN: 9429037008932
Company Number: 1115460
Entity Mantra Group Limited
Shareholder NZBN: 9429037008932
Company Number: 1115460
Directors

Colin Campbell - Director

Appointment date: 01 Aug 2012

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 01 Nov 2019

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 01 Jan 2015


David Roy Macfarlane - Director (Inactive)

Appointment date: 23 Mar 1992

Termination date: 27 May 2016

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 23 Sep 2013


Richard George Cutfield - Director (Inactive)

Appointment date: 20 Feb 2004

Termination date: 13 Feb 2009

Address: Seatoun, Wellington,

Address used since 20 Feb 2004


Kevin Warrick Wearne - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 01 Jan 2009

Address: Mt Maunganui,

Address used since 07 Sep 2007


Jonathon Irving Mayson - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 20 Apr 2005

Address: Mount Maunganui,

Address used since 19 Feb 2003


Quentin Xavier Quin - Director (Inactive)

Appointment date: 19 Feb 2003

Termination date: 04 Apr 2005

Address: Mount Maunganui,

Address used since 19 Feb 2003


Vicki Ann Macfarlane - Director (Inactive)

Appointment date: 01 Oct 1995

Termination date: 19 Sep 1997

Address: Tauranga,

Address used since 01 Oct 1995

Nearby companies