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 06 May 2025, 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.
A total of 50000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 25000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 25000 shares (50 per cent).

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: 03 Dec 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Individual Campbell, Jacqueline Tauranga South
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 25000
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