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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Campbell, Colin |
Tauranga South Tauranga 3112 New Zealand |
19 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mantra Group Limited Shareholder NZBN: 9429037008932 Company Number: 1115460 |
02 Sep 1988 - 01 Jun 2016 | |
Entity | Mantra Group Limited Shareholder NZBN: 9429037008932 Company Number: 1115460 |
02 Sep 1988 - 01 Jun 2016 |
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
Mcfitz Holdings Limited
55 Eighth Avenue
Woodlands Boutique Village Limited
55 Eighth Avenue
Vosper Property Management Limited
55 Eighth Avenue
Casper Corporation Limited
55 Eighth Avenue
Mini Kitchens Australia Pty Limited
55 Eighth Avenue
Gta Property Limited
55 Eighth Avenue