Shortcuts

Ophir Limited

Type: NZ Limited Company (Ltd)
9429039511485
NZBN
374241
Company Number
Registered
Company Status
Current address
Level 13, Otago House
481 Moray Place, Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 26 Sep 2018


Ophir Limited was registered on 24 Nov 1987 and issued an NZ business identifier of 9429039511485. The registered LTD company has been run by 9 directors: Mark Ronald Dimock - an active director whose contract started on 01 Apr 2004,
Johnathan Matthew Dimock - an active director whose contract started on 06 Dec 2013,
Richard Paul Brazendale - an inactive director whose contract started on 14 May 1997 and was terminated on 10 Jul 2008,
John Michael Cockcroft - an inactive director whose contract started on 09 May 1994 and was terminated on 30 Apr 2001,
Steve Wynne Owen - an inactive director whose contract started on 09 May 1994 and was terminated on 31 Mar 2000.
According to BizDb's data (last updated on 25 Apr 2024), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (category: physical, registered).
Up until 26 Sep 2018, Ophir Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address.
BizDb found previous names for the company: from 24 Nov 1987 to 23 Feb 2010 they were named Phoenix Fabrics Limited.
A total of 2305000 shares are allocated to 1 group (2 shareholders in total). As far as the first group is concerned, 2305000 shares are held by 2 entities, namely:
Fell, Reginald Paul (an individual) located at Murapara postcode 3079,
Truman, Peter Blair (an individual) located at Rd 1, Dunedin postcode 9076.

Addresses

Previous addresses

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Registered address used from 19 Aug 2014 to 26 Sep 2018

Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand

Physical address used from 25 Aug 2010 to 26 Sep 2018

Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand

Physical address used from 09 Jun 2008 to 25 Aug 2010

Address: Deloitte, Floor 8, 4814 Moray Place, Dunedin

Physical address used from 17 May 2007 to 09 Jun 2008

Address: 20 Ophir Street, Newton, Auckland New Zealand

Registered address used from 17 May 2007 to 19 Aug 2014

Address: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Registered address used from 22 Nov 2006 to 17 May 2007

Address: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland

Physical address used from 22 Nov 2006 to 17 May 2007

Address: C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland

Registered & physical address used from 20 May 2002 to 22 Nov 2006

Address: 2 Arthur Brown Place, Mt Wellington, Auckland

Registered & physical address used from 19 Dec 2001 to 20 May 2002

Address: C/- Jollands Callander, Level 4, 3-9 Shortland St, Auckland

Physical address used from 19 Dec 2001 to 19 Dec 2001

Address: -

Physical address used from 30 Nov 1998 to 19 Dec 2001

Address: Same As Registered Office

Physical address used from 30 Nov 1998 to 30 Nov 1998

Address: 1st Floor, 264 Great North Road, Grey Lynn, Auckland

Registered address used from 02 Dec 1992 to 19 Dec 2001

Financial Data

Basic Financial info

Total number of Shares: 2305000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2305000
Individual Fell, Reginald Paul Murapara
3079
New Zealand
Individual Truman, Peter Blair Rd 1
Dunedin
9076
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brazendale, Richard Paul Remuera
Auckland
Individual Owen, Steve Wynne St Heliers
Auckland
Other David Edward Robert Walker
Individual Cockcroft, John Michael Epsom
Auckland
Other Andrew Robert Winstone Manurewa
Auckland
2105
New Zealand
Individual Dimock, Ronald Chadwick Half Moon Bay
Auckland
2012
New Zealand
Other Null - David Edward Robert Walker
Directors

Mark Ronald Dimock - Director

Appointment date: 01 Apr 2004

Address: Cockle Bay, Manukau, 2014 New Zealand

Address used since 25 Feb 2010


Johnathan Matthew Dimock - Director

Appointment date: 06 Dec 2013

Address: Rd 3, Oropi, 3173 New Zealand

Address used since 14 Sep 2020

Address: East Tamaki Heights, Auckland, 2016 New Zealand

Address used since 06 Dec 2013


Richard Paul Brazendale - Director (Inactive)

Appointment date: 14 May 1997

Termination date: 10 Jul 2008

Address: Remuera, Auckland,

Address used since 14 May 1997


John Michael Cockcroft - Director (Inactive)

Appointment date: 09 May 1994

Termination date: 30 Apr 2001

Address: Epsom, Auckland,

Address used since 09 May 1994


Steve Wynne Owen - Director (Inactive)

Appointment date: 09 May 1994

Termination date: 31 Mar 2000

Address: St Heliers, Auckland,

Address used since 09 May 1994


Robert Thompson - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 24 Apr 1997

Address: Mangere Bridge, Auckland,

Address used since 28 Apr 1992


David Bruce Dimock - Director (Inactive)

Appointment date: 09 May 1994

Termination date: 02 Jan 1995

Address: Half Moon Bay, Auckland,

Address used since 09 May 1994


Ronald Chadwick Dimock - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 04 May 1994

Address: Bucklands Beach, Auckland,

Address used since 28 Apr 1992


Vernon Alfred Tait - Director (Inactive)

Appointment date: 28 Apr 1992

Termination date: 13 Jul 1992

Address: Remuera, Auckland,

Address used since 28 Apr 1992

Nearby companies

Whitestone Cheese Limited
Level 13, Otago House

Chemvulc New Zealand Limited
Level 13, Otago House

C P Developments Limited
Level 13, Otago House

Eod Limited
Level 13 Otago House

Te Anau Top 10 Holiday Park Limited
Level 13, Otago House

Leadingideas Limited
Level 13, Otago House