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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2305000 | |||
Individual | Fell, Reginald Paul |
Murapara 3079 New Zealand |
18 Sep 2018 - |
Individual | Truman, Peter Blair |
Rd 1 Dunedin 9076 New Zealand |
24 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brazendale, Richard Paul |
Remuera Auckland |
24 Nov 1987 - 27 Jun 2010 |
Individual | Owen, Steve Wynne |
St Heliers Auckland |
24 Nov 1987 - 15 Nov 2006 |
Other | David Edward Robert Walker | 15 Nov 2006 - 29 Jun 2011 | |
Individual | Cockcroft, John Michael |
Epsom Auckland |
24 Nov 1987 - 15 Nov 2006 |
Other | Andrew Robert Winstone |
Manurewa Auckland 2105 New Zealand |
15 Nov 2006 - 10 Sep 2018 |
Individual | Dimock, Ronald Chadwick |
Half Moon Bay Auckland 2012 New Zealand |
29 Jun 2011 - 24 Oct 2014 |
Other | Null - David Edward Robert Walker | 15 Nov 2006 - 29 Jun 2011 |
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
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