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 31 May 2025), the company registered 1 address: Level 13, Otago House, 481 Moray Place, Dunedin, 9016 (category: registered, service).
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:
Truman, Peter Blair (an individual) located at Rd 1, Dunedin postcode 9076,
Fell, Reginald Paul (an individual) located at Murapara postcode 3079.
Previous addresses
Address #1: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered address used from 19 Aug 2014 to 26 Sep 2018
Address #2: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Physical address used from 25 Aug 2010 to 26 Sep 2018
Address #3: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Physical address used from 09 Jun 2008 to 25 Aug 2010
Address #4: Deloitte, Floor 8, 4814 Moray Place, Dunedin
Physical address used from 17 May 2007 to 09 Jun 2008
Address #5: 20 Ophir Street, Newton, Auckland New Zealand
Registered address used from 17 May 2007 to 19 Aug 2014
Address #6: Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Registered address used from 22 Nov 2006 to 17 May 2007
Address #7: C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland
Physical address used from 22 Nov 2006 to 17 May 2007
Address #8: C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland
Registered & physical address used from 20 May 2002 to 22 Nov 2006
Address #9: 2 Arthur Brown Place, Mt Wellington, Auckland
Registered & physical address used from 19 Dec 2001 to 20 May 2002
Address #10: C/- Jollands Callander, Level 4, 3-9 Shortland St, Auckland
Physical address used from 19 Dec 2001 to 19 Dec 2001
Address #11: -
Physical address used from 30 Nov 1998 to 19 Dec 2001
Address #12: Same As Registered Office
Physical address used from 30 Nov 1998 to 30 Nov 1998
Address #13: 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: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2305000 | |||
| Individual | Truman, Peter Blair |
Rd 1 Dunedin 9076 New Zealand |
24 Oct 2014 - |
| Individual | Fell, Reginald Paul |
Murapara 3079 New Zealand |
18 Sep 2018 - |
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 | 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 | David Edward Robert Walker | 15 Nov 2006 - 29 Jun 2011 | |
| Individual | Cockcroft, John Michael |
Epsom Auckland |
24 Nov 1987 - 15 Nov 2006 |
| Other | Null - David Edward Robert Walker | 15 Nov 2006 - 29 Jun 2011 |
Mark Ronald Dimock - Director
Appointment date: 01 Apr 2004
Address: Russell, Russell, 0202 New Zealand
Address used since 12 Sep 2024
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
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
M - Developments Limited
Level 13, Otago House
Taurima Farms Limited
Level 13, Otago House