Opuhi Reserve Limited, a registered company, was launched on 22 Dec 1970. 9429040582894 is the number it was issued. This company has been supervised by 22 directors: Christine Alison Fielder - an active director whose contract started on 11 Apr 2010,
Lucy Frances Telfar Barnard - an active director whose contract started on 23 Apr 2017,
Rebecca Kate Ronald - an active director whose contract started on 18 Apr 2021,
Julian David Rosenberg - an inactive director whose contract started on 21 Apr 2013 and was terminated on 18 Apr 2021,
Julie Erica Sargisson - an inactive director whose contract started on 11 Apr 2010 and was terminated on 23 Apr 2017.
Last updated on 26 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: 13 Leamington Road, Mount Eden, Auckland, 1024 (office address),
13 Leamington Road, Mount Eden, Auckland, 1024 (physical address),
13 Leamington Road, Mount Eden, Auckland, 1024 (service address),
13 Leamington Road, Mt Eden, Auckland (other address) among others.
Opuhi Reserve Limited had been using 15 Leighton Street, Grey Lynn, Auckland as their physical address until 03 Apr 2007.
A total of 1700 shares are issued to 14 shareholders (14 groups). The first group is comprised of 100 shares (5.88 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 100 shares (5.88 per cent). Lastly we have the third share allotment (100 shares 5.88 per cent) made up of 1 entity.
Other active addresses
Address #4: 13 Leamington Road, Mount Eden, Auckland, 1024 New Zealand
Office address used from 26 Apr 2020
Principal place of activity
13 Leamington Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 15 Leighton Street, Grey Lynn, Auckland
Physical address used from 07 Apr 2004 to 03 Apr 2007
Address #2: C/- Jane Hooper, 15 Leighton Street, Grey Lynn, Auckland
Physical address used from 23 Mar 2004 to 07 Apr 2004
Address #3: C/- H Black, 1769 S.h. 25, Tiki Landing, Coromandel
Physical address used from 14 May 2002 to 23 Mar 2004
Address #4: Wharf Rd, P O Box 12, Colville, Coromandel
Registered address used from 18 Apr 1997 to 18 Apr 1997
Address #5: 13 Leamington Road, Mt Eden, Auckland
Physical address used from 02 Aug 1995 to 02 Aug 1995
Address #6: 1769 S 4 25, Tiki Landing, Coromandel
Physical address used from 02 Aug 1995 to 14 May 2002
Basic Financial info
Total number of Shares: 1700
Annual return filing month: April
Annual return last filed: 19 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Telfar Barnard, Lucy |
Newtown Wellington 6021 New Zealand |
22 Dec 1970 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Macleod, Rod |
Rd 4 Coromandel 3584 New Zealand |
22 Dec 1970 - |
Shares Allocation #4 Number of Shares: 100 | |||
Individual | Sargisson, Julie |
Rd 1 Coromandel 3581 New Zealand |
22 Dec 1970 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Shaw-smith, Alan |
Coromandel Coromandel 3506 New Zealand |
22 Dec 1970 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Zaffre, Tessha |
Coromandel Coromandel 3506 New Zealand |
22 Dec 1970 - |
Shares Allocation #7 Number of Shares: 100 | |||
Individual | Black, Heath |
Rd 4 Thames 3574 New Zealand |
22 Dec 1970 - |
Shares Allocation #8 Number of Shares: 100 | |||
Individual | Fielder, Christine |
Mount Eden Auckland 1024 New Zealand |
22 Dec 1970 - |
Shares Allocation #9 Number of Shares: 100 | |||
Individual | Williams, Erle |
Colville Coromandel 3547 New Zealand |
22 Dec 1970 - |
Shares Allocation #10 Number of Shares: 100 | |||
Individual | Tattersfield, Claudia |
Mount Albert Auckland 1025 New Zealand |
22 Dec 1970 - |
Shares Allocation #11 Number of Shares: 100 | |||
Individual | Godward, Douglas |
Colville Coromandel 3547 New Zealand |
22 Dec 1970 - |
Shares Allocation #12 Number of Shares: 200 | |||
Other (Other) | Opuhi Reserve Limited |
Colville 3547 New Zealand |
30 Mar 2007 - |
Shares Allocation #13 Number of Shares: 100 | |||
Individual | Ronald, Rebecca |
Avondale Auckland 0600 New Zealand |
22 Dec 1970 - |
Shares Allocation #14 Number of Shares: 100 | |||
Individual | Matthews, Leslie | 22 Dec 1970 - | |
Shares Allocation #15 Number of Shares: 100 | |||
Individual | Mcallister, Jane |
Coromandel Coromandel 3506 New Zealand |
22 Dec 1970 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Chris |
Mt Eden Auckland 1024 New Zealand |
22 Dec 1970 - 27 Jun 2010 |
Individual | Sprecher, Margie |
Auckland Auckland |
22 Dec 1970 - 30 Mar 2007 |
Individual | Rosenberg, Julian |
Mt Eden Auckland 3 1024 New Zealand |
22 Dec 1970 - 27 Jun 2010 |
Christine Alison Fielder - Director
Appointment date: 11 Apr 2010
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Apr 2017
Lucy Frances Telfar Barnard - Director
Appointment date: 23 Apr 2017
Address: Newtown, Wellington, 6021 New Zealand
Address used since 23 Apr 2017
Rebecca Kate Ronald - Director
Appointment date: 18 Apr 2021
Address: Avondale, Auckland, 0600 New Zealand
Address used since 18 Apr 2021
Julian David Rosenberg - Director (Inactive)
Appointment date: 21 Apr 2013
Termination date: 18 Apr 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 Apr 2013
Julie Erica Sargisson - Director (Inactive)
Appointment date: 11 Apr 2010
Termination date: 23 Apr 2017
Address: Pasadena, Point Chevalier, Auckland, 1022 New Zealand
Address used since 27 Apr 2016
Tessha Zaffre - Director (Inactive)
Appointment date: 11 Apr 2010
Termination date: 21 Apr 2013
Address: Ostend,, Waiheke Island,
Address used since 11 Apr 2010
Rebecca Ronald - Director (Inactive)
Appointment date: 05 Apr 2009
Termination date: 15 Apr 2012
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 17 Apr 2011
Christopher King - Director (Inactive)
Appointment date: 25 Mar 2007
Termination date: 11 Apr 2010
Address: Mt. Eden, Auckland 1024,
Address used since 25 Mar 2007
Erle Williams - Director (Inactive)
Appointment date: 25 Mar 2007
Termination date: 11 Apr 2010
Address: Colville Pdc, Coromandel,
Address used since 25 Mar 2007
Julian David Rosenberg - Director (Inactive)
Appointment date: 06 Apr 2008
Termination date: 11 Apr 2010
Address: Mt. Eden, Auckland,
Address used since 06 Apr 2008
Claudia Tattersfield - Director (Inactive)
Appointment date: 02 Apr 2006
Termination date: 05 Apr 2009
Address: Sandringham, Mt Albert, Auckland,
Address used since 02 Apr 2006
Roderick Macleod - Director (Inactive)
Appointment date: 17 Apr 2005
Termination date: 06 Apr 2008
Address: Mt. Albert, Auckland,
Address used since 17 Apr 2005
Jane Mcallister - Director (Inactive)
Appointment date: 14 Mar 2004
Termination date: 25 Mar 2007
Address: Grey Lynn, Auckland,
Address used since 14 Mar 2004
Christine Fielder - Director (Inactive)
Appointment date: 14 Mar 2004
Termination date: 25 Mar 2007
Address: Mt Eden, Auckland,
Address used since 14 Mar 2004
Marjorie Anne Sprecher - Director (Inactive)
Appointment date: 06 Apr 2003
Termination date: 02 Apr 2006
Address: Grey Lynn, Auckland,
Address used since 06 Apr 2003
Alan Shaw Smith - Director (Inactive)
Appointment date: 21 Apr 2002
Termination date: 17 Apr 2005
Address: Colville,
Address used since 14 Mar 2004
Tessha Zaffre - Director (Inactive)
Appointment date: 14 Apr 2001
Termination date: 14 Mar 2004
Address: Poutiki Bay, Waiheke,
Address used since 14 Apr 2001
Heath Charles Black - Director (Inactive)
Appointment date: 14 Apr 2001
Termination date: 14 Mar 2004
Address: Coromandel,
Address used since 14 Apr 2001
Christopher Cyril King - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 21 Apr 2002
Address: Mt Eden,
Address used since 29 Apr 1991
Julie Erica Sargisson - Director (Inactive)
Appointment date: 15 Apr 1995
Termination date: 21 Apr 2002
Address: Pt Chev, Auckland,
Address used since 15 Apr 1995
Julian David Rosenberg - Director (Inactive)
Appointment date: 29 Apr 1991
Termination date: 14 Apr 2001
Address: Mt Eden,
Address used since 29 Apr 1991
Jane Mcallister - Director (Inactive)
Appointment date: 15 Apr 1995
Termination date: 23 Apr 1996
Address: Colville,
Address used since 15 Apr 1995
Element Energy Limited
13 Leamington Road
Bidois Bloodstock Limited
19 Leamington Road
Eden Trust
18 Carrick Place
Scope Services Limited
12 Carrick Place
Scope Information Services Limited
12 Carrick Place
Creative Difference Limited
3/5 Kamahi St