Shortcuts

Opuhi Reserve Limited

Type: NZ Limited Company (Ltd)
9429040582894
NZBN
80834
Company Number
Registered
Company Status
Current address
Wharf Road
Colville
Coromandel New Zealand
Registered address used since 18 Apr 1997
13 Leamington Road
Mt Eden
Auckland
Other (Address for Records) & records address (Address for Records) used since 24 Apr 1998
13 Leamington Road
Mount Eden
Auckland 1024
New Zealand
Physical & service address used since 03 Apr 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 100
Individual Telfar Barnard, Lucy Newtown
Wellington
6021
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Macleod, Rod Rd 4
Coromandel
3584
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Sargisson, Julie Rd 1
Coromandel
3581
New Zealand
Shares Allocation #5 Number of Shares: 100
Individual Shaw-smith, Alan Coromandel
Coromandel
3506
New Zealand
Shares Allocation #6 Number of Shares: 100
Individual Zaffre, Tessha Coromandel
Coromandel
3506
New Zealand
Shares Allocation #7 Number of Shares: 100
Individual Black, Heath Rd 4
Thames
3574
New Zealand
Shares Allocation #8 Number of Shares: 100
Individual Fielder, Christine Mount Eden
Auckland
1024
New Zealand
Shares Allocation #9 Number of Shares: 100
Individual Williams, Erle Colville
Coromandel
3547
New Zealand
Shares Allocation #10 Number of Shares: 100
Individual Tattersfield, Claudia Mount Albert
Auckland
1025
New Zealand
Shares Allocation #11 Number of Shares: 100
Individual Godward, Douglas Colville
Coromandel
3547
New Zealand
Shares Allocation #12 Number of Shares: 200
Other (Other) Opuhi Reserve Limited Colville
3547
New Zealand
Shares Allocation #13 Number of Shares: 100
Individual Ronald, Rebecca Avondale
Auckland
0600
New Zealand
Shares Allocation #14 Number of Shares: 100
Individual Matthews, Leslie
Shares Allocation #15 Number of Shares: 100
Individual Mcallister, Jane Coromandel
Coromandel
3506
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual King, Chris Mt Eden
Auckland
1024
New Zealand
Individual Sprecher, Margie Auckland
Auckland
Individual Rosenberg, Julian Mt Eden
Auckland 3
1024
New Zealand
Directors

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

Nearby companies

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