Shortcuts

Open Limited

Type: NZ Limited Company (Ltd)
9429040584409
NZBN
80533
Company Number
Registered
Company Status
Current address
219 State Highway 2
Pokeno 2471
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 07 Jul 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Registered address used since 15 Jul 2011
219 State Highway 2
Rd 1
Pokeno 2471
New Zealand
Physical & service address used since 20 Apr 2022

Open Limited, a registered company, was incorporated on 12 Nov 1970. 9429040584409 is the business number it was issued. The company has been run by 2 directors: David William Phillips - an active director whose contract started on 31 Mar 1989,
Gordon George Hughes - an inactive director whose contract started on 03 Jan 1987 and was terminated on 31 Mar 1989.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: 219 State Highway 2, Rd 1, Pokeno, 2471 (types include: physical, service).
Open Limited had been using 7 Tobin Street, Pukekohe as their physical address up to 20 Apr 2022.
Former names used by the company, as we managed to find at BizDb, included: from 23 Jul 1973 to 03 Jul 2001 they were named Hughes Concreting Limited, from 21 Mar 1972 to 23 Jul 1973 they were named Shore Concrete Specialists Limited and from 25 Nov 1971 to 21 Mar 1972 they were named Hughes & Kell Contractors Limited.
A single entity controls all company shares (exactly 46715 shares) - Phillips, David William - located at 2471, Rd 1, Pokeno.

Addresses

Previous addresses

Address #1: 7 Tobin Street, Pukekohe, 2120 New Zealand

Physical address used from 18 Mar 2014 to 20 Apr 2022

Address #2: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand

Physical address used from 15 Jul 2011 to 18 Mar 2014

Address #3: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand

Physical address used from 24 Jun 2011 to 15 Jul 2011

Address #4: 219 State Highway 2, Pokeno 2471 New Zealand

Registered address used from 12 Oct 2009 to 15 Jul 2011

Address #5: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe 2120 New Zealand

Physical address used from 12 Oct 2009 to 24 Jun 2011

Address #6: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe

Physical address used from 09 Jul 2002 to 12 Oct 2009

Address #7: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered address used from 09 Apr 2001 to 12 Oct 2009

Address #8: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 01 Jan 2001 to 01 Jan 2001

Address #9: C/- Logical Accounting Ltd, 119 George Street, Tuakau

Physical address used from 01 Jan 2001 to 09 Jul 2002

Address #10: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered address used from 22 May 2000 to 09 Apr 2001

Address #11: Cst Management Centre, Level 9, 22 Amersham Way, Manukau City

Physical address used from 22 May 2000 to 01 Jan 2001

Address #12: Custom House, Level 9, 50 Anzac Avenue, Auckland

Registered address used from 06 Mar 2000 to 22 May 2000

Address #13: 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland 1

Registered address used from 23 Dec 1997 to 06 Mar 2000

Address #14: 5th Floor, Reserve Bank Building, 67 Customs Street East, Auckland 1

Physical address used from 23 Dec 1997 to 23 Dec 1997

Address #15: Custom House, Level 9, 50 Anzac Avenue, Auckland

Physical address used from 23 Dec 1997 to 22 May 2000

Financial Data

Basic Financial info

Total number of Shares: 46715

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 46715
Individual Phillips, David William Rd 1
Pokeno
2471
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hally, Grant Ian Remuera
Auckland
1050
New Zealand
Directors

David William Phillips - Director

Appointment date: 31 Mar 1989

Address: Rd 1, Pokeno, 2471 New Zealand

Address used since 19 Mar 2010


Gordon George Hughes - Director (Inactive)

Appointment date: 03 Jan 1987

Termination date: 31 Mar 1989

Address: Whenuapai,

Address used since 03 Jan 1987

Nearby companies

Pkc Limited
7 Tobin Street

Dog E Style Limited
7 Tobin Street

Counties Painters Limited
7 Tobin Street

Bonanza Bar Takeaways Limited
7 Tobin Street

Blingbaby Limited
7 Tobin Street

Calfa New Zealand Limited
7 Tobin Street