Oppenheimer New Zealand Limited, a registered company, was launched on 11 Jan 1915. 9429040973746 is the number it was issued. "Plastic film sheeting wholesaling" (business classification F332365) is how the company is classified. The company has been run by 6 directors: Peter George Lancaster - an active director whose contract started on 17 Feb 1992,
Trevor James Fasham - an active director whose contract started on 17 Feb 1992,
Ian Bruce Cheney - an active director whose contract started on 17 Feb 1992,
Robert Paul Wala - an active director whose contract started on 29 Nov 2005,
Roderick Mctavish Lingard - an inactive director whose contract started on 19 Aug 1993 and was terminated on 01 Oct 2005.
Last updated on 25 Mar 2024, our data contains detailed information about 2 addresses this company registered, specifically: 1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (physical address),
1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (registered address),
1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (service address),
5 Quadrant Drive, Gracefield, Wellington (other address) among others.
Oppenheimer New Zealand Limited had been using 5 Quadrant Drive, Gracefield, Wellington as their physical address until 06 Dec 2018.
Old names for this company, as we established at BizDb, included: from 11 Jan 1915 to 01 Feb 1990 they were named Oppenheimer Casing Company Limited, from 11 Jan 1915 to 01 Feb 1990 they were named Oppenheimer Casing Company Limited.
A total of 73333 shares are allocated to 3 shareholders (2 groups). The first group consists of 7333 shares (10%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 66000 shares (90%).
Principal place of activity
1a Quadrant Drive, Waiwhetu, Lower Hutt, 5010 New Zealand
Previous addresses
Address #1: 5 Quadrant Drive, Gracefield, Wellington New Zealand
Physical & registered address used from 17 Nov 2004 to 06 Dec 2018
Address #2: 71 Nelson Street, Petone
Registered address used from 22 Aug 2000 to 17 Nov 2004
Address #3: 1a Bell Road, Gracefield, Wellington
Physical address used from 01 Jul 1997 to 17 Nov 2004
Address #4: 71 Nelson Street, Petone
Physical address used from 01 Jul 1997 to 01 Jul 1997
Basic Financial info
Total number of Shares: 73333
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7333 | |||
Individual | Wala, Robert Paul |
Kelburn Wellington 6012 New Zealand |
17 Sep 2008 - |
Shares Allocation #2 Number of Shares: 66000 | |||
Other (Other) | Seer Holdings Pty Limited |
Balmoral Queensland 4171 Australia |
11 Jan 1915 - |
Other | Seer Holdings Pty Limited |
Balmoral Queensland 4171 Australia |
11 Jan 1915 - |
Ultimate Holding Company
Peter George Lancaster - Director
Appointment date: 17 Feb 1992
ASIC Name: Seer Holdings Pty Ltd
Address: Wellington Point, Brisbane, 4160 Australia
Address used since 27 Nov 2023
Address: Level 18, 145 Ann Street, Brisbane, Queensland, 4000 Australia
Address: Tinbeerwah, Queensland, 4563 Australia
Address used since 01 Apr 2018
Address: Eumundi, 4562 Australia
Address used since 10 Jan 2017
Address: Oak Brook, Illinois, 60523 United States
Address used since 15 Aug 2013
Trevor James Fasham - Director
Appointment date: 17 Feb 1992
ASIC Name: Seer Holdings Pty Ltd
Address: 145 Ann Street, Brisbane, Queensland, 4000 Australia
Address: Glen Iris, Melbourne Victoria, 3145 Australia
Address used since 15 Aug 2013
Ian Bruce Cheney - Director
Appointment date: 17 Feb 1992
ASIC Name: Seer Holdings Pty Ltd
Address: 145 Ann Street, Brisbane, Queensland, 4000 Australia
Address: Balmoral, Queensland, 4171 Australia
Address used since 15 Aug 2013
Robert Paul Wala - Director
Appointment date: 29 Nov 2005
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 26 Dec 2006
Roderick Mctavish Lingard - Director (Inactive)
Appointment date: 19 Aug 1993
Termination date: 01 Oct 2005
Address: Whitby, Wellington,
Address used since 19 Aug 1993
Peter Saxon Corfield - Director (Inactive)
Appointment date: 17 Feb 1992
Termination date: 19 Jun 1998
Address: St Ives, Nsw,
Address used since 17 Feb 1992
Tecom Limited
1e Quadrant Drive
Jesmond Investments Limited
1e Quadrant Drive
Jessup Investments Limited
1e Quadrant Drive
Metco Engineering 2002 Limited
1e Quadrant Drive
Flat6 Limited
1e Quadrant Drive
Marine Installation Services 2006 Limited
23 Bell Road
Agruline Limited
160 Kauri Road
Graley Plastic Fabrication Limited
34 Birch Street
Licencepak Limited
19 Kitchener St
Pakaflex (nz) Limited
68 Russell Street
Plaztuff Hawkes Bay Limited
1046 Norton Road
Total Lining Solutions Limited
80 Market Street