Jared Opie Trustee Company Limited, a registered company, was incorporated on 07 Nov 2014. 9429041462171 is the NZ business number it was issued. The company has been supervised by 4 directors: Rodney James Opie - an active director whose contract began on 07 Nov 2014,
Jared Michael Opie - an active director whose contract began on 07 Nov 2014,
Grant David Mcculloch - an active director whose contract began on 15 Feb 2022,
Seumas Gerald Clifford Douglas - an inactive director whose contract began on 07 Nov 2014 and was terminated on 15 Feb 2022.
Updated on 22 Feb 2024, our database contains detailed information about 1 address: 32B Sheffield Crescent, Burnside, Christchurch, 8053 (type: registered, physical).
Jared Opie Trustee Company Limited had been using Level 2 130 Kilmore Street, Christchurch as their registered address until 03 Feb 2022.
One entity controls all company shares (exactly 10 shares) - Opie, Jared Michael - located at 8053, Rd 2, Leeston.
Previous addresses
Address: Level 2 130 Kilmore Street, Christchurch, 8013 New Zealand
Registered & physical address used from 26 Jun 2018 to 03 Feb 2022
Address: 322 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 07 Nov 2014 to 26 Jun 2018
Basic Financial info
Total number of Shares: 10
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Opie, Jared Michael |
Rd 2 Leeston 7682 New Zealand |
07 Nov 2014 - |
Rodney James Opie - Director
Appointment date: 07 Nov 2014
Address: Leeston, 7682 New Zealand
Address used since 23 Jun 2023
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 07 Nov 2014
Jared Michael Opie - Director
Appointment date: 07 Nov 2014
Address: Rd 2, Leeston, 7682 New Zealand
Address used since 07 Nov 2014
Grant David Mcculloch - Director
Appointment date: 15 Feb 2022
Address: Rd 2, Renwick, 7272 New Zealand
Address used since 07 Jul 2023
Address: West Melton, West Melton, 7618 New Zealand
Address used since 15 Feb 2022
Seumas Gerald Clifford Douglas - Director (Inactive)
Appointment date: 07 Nov 2014
Termination date: 15 Feb 2022
Address: Rd 1, Belfast, 7670 New Zealand
Address used since 07 Nov 2014
Stewart Island Smoked Salmon Limited
322 Riccarton Road
Round 12 Tuam Street Limited
322 Riccarton Road
Tuohy Associates (nz) Pty Limited
Level 1
R.r.s. Properties Limited
322 Riccarton Road
Canterbury Cricket Trust
C/o Saunders Robinson Brown
Sam Calder Charitable Trust
C/o Saunders Robinson Brown