Auckland Ope Limited, a registered company, was started on 11 Feb 2015. 9429041604649 is the New Zealand Business Number it was issued. "Lawn mower retailing" (ANZSIC G423140) is how the company is categorised. The company has been supervised by 4 directors: Shane Mowbray Taylor - an active director whose contract started on 11 Feb 2015,
David Ross Warren - an inactive director whose contract started on 11 Feb 2015 and was terminated on 02 Oct 2023,
Victor Carter - an inactive director whose contract started on 11 Feb 2015 and was terminated on 01 Oct 2019,
Samuel William Warren - an inactive director whose contract started on 11 Feb 2015 and was terminated on 01 Oct 2019.
Updated on 17 May 2025, our database contains detailed information about 10 addresses this company uses, specifically: 270 Church Street, Onehunga, Auckland, 1061 (service address),
15B Jellicoe Ave, Tuakau, 2121 (postal address),
270 Church Street, Onehunga, Auckland, 1061 (delivery address),
270 Church Street, Onehunga, Auckland, 1060 (office address) among others.
Auckland Ope Limited had been using 267 Great South Road, Drury, Drury as their physical address up until 08 Sep 2017.
A total of 90 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (1.11 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 89 shares (98.89 per cent).
Other active addresses
Address #4: 308 Church Street, Penrose, Auckland, 1061 New Zealand
Delivery address used from 02 Jun 2020
Address #5: Po Box 139, Drury, 2247 New Zealand
Postal address used from 06 Apr 2022
Address #6: 15b Jellicoe Avenue, Tuakau, Tuakau, 2121 New Zealand
Registered address used from 18 Oct 2023
Address #7: 270 Church Street, Onehunga, Auckland, 1060 New Zealand
Office address used from 12 Apr 2024
Address #8: 270 Church Street, Onehunga, Auckland, 1061 New Zealand
Delivery address used from 12 Apr 2024
Address #9: 15b Jellicoe Ave, Tuakau, 2121 New Zealand
Postal address used from 12 Apr 2024
Address #10: 270 Church Street, Onehunga, Auckland, 1061 New Zealand
Service address used from 22 Apr 2024
Principal place of activity
308 Church Street, Penrose, Auckland, 1061 New Zealand
Previous address
Address #1: 267 Great South Road, Drury, Drury, 2113 New Zealand
Physical address used from 11 Feb 2015 to 08 Sep 2017
Basic Financial info
Total number of Shares: 90
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Mclean, Casey Ann |
Tuakau Tuakau 2121 New Zealand |
23 Jul 2024 - |
| Shares Allocation #2 Number of Shares: 89 | |||
| Director | Taylor, Shane Mowbray |
Tuakau Tuakau 2121 New Zealand |
11 Feb 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, Richard George |
Auckland Central Auckland 1010 New Zealand |
12 Mar 2015 - 10 Oct 2023 |
| Individual | Warren, Susan Elizabeth |
Drury Drury 2577 New Zealand |
12 Mar 2015 - 10 Oct 2023 |
| Individual | Warren, Samuel William |
Drury Drury 2577 New Zealand |
11 Feb 2015 - 10 Oct 2023 |
| Individual | Warren, David Ross |
Drury Drury 2577 New Zealand |
11 Feb 2015 - 10 Oct 2023 |
| Individual | Carter, Victor |
Pukekohe Pukekohe 2120 New Zealand |
11 Feb 2015 - 02 Jun 2020 |
Shane Mowbray Taylor - Director
Appointment date: 11 Feb 2015
Address: Tuakau, Tuakau, 2121 New Zealand
Address used since 11 Feb 2015
David Ross Warren - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 02 Oct 2023
Address: Drury, Drury, 2577 New Zealand
Address used since 23 Aug 2016
Victor Carter - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Oct 2019
Address: Papatoetoe, Auckland, 2025 New Zealand
Address used since 11 Feb 2015
Samuel William Warren - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 01 Oct 2019
Address: Rd 1, Drury, 2577 New Zealand
Address used since 11 Feb 2015
Drug Testing Services Limited
304 Church Street
Lm Remuera Investment Limited
2 Goodman Place
Lm Waiwera Investment Limited
2 Goodman Place Penrore
Natural New Zealand Spring Water Limited
2 Goodman Place
Trenz Trading Limited
2 Goodman Place Penrose
Ocean Star Holdings Limited
2 Goodman Place
Bob's Mowers Limited
4 Mont Le Grand Road
Browns Bay Mowers And Heating Limited
751 Beach Road
Expert Mower Services Limited
642 Great South Road
Macpherson Trading Limited
18 Richardson Avenue
Papakura Lawnmowers Limited
233 Point View Rd
Peninsula Mowers & Heating 2014 Limited
611 Whangaparaoa Road