Opportunity Trustee Limited was started on 12 May 2015 and issued an NZ business number of 9429041750049. This registered LTD company has been run by 5 directors: Geoffrey Peter Cone - an active director whose contract started on 12 Apr 2016,
Claire Judith Cooke - an active director whose contract started on 01 Feb 2017,
Claudia Shan - an inactive director whose contract started on 01 Feb 2017 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract started on 12 Apr 2016 and was terminated on 01 Apr 2022,
Artem Gumbatov - an inactive director whose contract started on 12 May 2015 and was terminated on 13 Apr 2016.
According to our database (updated on 15 Mar 2024), this company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (category: physical, service).
Until 18 Jun 2020, Opportunity Trustee Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Ae Holdings Ltd (an other) located at Ajeltake Road, Ajeltake Island, Majuro postcode MH96960. Opportunity Trustee Limited has been categorised as "Business management service nec" (ANZSIC M696210).
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 Apr 2016 to 18 Jun 2020
Address: A82 Symonds St, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 16 Nov 2015 to 26 Apr 2016
Address: Level 4, 44 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 12 May 2015 to 16 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Ae Holdings Ltd |
Ajeltake Road, Ajeltake Island Majuro MH96960 Marshall Islands |
13 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Angloway Services Limited Company Number: Belize Company No. 153,351 |
12 May 2015 - 13 Apr 2016 | |
Director | Artem Gumbatov |
Greenhithe Auckland 0632 New Zealand |
12 May 2015 - 12 May 2015 |
Individual | Gumbatov, Artem |
Greenhithe Auckland 0632 New Zealand |
12 May 2015 - 12 May 2015 |
Geoffrey Peter Cone - Director
Appointment date: 12 Apr 2016
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 12 Apr 2016
Claire Judith Cooke - Director
Appointment date: 01 Feb 2017
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Feb 2017
Claudia Shan - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Feb 2017
Karen Anne Marshall - Director (Inactive)
Appointment date: 12 Apr 2016
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Apr 2016
Artem Gumbatov - Director (Inactive)
Appointment date: 12 May 2015
Termination date: 13 Apr 2016
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 12 May 2015
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Bdg Group Limited
Level 1, 101 Pakenham Street West
Blackstone Group Limited
Level 3, 75 Queen St
East Side Concepts Limited
C/o L1 295 Dominion Road
Ezy Finance Limited
Level 3, 5 Nelson Street
Laker's Financial Management Limited
Level 20, 188 Quay Street
Msh Limited
Level 8, 55 Shortland Street