Opunake Power Limited was registered on 24 Feb 2016 and issued a business number of 9429042196426. This registered LTD company has been supervised by 4 directors: Stephen Jerome O'sullivan - an active director whose contract began on 01 Jun 2016,
Harvey Frank Dunlop - an inactive director whose contract began on 24 Feb 2016 and was terminated on 17 Jul 2016,
Simon Venn Young - an inactive director whose contract began on 24 Feb 2016 and was terminated on 11 Jul 2016,
Kevin Charles Johnson - an inactive director whose contract began on 24 Feb 2016 and was terminated on 01 Jul 2016.
According to BizDb's information (updated on 17 May 2025), the company uses 2 addresses: 29 Wanaka Terrace, Bell Block, New Plymouth, 4312 (registered address),
29 Wanaka Terrace, Bell Block, New Plymouth, 4312 (service address),
13 Verona Place, Stratford, Stratford, 4332 (physical address).
Up until 28 Feb 2025, Opunake Power Limited had been using 13 Verona Place, Stratford, Stratford as their registered address.
A total of 10000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
O'sullivan, Stephen Jerome (an individual) located at Bell Block, New Plymouth postcode 4312. Opunake Power Limited is classified as "Hydro-electricity generation" (business classification D261210).
Principal place of activity
13 Verona Place, Stratford, Stratford, 4332 New Zealand
Previous addresses
Address #1: 13 Verona Place, Stratford, Stratford, 4332 New Zealand
Registered & service address used from 25 Jul 2016 to 28 Feb 2025
Address #2: 7 Tole Street, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 24 Feb 2016 to 25 Jul 2016
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 19 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 10000 | |||
| Individual | O'sullivan, Stephen Jerome |
Bell Block New Plymouth 4312 New Zealand |
01 Jun 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnson, Kevin Charles |
Cockle Bay Auckland 2014 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Individual | Franklin, Paul Robert |
New Plymouth New Plymouth 4310 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Other | Karo Interests Limited Partnership Company Number: 2190926 |
24 Feb 2016 - 01 Jun 2016 | |
| Individual | Thomson, Jeremy Webster |
New Plymouth New Plymouth 4310 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Director | Kevin Charles Johnson |
Cockle Bay Auckland 2014 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Director | Harvey Frank Dunlop |
New Plymouth New Plymouth 4312 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Individual | Dunlop, Kaye Patricia |
New Plymouth New Plymouth 4312 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Other | Karo Interests Limited Partnership Company Number: 2190926 |
24 Feb 2016 - 01 Jun 2016 | |
| Individual | Lynch, Christopher John |
New Plymouth New Plymouth 4312 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Individual | Wisnewski, Lyall Ross |
Rd 7 Tauranga 3179 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
| Individual | Dunlop, Harvey Frank |
New Plymouth New Plymouth 4312 New Zealand |
24 Feb 2016 - 01 Jun 2016 |
Stephen Jerome O'sullivan - Director
Appointment date: 01 Jun 2016
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 20 Feb 2025
Address: Stratford, Stratford, 4332 New Zealand
Address used since 01 Jun 2016
Harvey Frank Dunlop - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 17 Jul 2016
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 24 Feb 2016
Simon Venn Young - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 11 Jul 2016
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Feb 2016
Kevin Charles Johnson - Director (Inactive)
Appointment date: 24 Feb 2016
Termination date: 01 Jul 2016
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 24 Feb 2016
Navilluso Limited
13 Verona Place
Hairfashions Stratford Limited
14 Verona Place
Stratford Congregation Of Jehovah's Witnesses
3b Regan Street
Dantony Properties Limited
11 Regan Street
Ljs Physiotherapy Limited
30 Margaret Street
Bradyn Trustee Limited
6a Fairbank Avenue
Karaponga Hydro Limited
224 Victoria Avenue
Kce Generation Limited
King Country Energy Building
Kce Mangahao Limited
King Counry Energy Building
Navilluso Limited
13 Verona Place
Onekaka Energy Limited
NZ Limited Company
Renewable Power Limited
22 Campbell St