General information

Openstrategies Limited

Type: NZ Limited Company (Ltd)
9429035815891
New Zealand Business Number
1377881
Company Number
Registered
Company Status

Openstrategies Limited (NZBN 9429035815891) was started on 27 Aug 2003. 5 addresess are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: office, postal). 12 Sayers Crescent, Ilam, Christchurch had been their physical address, up to 24 Mar 2015. Openstrategies Limited used other names, namely: Open Strategies Limited from 27 Aug 2003 to 05 Dec 2003. 300917 shares are allocated to 33 shareholders who belong to 25 shareholder groups. The first group includes 3 entities and holds 10212 shares (3.39% of shares), namely:
Searle, Jack Longton (an individual) located at Bannockburn, 2 Rd Cromwell,
Gilbert, Ian Andrew (an individual) located at Bannockburn, 2 Rd Cromwell,
Searle, Karen Lilian (an individual) located at Bannockburn, 2 Rd Cromwell. The 3rd group of shareholders, share allotment (716 shares, 0.24%) belongs to 1 entity, namely:
Rottiers, Patrick, located at Sumner, Christchurch (an individual). Businesscheck's data was updated on 23 Apr 2024.

Current address Type Used since
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Physical & registered & service 24 Mar 2015
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 Office & postal & delivery 05 Nov 2020
Contact info
openstrategies.com
Website
Directors
Name and Address Role Period
Bartholomew Robin Mann
Christchurch Central, Christchurch, 8013
Address used since 05 Nov 2020
Huntsbury, Christchurch, 8022
Address used since 08 Sep 2003
Director 08 Sep 2003 - current
Philip Malcolm Driver
Rd 2, Timaru, 7972
Address used since 20 Nov 2019
Rd2, Timaru, 7972
Address used since 04 Nov 2017
Otipua Rd2, Timaru, 7972
Address used since 18 Feb 2016
Director 19 Feb 2009 - current
Stuart Donald Francis
Raumati South, Paraparaumu, 5032
Address used since 25 Nov 2009
Director 19 Nov 2009 - 19 May 2015
Oliver Gregory Driver
Huntsbury, Christchurch, 8022
Address used since 22 Jul 2012
Director 31 Oct 2005 - 07 Mar 2013
Philip Malcolm Driver
Huntsbury, Christchurch,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 31 Oct 2005
David Christopher Lane
Linwood, Christchurch,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 27 Aug 2003
Oliver Gregory Driver
Woburn, Lower Hutt,
Address used since 27 Aug 2003
Director 27 Aug 2003 - 27 Aug 2003
Addresses
Principal place of activity
Level 1, Ainger Tomlin House , 136 Ilam Road, Ilam , Christchurch , 8041
Previous address Type Period
12 Sayers Crescent, Ilam, Christchurch, 8041 Physical & registered 07 May 2012 - 24 Mar 2015
Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Ami Building, Riccarton, Christchurch Physical & registered 08 Nov 2006 - 07 May 2012
Ami Building, 1st Floor, 116 Riccarton Road, Riccarton, Christchurch Physical & registered 27 Aug 2003 - 08 Nov 2006
Financial Data
Financial info
300917
Total number of Shares
November
Annual return filing month
27 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10212
Shareholder Name Address Period
Searle, Jack Longton
Individual
Bannockburn
2 Rd Cromwell
08 Jun 2006 - current
Gilbert, Ian Andrew
Individual
Bannockburn
2 Rd Cromwell
17 Nov 2009 - current
Searle, Karen Lilian
Individual
Bannockburn
2 Rd Cromwell
17 Nov 2009 - current
Shares Allocation #2 Number of Shares: 360
Shareholder Name Address Period
Thobani, Munira
Individual
06 May 2010 - current
Hacker, David
Individual
06 May 2010 - current
Shares Allocation #3 Number of Shares: 716
Shareholder Name Address Period
Rottiers, Patrick
Individual
Sumner
Christchurch
10 Aug 2005 - current
Shares Allocation #4 Number of Shares: 1280
Shareholder Name Address Period
Driver, James
Individual
Sockburn
Christchurch
8042
10 Aug 2005 - current
Shares Allocation #5 Number of Shares: 523
Shareholder Name Address Period
Thobani, Munira
Individual
08 Jun 2006 - current
Shares Allocation #6 Number of Shares: 2767
Shareholder Name Address Period
Skinner, Susan
Individual
08 Jun 2006 - current
Shares Allocation #7 Number of Shares: 2210
Shareholder Name Address Period
Skinner, Roslyn Carol
Individual
Toronto
Nsw 2283, Australia
08 Jun 2006 - current
Shares Allocation #8 Number of Shares: 2666
Shareholder Name Address Period
Cranstone, Leslie Euon
Individual
Wanganui
08 Jun 2006 - current
Cranstone, Virginia Margaret
Individual
Wanganui
08 Jun 2006 - current
Shares Allocation #9 Number of Shares: 45740
Shareholder Name Address Period
Smith, Brent Washington
Individual
Ilam
Christchurch
8041
23 Aug 2004 - current
Kenworthy, Kate Rosalind
Individual
Fitzroy
Hamilton
3206
23 Aug 2004 - current
Driver, Philip Malcolm
Individual
Rd 2
Timaru
7972
23 Aug 2004 - current
Shares Allocation #10 Number of Shares: 86948
Shareholder Name Address Period
Clentworth, Howard Murray
Individual
Belmont
Lower Hutt
5010
23 Aug 2004 - current
Clentworth, Joan
Individual
Belmont
Lower Hutt
5010
03 May 2010 - current
Shares Allocation #11 Number of Shares: 2451
Shareholder Name Address Period
Kenworthy, Kate Rosalind
Individual
Fitzroy
Hamilton
3206
08 Jun 2006 - current
Shares Allocation #12 Number of Shares: 2042
Shareholder Name Address Period
Searle, Jack Longton
Individual
Bannockburn
2 Rd Cromwell
08 Jun 2006 - current
Shares Allocation #13 Number of Shares: 12701
Shareholder Name Address Period
Otaki Consultants Limited
Shareholder NZBN: 9429036572960
Entity (NZ Limited Company)
Albany
Auckland
0632
29 Nov 2010 - current
Shares Allocation #14 Number of Shares: 29519
Shareholder Name Address Period
Lane, David Christopher
Individual
Opawa
Christchurch
8023
27 Aug 2003 - current
Shares Allocation #15 Number of Shares: 17646
Shareholder Name Address Period
Hunt, Jonathan
Individual
Mt Pleasant
Christchurch
27 Aug 2003 - current
Shares Allocation #16 Number of Shares: 21578
Shareholder Name Address Period
Driver, Oliver Gregory
Individual
Lower Hutt
5010
27 Aug 2003 - current
Shares Allocation #17 Number of Shares: 14161
Shareholder Name Address Period
Inch, Julian Stanford
Individual
Brooklyn
Wellington
6021
23 Aug 2004 - current
Shares Allocation #18 Number of Shares: 19875
Shareholder Name Address Period
Driver, Philip Malcolm
Individual
Rd 2
Timaru
7972
23 Aug 2004 - current
Shares Allocation #19 Number of Shares: 10577
Shareholder Name Address Period
Dialogue By Design
Other (Other)
08 Jun 2006 - current
Shares Allocation #20 Number of Shares: 2080
Shareholder Name Address Period
Cranstone, Richard
Individual
Avonside
Christchurch
10 Aug 2005 - current
Shares Allocation #21 Number of Shares: 203
Shareholder Name Address Period
Richardson, Ian Spence
Individual
08 Jun 2006 - current
Shares Allocation #22 Number of Shares: 10212
Shareholder Name Address Period
Mann, Robin
Individual
Christchurch Central
Christchurch
8013
25 May 2009 - current
Shares Allocation #23 Number of Shares: 1634
Shareholder Name Address Period
Pratt, Lisa
Individual
Brighton
Queensland 4017, Australia
25 May 2009 - current
Pratt, Chris
Individual
Brighton
Queensland 4017, Australia
25 May 2009 - current
Shares Allocation #24 Number of Shares: 1016
Shareholder Name Address Period
Williams, Sue
Individual
08 Jun 2006 - current
Shares Allocation #25 Number of Shares: 1800
Shareholder Name Address Period
Simpson, Merron
Individual
06 May 2010 - current

Historic shareholders

Shareholder Name Address Period
Driver, Oliver Gregory
Individual
Woburn
Lower Hutt
23 Aug 2004 - 07 Mar 2013
Driver, Katrina Rosalind
Individual
St Martins
Christchurch
27 Sep 2005 - 27 Sep 2005
Driver, Philip Malcolm
Individual
Huntsbury
Christchurch
27 Aug 2003 - 23 Aug 2004
A'court, Alan Stanley James
Individual
Point Howard
Lower Hutt
23 Aug 2004 - 17 Nov 2009
Technology Link Limited
Shareholder NZBN: 9429037705916
Company Number: 936604
Entity
23 Aug 2004 - 08 Jun 2006
Driver, Philip Malcolm
Individual
Hillsborough
Christchurch
27 Sep 2005 - 27 Sep 2005
Technology Link Limited
Shareholder NZBN: 9429037705916
Company Number: 936604
Entity
23 Aug 2004 - 08 Jun 2006
Location
Companies nearby
New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House
Orchard Lane Limited
Level 1, Ainger Tomlin House
Canterbury Dorpers Limited
Level 1, Ainger Tomlin House
Macklin Consultancy Limited
Level 1, Ainger Tomlin House
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House