General information

Opawa Racing Limited

Type: NZ Limited Company (Ltd)
9429038486203
New Zealand Business Number
675089
Company Number
Registered
Company Status

Opawa Racing Limited (New Zealand Business Number 9429038486203) was launched on 29 Mar 1995. 4 addresses are currently in use by the company: 8 O'rourke Place, Casebrook, Christchurch, 8051 (type: physical, registered). 9 Aylsham Lane, Casebrook, Christchurch had been their registered address, up to 12 Sep 2019. Opawa Racing Limited used more names, namely: Goldstar Paint & Panel Limited from 24 May 1996 to 27 Mar 2007, Opawa Tyre & Auto Limited (27 Apr 1995 to 24 May 1996) and Opawa Workshop Limited (29 Mar 1995 - 27 Apr 1995). 1000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 166 shares (16.6% of shares), namely:
King, Jason Robert (an individual) located at Rangiora, Rangiora postcode 7400. When considering the second group, a total of 1 shareholder holds 16.7% of all shares (exactly 167 shares); it includes
King, Richard Walter James (an individual) - located at Hei Hei, Christchurch. The 3rd group of shareholders, share allotment (333 shares, 33.3%) belongs to 1 entity, namely:
Todd, Ronald, located at Halswell, Christchurch (an individual). Our database was updated on 01 Apr 2024.

Current address Type Used since
8 O'rourke Place, Casebrook, Christchurch, 8051 Other (Address For Share Register) & shareregister (Address For Share Register) 04 Sep 2019
8 O'rourke Place, Casebrook, Christchurch, 8051 Physical & registered & service 12 Sep 2019
Directors
Name and Address Role Period
Robin Wales
Casebrook, Christchurch, 8051
Address used since 04 Sep 2019
Casebrook, Christchurch, 8051
Address used since 21 Sep 2015
Director 29 Mar 1995 - current
Graham William Campbell
Broomfield, Christchurch, 8042
Address used since 21 Sep 2015
Director 29 Mar 1995 - 01 May 2022
Ronald Todd
Merivale, Christchurch, 8014
Address used since 26 Aug 2009
Director 29 Mar 1995 - 16 Jan 2019
John Phillip Thompson
Christchurch,
Address used since 29 Mar 1995
Director 29 Mar 1995 - 12 Dec 2002
John Neal Woods
Christchurch,
Address used since 29 Mar 1995
Director 29 Mar 1995 - 15 Sep 1996
Addresses
Previous address Type Period
9 Aylsham Lane, Casebrook, Christchurch, 8051 Registered & physical 14 May 2019 - 12 Sep 2019
34 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical 01 Dec 2015 - 14 May 2019
40 Durham Street, Sydenham, Christchurch, 8023 Registered & physical 04 Jan 2012 - 01 Dec 2015
Deloitte, 60 Grove Road, Christchurch, 8024 Registered & physical 18 Oct 2011 - 04 Jan 2012
9 Aylsham Lane, Casebrook, Christchurch, 8051 Physical & registered 09 Sep 2011 - 18 Oct 2011
Horrocks Mcnab, 291 Madras Street, Christchurch Registered & physical 29 Mar 1995 - 09 Sep 2011
Financial Data
Financial info
1000
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 166
Shareholder Name Address Period
King, Jason Robert
Individual
Rangiora
Rangiora
7400
27 Sep 2022 - current
Shares Allocation #2 Number of Shares: 167
Shareholder Name Address Period
King, Richard Walter James
Individual
Hei Hei
Christchurch
8042
27 Sep 2022 - current
Shares Allocation #3 Number of Shares: 333
Shareholder Name Address Period
Todd, Ronald
Individual
Halswell
Christchurch
8025
29 Mar 1995 - current
Shares Allocation #4 Number of Shares: 334
Shareholder Name Address Period
Wales, Robin
Individual
Casebrook
Christchurch
8051
29 Mar 1995 - current

Historic shareholders

Shareholder Name Address Period
Campbell, Graeme William
Individual
Broomfield
Christchurch
8042
29 Mar 1995 - 27 Sep 2022
Null - Opawa Garage Limited
Other
29 Mar 1995 - 02 Jun 2006
Opawa Garage Limited
Other
29 Mar 1995 - 02 Jun 2006
Location
Companies nearby
Drazi Developments Limited
34 Birmingham Drive
Aurora Technology Limited
34 Birmingham Drive
Arundel Trustee Services Limited
34 Birmingham Drive
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive