General information

Ophir Limited

Type: NZ Limited Company (Ltd)
9429039511485
New Zealand Business Number
374241
Company Number
Registered
Company Status

Ophir Limited (NZBN 9429039511485) was launched on 24 Nov 1987. 2 addresses are in use by the company: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered). Level 13 Otago House, 481 Moray Place, Dunedin had been their registered address, up to 26 Sep 2018. Ophir Limited used other names, namely: Phoenix Fabrics Limited from 24 Nov 1987 to 23 Feb 2010. 2305000 shares are allocated to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 2305000 shares (100 per cent of shares), namely:
Fell, Reginald Paul (an individual) located at Murapara postcode 3079,
Truman, Peter Blair (an individual) located at Rd 1, Dunedin postcode 9076. Businesscheck's information was last updated on 25 Apr 2024.

Current address Type Used since
Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 Physical & registered & service 26 Sep 2018
Directors
Name and Address Role Period
Mark Ronald Dimock
Cockle Bay, Manukau, 2014
Address used since 25 Feb 2010
Director 01 Apr 2004 - current
Johnathan Matthew Dimock
Rd 3, Oropi, 3173
Address used since 14 Sep 2020
East Tamaki Heights, Auckland, 2016
Address used since 06 Dec 2013
Director 06 Dec 2013 - current
Richard Paul Brazendale
Remuera, Auckland,
Address used since 14 May 1997
Director 14 May 1997 - 10 Jul 2008
John Michael Cockcroft
Epsom, Auckland,
Address used since 09 May 1994
Director 09 May 1994 - 30 Apr 2001
Steve Wynne Owen
St Heliers, Auckland,
Address used since 09 May 1994
Director 09 May 1994 - 31 Mar 2000
Robert Thompson
Mangere Bridge, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 24 Apr 1997
David Bruce Dimock
Half Moon Bay, Auckland,
Address used since 09 May 1994
Director 09 May 1994 - 02 Jan 1995
Ronald Chadwick Dimock
Bucklands Beach, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 04 May 1994
Vernon Alfred Tait
Remuera, Auckland,
Address used since 28 Apr 1992
Director 28 Apr 1992 - 13 Jul 1992
Addresses
Previous address Type Period
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Registered 19 Aug 2014 - 26 Sep 2018
Level 13 Otago House, 481 Moray Place, Dunedin, 9016 Physical 25 Aug 2010 - 26 Sep 2018
C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin Physical 09 Jun 2008 - 25 Aug 2010
Deloitte, Floor 8, 4814 Moray Place, Dunedin Physical 17 May 2007 - 09 Jun 2008
20 Ophir Street, Newton, Auckland Registered 17 May 2007 - 19 Aug 2014
Level 10, Wellesley Centre, 44 Wellesley Street, Auckland Registered 22 Nov 2006 - 17 May 2007
C/-cockcroft Ats Ltd, Level 10, Wellesley Centre, 44 Wellesley Street, Auckland Physical 22 Nov 2006 - 17 May 2007
C/- Jollands Callander, Level 4, 3-13 Shortland Street, Auckland Registered & physical 20 May 2002 - 22 Nov 2006
2 Arthur Brown Place, Mt Wellington, Auckland Registered & physical 19 Dec 2001 - 20 May 2002
C/- Jollands Callander, Level 4, 3-9 Shortland St, Auckland Physical 19 Dec 2001 - 19 Dec 2001
- Physical 30 Nov 1998 - 19 Dec 2001
Same As Registered Office Physical 30 Nov 1998 - 30 Nov 1998
1st Floor, 264 Great North Road, Grey Lynn, Auckland Registered 02 Dec 1992 - 19 Dec 2001
Financial Data
Financial info
2305000
Total number of Shares
September
Annual return filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2305000
Shareholder Name Address Period
Fell, Reginald Paul
Individual
Murapara
3079
18 Sep 2018 - current
Truman, Peter Blair
Individual
Rd 1
Dunedin
9076
24 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Brazendale, Richard Paul
Individual
Remuera
Auckland
24 Nov 1987 - 27 Jun 2010
Owen, Steve Wynne
Individual
St Heliers
Auckland
24 Nov 1987 - 15 Nov 2006
David Edward Robert Walker
Other
15 Nov 2006 - 29 Jun 2011
Cockcroft, John Michael
Individual
Epsom
Auckland
24 Nov 1987 - 15 Nov 2006
Andrew Robert Winstone
Other
Manurewa
Auckland
2105
15 Nov 2006 - 10 Sep 2018
Dimock, Ronald Chadwick
Individual
Half Moon Bay
Auckland
2012
29 Jun 2011 - 24 Oct 2014
Null - David Edward Robert Walker
Other
15 Nov 2006 - 29 Jun 2011
Location
Companies nearby
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House