General information

Opuhi Reserve Limited

Type: NZ Limited Company (Ltd)
9429040582894
New Zealand Business Number
80834
Company Number
Registered
Company Status

Opuhi Reserve Limited (issued a business number of 9429040582894) was registered on 22 Dec 1970. 5 addresess are in use by the company: 13 Leamington Road, Mount Eden, Auckland, 1024 (type: office, physical). 15 Leighton Street, Grey Lynn, Auckland had been their physical address, until 03 Apr 2007. 1700 shares are allocated to 14 shareholders who belong to 14 shareholder groups. The first group includes 1 entity and holds 100 shares (5.88 per cent of shares), namely:
Telfar Barnard, Lucy (an individual) located at Newtown, Wellington postcode 6021. In the second group, a total of 1 shareholder holds 5.88 per cent of all shares (100 shares); it includes
Macleod, Rod (an individual) - located at Rd 4, Coromandel. The third group of shareholders, share allocation (100 shares, 5.88%) belongs to 1 entity, namely:
Sargisson, Julie, located at Rd 1, Coromandel (an individual). Businesscheck's database was last updated on 26 Mar 2024.

Current address Type Used since
Wharf Road, Colville, Coromandel Registered 18 Apr 1997
13 Leamington Road, Mt Eden, Auckland Other (Address for Records) & records (Address for Records) 24 Apr 1998
13 Leamington Road, Mount Eden, Auckland, 1024 Physical & service 03 Apr 2007
13 Leamington Road, Mount Eden, Auckland, 1024 Office 26 Apr 2020
Directors
Name and Address Role Period
Christine Alison Fielder
Mount Eden, Auckland, 1024
Address used since 23 Apr 2017
Director 11 Apr 2010 - current
Lucy Frances Telfar Barnard
Newtown, Wellington, 6021
Address used since 23 Apr 2017
Director 23 Apr 2017 - current
Rebecca Kate Ronald
Avondale, Auckland, 0600
Address used since 18 Apr 2021
Director 18 Apr 2021 - current
Julian David Rosenberg
Mount Eden, Auckland, 1024
Address used since 21 Apr 2013
Director 21 Apr 2013 - 18 Apr 2021
Julie Erica Sargisson
Pasadena, Point Chevalier, Auckland, 1022
Address used since 27 Apr 2016
Director 11 Apr 2010 - 23 Apr 2017
Tessha Zaffre
Ostend,, Waiheke Island,
Address used since 11 Apr 2010
Director 11 Apr 2010 - 21 Apr 2013
Rebecca Ronald
Whitianga, Whitianga, 3510
Address used since 17 Apr 2011
Director 05 Apr 2009 - 15 Apr 2012
Christopher King
Mt. Eden, Auckland 1024,
Address used since 25 Mar 2007
Director 25 Mar 2007 - 11 Apr 2010
Erle Williams
Colville Pdc, Coromandel,
Address used since 25 Mar 2007
Director 25 Mar 2007 - 11 Apr 2010
Julian David Rosenberg
Mt. Eden, Auckland,
Address used since 06 Apr 2008
Director 06 Apr 2008 - 11 Apr 2010
Claudia Tattersfield
Sandringham, Mt Albert, Auckland,
Address used since 02 Apr 2006
Director 02 Apr 2006 - 05 Apr 2009
Roderick Macleod
Mt. Albert, Auckland,
Address used since 17 Apr 2005
Director 17 Apr 2005 - 06 Apr 2008
Jane Mcallister
Grey Lynn, Auckland,
Address used since 14 Mar 2004
Director 14 Mar 2004 - 25 Mar 2007
Christine Fielder
Mt Eden, Auckland,
Address used since 14 Mar 2004
Director 14 Mar 2004 - 25 Mar 2007
Marjorie Anne Sprecher
Grey Lynn, Auckland,
Address used since 06 Apr 2003
Director 06 Apr 2003 - 02 Apr 2006
Alan Shaw Smith
Colville,
Address used since 14 Mar 2004
Director 21 Apr 2002 - 17 Apr 2005
Tessha Zaffre
Poutiki Bay, Waiheke,
Address used since 14 Apr 2001
Director 14 Apr 2001 - 14 Mar 2004
Heath Charles Black
Coromandel,
Address used since 14 Apr 2001
Director 14 Apr 2001 - 14 Mar 2004
Christopher Cyril King
Mt Eden,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 21 Apr 2002
Julie Erica Sargisson
Pt Chev, Auckland,
Address used since 15 Apr 1995
Director 15 Apr 1995 - 21 Apr 2002
Julian David Rosenberg
Mt Eden,
Address used since 29 Apr 1991
Director 29 Apr 1991 - 14 Apr 2001
Jane Mcallister
Colville,
Address used since 15 Apr 1995
Director 15 Apr 1995 - 23 Apr 1996
Addresses
Other active addresses
Type Used since
13 Leamington Road, Mount Eden, Auckland, 1024 Office 26 Apr 2020
Principal place of activity
13 Leamington Road , Mount Eden , Auckland , 1024
Previous address Type Period
15 Leighton Street, Grey Lynn, Auckland Physical 07 Apr 2004 - 03 Apr 2007
C/- Jane Hooper, 15 Leighton Street, Grey Lynn, Auckland Physical 23 Mar 2004 - 07 Apr 2004
C/- H Black, 1769 S.h. 25, Tiki Landing, Coromandel Physical 14 May 2002 - 23 Mar 2004
Wharf Rd, P O Box 12, Colville, Coromandel Registered 18 Apr 1997 - 18 Apr 1997
13 Leamington Road, Mt Eden, Auckland Physical 02 Aug 1995 - 02 Aug 1995
1769 S 4 25, Tiki Landing, Coromandel Physical 02 Aug 1995 - 14 May 2002
Financial Data
Financial info
1700
Total number of Shares
April
Annual return filing month
19 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Telfar Barnard, Lucy
Individual
Newtown
Wellington
6021
22 Dec 1970 - current
Shares Allocation #3 Number of Shares: 100
Shareholder Name Address Period
Macleod, Rod
Individual
Rd 4
Coromandel
3584
22 Dec 1970 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Sargisson, Julie
Individual
Rd 1
Coromandel
3581
22 Dec 1970 - current
Shares Allocation #5 Number of Shares: 100
Shareholder Name Address Period
Shaw-smith, Alan
Individual
Coromandel
Coromandel
3506
22 Dec 1970 - current
Shares Allocation #6 Number of Shares: 100
Shareholder Name Address Period
Zaffre, Tessha
Individual
Coromandel
Coromandel
3506
22 Dec 1970 - current
Shares Allocation #7 Number of Shares: 100
Shareholder Name Address Period
Black, Heath
Individual
Rd 4
Thames
3574
22 Dec 1970 - current
Shares Allocation #8 Number of Shares: 100
Shareholder Name Address Period
Fielder, Christine
Individual
Mount Eden
Auckland
1024
22 Dec 1970 - current
Shares Allocation #9 Number of Shares: 100
Shareholder Name Address Period
Williams, Erle
Individual
Colville
Coromandel
3547
22 Dec 1970 - current
Shares Allocation #10 Number of Shares: 100
Shareholder Name Address Period
Tattersfield, Claudia
Individual
Mount Albert
Auckland
1025
22 Dec 1970 - current
Shares Allocation #11 Number of Shares: 100
Shareholder Name Address Period
Godward, Douglas
Individual
Colville
Coromandel
3547
22 Dec 1970 - current
Shares Allocation #12 Number of Shares: 200
Shareholder Name Address Period
Opuhi Reserve Limited
Other (Other)
Colville
3547
30 Mar 2007 - current
Shares Allocation #13 Number of Shares: 100
Shareholder Name Address Period
Ronald, Rebecca
Individual
Avondale
Auckland
0600
22 Dec 1970 - current
Shares Allocation #14 Number of Shares: 100
Shareholder Name Address Period
Matthews, Leslie
Individual
22 Dec 1970 - current
Shares Allocation #15 Number of Shares: 100
Shareholder Name Address Period
Mcallister, Jane
Individual
Coromandel
Coromandel
3506
22 Dec 1970 - current

Historic shareholders

Shareholder Name Address Period
King, Chris
Individual
Mt Eden
Auckland
1024
22 Dec 1970 - 27 Jun 2010
Sprecher, Margie
Individual
Auckland
Auckland
22 Dec 1970 - 30 Mar 2007
Rosenberg, Julian
Individual
Mt Eden
Auckland 3
1024
22 Dec 1970 - 27 Jun 2010
Location
Companies nearby
Element Energy Limited
13 Leamington Road
Bidois Bloodstock Limited
19 Leamington Road
Eden Trust
18 Carrick Place
Scope Services Limited
12 Carrick Place
Scope Information Services Limited
12 Carrick Place
Creative Difference Limited
3/5 Kamahi St