General information

Opd Property Limited

Type: NZ Limited Company (Ltd)
9429041259115
New Zealand Business Number
5263741
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
L671230 - Investment - Commercial Property
Industry classification codes with description

Opd Property Limited (issued a New Zealand Business Number of 9429041259115) was started on 03 Jun 2014. 8 addresess are in use by the company: 33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 (type: registered, service). 899 Maungatautari Road, Rd 2, Cambridge had been their registered address, up until 05 Apr 2023. 300000 shares are issued to 8 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 66667 shares (22.22 per cent of shares), namely:
Dudley Group Limited (an entity) located at Frankton, Hamilton postcode 3204. When considering the second group, a total of 1 shareholder holds 16.67 per cent of all shares (50000 shares); it includes
Mjsj Investments Limited (an entity) - located at Te Rapa Park, Hamilton. Next there is the next group of shareholders, share allotment (116666 shares, 38.89%) belongs to 3 entities, namely:
Lewislegal Trustees 2015 Limited, located at Cambridge (an entity),
Geck, Wihelmina Albertina Hendrika, located at Rd 2, Cambridge (a director),
Geck, Edmund Ronald, located at Rd 2, Cambridge (a director). "Investment - commercial property" (business classification L671230) is the classification the ABS issued Opd Property Limited. Our data was last updated on 21 Feb 2024.

Current address Type Used since
899 Maungatautari Road, Rd 2, Cambridge, 3494 Physical 06 Aug 2014
899 Maungatautari Road, Rd 2, Cambridge, 3494 Office & postal & delivery 03 Mar 2020
33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 Postal & records & shareregister 28 Mar 2023
33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 Registered & service 05 Apr 2023
Contact info
64 7 8272899
Phone (Phone)
rogerw1967@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
willy@geck.kiwi.nz
Email (nzbn-reserved-invoice-email-address-purpose)
willy@geck.kiwi.nz
Email
No website
Website
Directors
Name and Address Role Period
Edmund Ronald Geck
Rd 2, Cambridge, 3494
Address used since 03 Jun 2014
Director 03 Jun 2014 - current
Michael James Barr
Rd 8, Ngaruawahia, 3288
Address used since 06 Jul 2022
Rd 1, Hamilton, 3281
Address used since 12 Jun 2014
Director 12 Jun 2014 - current
Brendan John Paul
Whangamata, Whangamata, 3620
Address used since 03 Mar 2022
Morrinsville, Morrinsville, 3300
Address used since 02 Mar 2015
Director 12 Jun 2014 - current
Wilhelmina Albertina Hendrika Geck
Rd 2, Cambridge, 3494
Address used since 21 Jul 2014
Director 21 Jul 2014 - current
Cheryl Wilson
Rd 7, Hamilton, 3287
Address used since 12 Jun 2014
Director 12 Jun 2014 - 07 Jun 2019
Addresses
Other active addresses
Type Used since
33 St Andrews Terrace, Saint Andrews, Hamilton, 3200 Registered & service 05 Apr 2023
Principal place of activity
899 Maungatautari Road , Rd 2 , Cambridge , 3494
Previous address Type Period
899 Maungatautari Road, Rd 2, Cambridge, 3494 Registered & service 06 Aug 2014 - 05 Apr 2023
190 Thames Street, Morrinsville, Morrinsville, 3300 Physical & registered 03 Jun 2014 - 06 Aug 2014
Financial Data
Financial info
300000
Total number of Shares
March
Annual return filing month
28 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 66667
Shareholder Name Address Period
Dudley Group Limited
Shareholder NZBN: 9429046338938
Entity (NZ Limited Company)
Frankton
Hamilton
3204
17 Jun 2019 - current
Shares Allocation #2 Number of Shares: 50000
Shareholder Name Address Period
Mjsj Investments Limited
Shareholder NZBN: 9429046234537
Entity (NZ Limited Company)
Te Rapa Park
Hamilton
3200
19 Nov 2018 - current
Shares Allocation #3 Number of Shares: 116666
Shareholder Name Address Period
Lewislegal Trustees 2015 Limited
Shareholder NZBN: 9429041574805
Entity (NZ Limited Company)
Cambridge
3434
09 May 2016 - current
Geck, Wihelmina Albertina Hendrika
Director
Rd 2
Cambridge
3494
24 Jul 2014 - current
Geck, Edmund Ronald
Director
Rd 2
Cambridge
3494
03 Jun 2014 - current
Shares Allocation #4 Number of Shares: 66667
Shareholder Name Address Period
Allen Needham Trustees Limited
Shareholder NZBN: 9429037244514
Entity (NZ Limited Company)
52 Canada Street
Morrinsville
24 Jul 2014 - current
Paul, Sharon Irene
Individual
Whangamata
Whangamata
3620
24 Jul 2014 - current
Paul, Brendan John
Director
Whangamata
Whangamata
3620
24 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Wilson, Cheryl
Individual
Rd 7
Hamilton
3287
24 Jul 2014 - 17 Jun 2019
Tompkins Wake Trustees 2007 Limited
Shareholder NZBN: 9429033445410
Company Number: 1934716
Entity
Level 8, Westpac House
430 Victoria Street, Hamilton
24 Jul 2014 - 19 Nov 2018
Barr, Michael James
Individual
Rd 1
Hamilton
3281
24 Jul 2014 - 19 Nov 2018
Barr, Sarah Jane
Individual
Rd 1
Hamilton
3281
24 Jul 2014 - 19 Nov 2018
Barr, Michael James
Individual
Rd 1
Hamilton
3281
24 Jul 2014 - 19 Nov 2018
Barr, Sarah Jane
Individual
Rd 1
Hamilton
3281
24 Jul 2014 - 19 Nov 2018
Wilson, Roger
Individual
Saint Andrews
Hamilton
3200
24 Jul 2014 - 17 Jun 2019
Makgill, Simon Redding
Individual
Rd 3
Cambridge
3495
24 Jul 2014 - 09 May 2016
Tompkins Wake Trustees 2007 Limited
Shareholder NZBN: 9429033445410
Company Number: 1934716
Entity
Level 8, Westpac House
430 Victoria Street, Hamilton
24 Jul 2014 - 19 Nov 2018
Location
Companies nearby
Ghl Property Limited
899 Maungatautari Road
Court Sports Limited
Flat 2, 861 Maungatautari Road
Mccready Investments 2000 Limited
842 Maungatautari Road
Offshore Group Limited
842 Maungatautari Road
Sea & Land Contracting Limited
978 Maungatautari Road
Cambridge Yacht And Motor Boat Club Incorporated
Lake Karapiro Domain
Similar companies
Ghl Property Limited
899 Maungatautari Road
Jannard Holdings Limited
374 Cambridge Road
Nmb Limited
19 Victoria Street
Imlm Properties Limited
19 Victoria Street
Jamark Investment Company Limited
19 Victoria Street
Rakaia Investments Limited
19 Victoria Street