Opus Manufacturing Limited, a registered company, was incorporated on 23 Oct 2003. 9429035701682 is the number it was issued. The company has been supervised by 5 directors: Christine Denise Nicholson - an active director whose contract began on 23 Oct 2003,
Colin Brinkworth - an active director whose contract began on 23 Oct 2003,
William Lewis Mackrell - an active director whose contract began on 23 Oct 2003,
Stephen Mark Webb - an inactive director whose contract began on 22 Sep 2010 and was terminated on 01 Feb 2020,
Geoffrey Douglas Robertson - an inactive director whose contract began on 23 Oct 2003 and was terminated on 01 Apr 2004.
Updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 11 Grasslands Place, Frankton, Hamilton, 3204 (type: office, registered).
Opus Manufacturing Limited had been using 252 Ohaupo Road, Glenview, Hamilton as their physical address until 25 Feb 2011.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 213 shares (21.3%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 213 shares (21.3%).
Principal place of activity
11 Grasslands Place, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 252 Ohaupo Road, Glenview, Hamilton New Zealand
Physical & registered address used from 23 Feb 2006 to 25 Feb 2011
Address #2: Brinkworth Associates Limited, 92 Clarence Street, Hamilton
Physical & registered address used from 23 Oct 2003 to 23 Feb 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 01 Mar 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 213 | |||
Individual | Nicholson, Christine Denise |
Rd 9 Hamilton 3289 New Zealand |
23 Oct 2003 - |
Shares Allocation #3 Number of Shares: 213 | |||
Individual | Brinkworth, Colin |
Whangamata Whangamata 3620 New Zealand |
23 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackrell, William Lewis |
R D 9 Hamilton 3289 New Zealand |
23 Oct 2003 - 07 Jul 2005 |
Individual | Mackrell, William Lewis |
R D 9 Hamilton |
23 Oct 2003 - 07 Jul 2005 |
Individual | Webb, Stephen Mark |
Rd 1 Cambridge 3493 New Zealand |
22 Sep 2010 - 01 Mar 2021 |
Individual | Robertson, Geoffrey Douglas |
Te Aroha |
23 Oct 2003 - 22 Feb 2005 |
Individual | Strawbridge, Paul Dennis |
Hamilton |
22 Feb 2005 - 07 Jul 2005 |
Individual | Mackrell, William Lewis |
R D 9 Hamilton 3289 New Zealand |
23 Oct 2003 - 07 Jul 2005 |
Christine Denise Nicholson - Director
Appointment date: 23 Oct 2003
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 16 Feb 2010
Colin Brinkworth - Director
Appointment date: 23 Oct 2003
Address: Whangamata, Whangamata, 3620 New Zealand
Address used since 09 Feb 2016
William Lewis Mackrell - Director
Appointment date: 23 Oct 2003
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 16 Feb 2010
Stephen Mark Webb - Director (Inactive)
Appointment date: 22 Sep 2010
Termination date: 01 Feb 2020
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 22 Sep 2010
Geoffrey Douglas Robertson - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 01 Apr 2004
Address: Te Aroha,
Address used since 23 Oct 2003
Tasmex Ant Labs Limited
252 Ohaupo Road
Thunderbird Holdings Limited
252 Ohaupo Road
Rentlink 2012 Limited
252 Ohaupo Road
Marlin Services Limited
252 Ohaupo Road
Auto Valet & Ming Centre (2012) Limited
252 Ohaupo Road
Vesta Investments Limited
252 Ohaupo Road