Shortcuts

Openz Limited

Type: NZ Limited Company (Ltd)
9429037172831
NZBN
1056285
Company Number
Registered
Company Status
101982842
GST Number
Current address
1 Broadstairs Avenue
Casebrook
Christchurch 8051
New Zealand
Service & physical address used since 23 Oct 2019
Unit 4, 194 Williams Street
Kaiapoi 7630
New Zealand
Registered address used since 21 Jul 2021

Openz Limited was incorporated on 11 Aug 2000 and issued an NZ business number of 9429037172831. The registered LTD company has been managed by 4 directors: Tonio Phaal - an active director whose contract began on 24 Jul 2001,
Laetitia Phaal - an inactive director whose contract began on 24 Jul 2001 and was terminated on 13 May 2009,
Karen Dawn Warner - an inactive director whose contract began on 11 Aug 2000 and was terminated on 23 Jul 2001,
Kenneth Walter Warner - an inactive director whose contract began on 11 Aug 2000 and was terminated on 23 Jul 2001.
As stated in our database (last updated on 04 Apr 2024), the company uses 1 address: Unit 4, 194 Williams Street, Kaiapoi, 7630 (type: registered, physical).
Up to 21 Jul 2021, Openz Limited had been using 1 Broadstairs Avenue, Casebrook, Christchurch as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Phaal, Laetitia (an individual) located at Casebrook, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Phaal, Tonio - located at Casebrook, Christchurch.

Addresses

Previous addresses

Address #1: 1 Broadstairs Avenue, Casebrook, Christchurch, 8051 New Zealand

Registered address used from 01 May 2019 to 21 Jul 2021

Address #2: 29 Waterstock Way, Parklands, Christchurch, 8083 New Zealand

Registered address used from 03 Jun 2015 to 01 May 2019

Address #3: 29 Waterstock Way, Parklands, Christchurch, 8083 New Zealand

Physical address used from 03 Jun 2015 to 23 Oct 2019

Address #4: 1 Bayliss Close, Woodbank Estate, Belfast, Christchurch New Zealand

Registered & physical address used from 13 May 2004 to 03 Jun 2015

Address #5: 3 Manuel Place, Bishopdale, Christchurch

Registered & physical address used from 18 Jul 2001 to 18 Jul 2001

Address #6: 541 Johns Road, Harewood, Christchurch

Registered address used from 18 Jul 2001 to 13 May 2004

Address #7: 541 Johns Road, Harewood, Christchurch

Physical address used from 18 Jul 2001 to 18 Jul 2001

Address #8: 5 Manuel Place, Bishopdale, Christchurch

Physical address used from 18 Jul 2001 to 13 May 2004

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Phaal, Laetitia Casebrook
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Phaal, Tonio Casebrook
Christchurch
8051
New Zealand
Directors

Tonio Phaal - Director

Appointment date: 24 Jul 2001

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 18 Apr 2019

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 25 May 2015


Laetitia Phaal - Director (Inactive)

Appointment date: 24 Jul 2001

Termination date: 13 May 2009

Address: Belfast, Christchurch,

Address used since 20 Nov 2003


Karen Dawn Warner - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 23 Jul 2001

Address: Harewood, Christchurch,

Address used since 11 Aug 2000


Kenneth Walter Warner - Director (Inactive)

Appointment date: 11 Aug 2000

Termination date: 23 Jul 2001

Address: Harewood, Christchurch,

Address used since 11 Aug 2000

Nearby companies

Jal Coffee Limited
25 Waterstock Way

Garden City Property Services Limited
7 Waterstock Way

3 Mj Properties Limited
15 Waterstock Way

Waterstock Holdings Limited
8 Waterstock Way

Quality Heating Services Limited
14 Waterstock Way

Dpf Global Limited
Unit 91, 448 Preston's Road