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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Phaal, Laetitia |
Casebrook Christchurch 8051 New Zealand |
11 Aug 2000 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Phaal, Tonio |
Casebrook Christchurch 8051 New Zealand |
11 Aug 2000 - |
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
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