Opt Properties Limited, a registered company, was launched on 22 Dec 1999. 9429037401276 is the NZ business identifier it was issued. This company has been managed by 3 directors: David Thomas Milner - an active director whose contract started on 22 Dec 1999,
Alun Peter Rees-Williams - an active director whose contract started on 22 Dec 1999,
John Peter Milner - an inactive director whose contract started on 22 Dec 1999 and was terminated on 13 Dec 2014.
Last updated on 24 Mar 2024, our database contains detailed information about 3 addresses the company registered, specifically: 4/106 Bush Rd, Rosedale, Auckland, 0632 (registered address),
4/106 Bush Rd, Rosedale, Auckland, 0632 (physical address),
4/106 Bush Rd, Rosedale, Auckland, 0632 (service address),
Po Box 302369, North Harbour, Auckland, 0751 (postal address) among others.
Opt Properties Limited had been using 4/106 Bush Rd, Albany, Auckland as their registered address up to 01 Jul 2021.
A total of 1000 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 3 entities. There is also a second group which consists of 3 shareholders in control of 500 shares (50 per cent).
Principal place of activity
4/106 Bush Rd, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 4/106 Bush Rd, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 22 Mar 2019 to 01 Jul 2021
Address #2: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Physical & registered address used from 30 Sep 2008 to 30 Sep 2008
Address #3: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Physical & registered address used from 30 Sep 2008 to 22 Mar 2019
Address #4: 15 Edsel Street, Henderson
Registered & physical address used from 07 Jun 2002 to 30 Sep 2008
Address #5: 20 - 22 Catherine St, Henderson, Auckland
Registered address used from 12 Apr 2000 to 07 Jun 2002
Address #6: 20 - 22 Catherine St, Henderson, Auckland
Physical address used from 22 Dec 1999 to 07 Jun 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Milner, Sylvia Margaret |
Greenhithe Auckland 0632 New Zealand |
24 Feb 2022 - |
Director | Milner, David Thomas |
Greenhithe Auckland 0632 New Zealand |
24 Feb 2022 - |
Entity (NZ Limited Company) | Milner Trustee Services Limited Shareholder NZBN: 9429043412464 |
Takapuna Auckland 0622 New Zealand |
18 Jan 2017 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Rees-williams, Alun Peter |
Rd 2 Dairy Flat 0792 New Zealand |
24 Feb 2022 - |
Individual | Rees-williams, Julie Leanne |
Rd 2 Dairy Flat 0792 New Zealand |
24 Feb 2022 - |
Entity (NZ Limited Company) | Jade Trustee Services Limited Shareholder NZBN: 9429042499800 |
Takapuna Auckland 0622 New Zealand |
04 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rees-williams, Julie |
Rd 2 Dairy Flat 0792 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Rees-williams, Alun Peter |
Rd 2 Dairy Flat 0792 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, Sylvia |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, David Thomas |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Entity | Jade Trustee Services Limited Shareholder NZBN: 9429042499800 Company Number: 6076209 |
04 Oct 2016 - 04 Oct 2016 | |
Individual | Rees-williams, Alun Peter |
Rd 2 Dairy Flat 0792 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, Mary |
Rd 2 (j & M Milner Family Trust) Albany 0792 New Zealand |
22 Dec 1999 - 18 Dec 2014 |
Individual | Milner, John Peter |
Rd 2 (j & M Milner Family Trust) Albany 0792 New Zealand |
22 Dec 1999 - 18 Dec 2014 |
Individual | Rees-williams, Julie |
Rd 2 Dairy Flat 0792 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, Sylvia |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, David Thomas |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Milner, David Thomas |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Rees-williams, Alun Peter |
Rd 2 Dairy Flat 0792 New Zealand |
22 Dec 1999 - 21 Feb 2022 |
Individual | Lyon, David Anthony |
Greenhithe Auckland 0632 New Zealand |
22 Dec 1999 - 18 Jan 2017 |
Individual | Ballard, John Kenneth |
86 Burnley Terrace Mt Eden 1025 New Zealand |
22 Dec 1999 - 04 Oct 2016 |
Entity | Jade Trustee Services Limited Shareholder NZBN: 9429042499800 Company Number: 6076209 |
04 Oct 2016 - 04 Oct 2016 |
David Thomas Milner - Director
Appointment date: 22 Dec 1999
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 30 Nov 2016
Alun Peter Rees-williams - Director
Appointment date: 22 Dec 1999
Address: Rd 2, Dairy Flat, 0792 New Zealand
Address used since 01 Mar 2021
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 26 Apr 2016
John Peter Milner - Director (Inactive)
Appointment date: 22 Dec 1999
Termination date: 13 Dec 2014
Address: Rd 2, Albany, 0792 New Zealand
Address used since 09 Nov 2011
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street