Owphi Lavender Limited was started on 12 Jun 1997 and issued a business number of 9429038069819. The registered LTD company has been run by 2 directors: Owen Dexter - an active director whose contract started on 12 Jun 1997,
Philip John Simms - an inactive director whose contract started on 30 Nov 2000 and was terminated on 06 Mar 2024.
According to our information (last updated on 18 Mar 2024), this company uses 1 address: Perriam & Partners Lomited, 4/35 Sir William Pickering Drive, Christchurch, 8053 (types include: office, postal).
Until 08 Dec 2010, Owphi Lavender Limited had been using 45 Peacock Street, Christchurch Central, Christchurch as their physical address.
BizDb identified past names for this company: from 06 Dec 2000 to 15 May 2008 they were named Owphi Lavender Limited, from 12 Jun 1997 to 06 Dec 2000 they were named Dextours Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Dexter, Owen (an individual) located at Takamatua postcode 7583. Owphi Lavender Limited was classified as "Financial asset investing" (business classification K624010).
Other active addresses
Address #4: Perriam & Partners Lomited, 4/35 Sir William Pickering Drive, Christchurch, 8053 New Zealand
Office address used from 02 Nov 2022
Principal place of activity
4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 45 Peacock Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 Oct 2010 to 08 Dec 2010
Address #2: Perriam & Partners Limited, Unit 4/35 Sir William Pickering Drive, Canterbury Technology Park, Christchurch New Zealand
Registered & physical address used from 07 Dec 2009 to 11 Oct 2010
Address #3: 45 Peacock Street, Christchurch Central, Christchurch
Registered & physical address used from 17 May 2006 to 07 Dec 2009
Address #4: 62 St Mary's Apartments, 868 Colombo Street, Christchurch Central, Christchurch
Physical & registered address used from 03 Apr 2005 to 17 May 2006
Address #5: 530a Springs Road, Prebbleton, Christchurch
Registered & physical address used from 08 Jul 2002 to 03 Apr 2005
Address #6: Dextours Limited, Trents Road, R.d. 6, Templeton, Christchurch
Registered address used from 11 Apr 2000 to 08 Jul 2002
Address #7: Dextours Limited, Trents Road, R.d. 6, Templeton, Christchurch
Registered address used from 11 Nov 1998 to 11 Apr 2000
Address #8: Dextours Limited, Trents Road, R.d. 6, Templeton, Christchurch
Physical address used from 20 Jun 1997 to 20 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Dexter, Owen |
Takamatua 7583 New Zealand |
12 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simms, Philip John |
Takamatua 7583 New Zealand |
12 Jun 1997 - 06 Mar 2024 |
Owen Dexter - Director
Appointment date: 12 Jun 1997
Address: Takamatua, 7583 New Zealand
Address used since 01 Nov 2021
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 20 Dec 2019
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 01 Oct 2016
Philip John Simms - Director (Inactive)
Appointment date: 30 Nov 2000
Termination date: 06 Mar 2024
Address: Takamatua, 7583 New Zealand
Address used since 01 Nov 2021
Address: Rakaia, Rakaia, 7710 New Zealand
Address used since 20 Dec 2019
Address: Rd 13, Rakaia, 7783 New Zealand
Address used since 01 Oct 2016
Artusi Nz Limited
Unit 4, 35 Sir William Pickering Drive
Mrf Brick And Block Limited
Unit 4, 35 Sir William Pickering Drive
Heyrick Gu Limited
Unit 4, 35 Sir William Pickering Drive
Pg Projects Limited
Unit 4, 35 Sir William Pickering Drive
Charlie Ej Limited
Unit 4, 35 Sir William Pickering Drive
Altiora Holdings Limited
Unit 4, 35 Sir William Pickering Drive
Allan Scott Motorsport Limited
30 Sir William Pickering Drive
Cerven Deer Company Limited
Unit 1, 41 Sir William Pickering Drive
D. I. Y. Investment Discount Centre (nz) Limited
23 Sir Willaim Pickering Drive
Elmwood Services Limited
30 Sir William Pickering Drive
Ladbroke Investments Limited
Unit 4, 35 Sir William Pickering Drive
Longitude Trustee Limited
356 Memorial Avenue