Shortcuts

Opouri 2000 Limited

Type: NZ Limited Company (Ltd)
9429038229961
NZBN
828447
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Apr 2021

Opouri 2000 Limited, a registered company, was incorporated on 25 Sep 1996. 9429038229961 is the NZ business identifier it was issued. The company has been supervised by 3 directors: Robert Bruce Nicolle - an active director whose contract started on 25 Sep 1996,
Julie Marie Nicolle - an active director whose contract started on 25 Sep 1996,
James Lawrence Paulden - an inactive director whose contract started on 25 Sep 1996 and was terminated on 25 Sep 1996.
Updated on 28 Mar 2024, our data contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (type: physical, registered).
Opouri 2000 Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address until 22 Apr 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 25 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 75 shares (75 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Physical & registered address used from 06 May 2011 to 03 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Physical & registered address used from 27 Jul 2009 to 06 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Physical & registered address used from 09 Jun 2006 to 27 Jul 2009

Address: Goldsmith Fox Building, Ground Floor / 236 Armagh Street, Christchurch

Registered address used from 11 Apr 2000 to 09 Jun 2006

Address: Goldsmith Fox Building, Ground Floor / 236 Armagh Street, Christchurch

Registered address used from 06 Aug 1997 to 11 Apr 2000

Address: 236 Armagh Street, Christchurch

Physical address used from 25 Sep 1996 to 09 Jun 2006

Address: Goldsmith Fox Building, Ground Floor / 236 Armagh Street, Christchurch

Physical address used from 25 Sep 1996 to 25 Sep 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Nicolle, Julie Marie Witherlea
Blenheim 7201

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Nicolle, Robert Bruce Witherlea
Blenheim 7201

New Zealand
Directors

Robert Bruce Nicolle - Director

Appointment date: 25 Sep 1996

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Jul 2008


Julie Marie Nicolle - Director

Appointment date: 25 Sep 1996

Address: Witherlea, Blenheim, 7201 New Zealand

Address used since 01 Jul 2008


James Lawrence Paulden - Director (Inactive)

Appointment date: 25 Sep 1996

Termination date: 25 Sep 1996

Address: Christchurch,

Address used since 25 Sep 1996