Shortcuts

Opawa Racing Limited

Type: NZ Limited Company (Ltd)
9429038486203
NZBN
675089
Company Number
Registered
Company Status
Current address
8 O'rourke Place
Casebrook
Christchurch 8051
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Sep 2019
8 O'rourke Place
Casebrook
Christchurch 8051
New Zealand
Physical & registered & service address used since 12 Sep 2019

Opawa Racing Limited, a registered company, was started on 29 Mar 1995. 9429038486203 is the number it was issued. The company has been managed by 5 directors: Robin Wales - an active director whose contract began on 29 Mar 1995,
Graham William Campbell - an inactive director whose contract began on 29 Mar 1995 and was terminated on 01 May 2022,
Ronald Todd - an inactive director whose contract began on 29 Mar 1995 and was terminated on 16 Jan 2019,
John Phillip Thompson - an inactive director whose contract began on 29 Mar 1995 and was terminated on 12 Dec 2002,
John Neal Woods - an inactive director whose contract began on 29 Mar 1995 and was terminated on 15 Sep 1996.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 8 O'rourke Place, Casebrook, Christchurch, 8051 (types include: physical, registered).
Opawa Racing Limited had been using 9 Aylsham Lane, Casebrook, Christchurch as their registered address up until 12 Sep 2019.
Old names for this company, as we identified at BizDb, included: from 24 May 1996 to 27 Mar 2007 they were named Goldstar Paint & Panel Limited, from 27 Apr 1995 to 24 May 1996 they were named Opawa Tyre & Auto Limited and from 29 Mar 1995 to 27 Apr 1995 they were named Opawa Workshop Limited.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 166 shares (16.6 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 167 shares (16.7 per cent). Finally we have the 3rd share allotment (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 9 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand

Registered & physical address used from 14 May 2019 to 12 Sep 2019

Address #2: 34 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 01 Dec 2015 to 14 May 2019

Address #3: 40 Durham Street, Sydenham, Christchurch, 8023 New Zealand

Registered & physical address used from 04 Jan 2012 to 01 Dec 2015

Address #4: Deloitte, 60 Grove Road, Christchurch, 8024 New Zealand

Registered & physical address used from 18 Oct 2011 to 04 Jan 2012

Address #5: 9 Aylsham Lane, Casebrook, Christchurch, 8051 New Zealand

Physical & registered address used from 09 Sep 2011 to 18 Oct 2011

Address #6: Horrocks Mcnab, 291 Madras Street, Christchurch New Zealand

Registered & physical address used from 29 Mar 1995 to 09 Sep 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 166
Individual King, Jason Robert Rangiora
Rangiora
7400
New Zealand
Shares Allocation #2 Number of Shares: 167
Individual King, Richard Walter James Hei Hei
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Todd, Ronald Halswell
Christchurch
8025
New Zealand
Shares Allocation #4 Number of Shares: 334
Individual Wales, Robin Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Graeme William Broomfield
Christchurch
8042
New Zealand
Other Null - Opawa Garage Limited
Other Opawa Garage Limited
Directors

Robin Wales - Director

Appointment date: 29 Mar 1995

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 04 Sep 2019

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 21 Sep 2015


Graham William Campbell - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 01 May 2022

Address: Broomfield, Christchurch, 8042 New Zealand

Address used since 21 Sep 2015


Ronald Todd - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 16 Jan 2019

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 26 Aug 2009


John Phillip Thompson - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 12 Dec 2002

Address: Christchurch,

Address used since 29 Mar 1995


John Neal Woods - Director (Inactive)

Appointment date: 29 Mar 1995

Termination date: 15 Sep 1996

Address: Christchurch,

Address used since 29 Mar 1995

Nearby companies

Drazi Developments Limited
34 Birmingham Drive

Aurora Technology Limited
34 Birmingham Drive

Arundel Trustee Services Limited
34 Birmingham Drive

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive