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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 166 | |||
Individual | King, Jason Robert |
Rangiora Rangiora 7400 New Zealand |
27 Sep 2022 - |
Shares Allocation #2 Number of Shares: 167 | |||
Individual | King, Richard Walter James |
Hei Hei Christchurch 8042 New Zealand |
27 Sep 2022 - |
Shares Allocation #3 Number of Shares: 333 | |||
Individual | Todd, Ronald |
Halswell Christchurch 8025 New Zealand |
29 Mar 1995 - |
Shares Allocation #4 Number of Shares: 334 | |||
Individual | Wales, Robin |
Casebrook Christchurch 8051 New Zealand |
29 Mar 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Graeme William |
Broomfield Christchurch 8042 New Zealand |
29 Mar 1995 - 27 Sep 2022 |
Other | Null - Opawa Garage Limited | 29 Mar 1995 - 02 Jun 2006 | |
Other | Opawa Garage Limited | 29 Mar 1995 - 02 Jun 2006 |
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
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