Ophiuchus Invest Limited, a registered company, was launched on 15 Feb 1995. 9429038522376 is the number it was issued. The company has been managed by 4 directors: Janet Hinepaparekara Yates - an active director whose contract started on 20 Sep 2014,
Janet Hingaparekura Yates - an active director whose contract started on 20 Sep 2014,
Brian Vicars Fitzpatrick - an active director whose contract started on 19 Jan 2023,
Mark Andrew Fitzpatrick - an inactive director whose contract started on 15 Feb 1995 and was terminated on 19 Jan 2023.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 3 addresses this company uses, specifically: 122 Bank Street, Whangarei, Whangarei, 0110 (service address),
429 Kamo Road, Kamo, Whangarei, 0112 (physical address),
429 Kamo Road, Kamo, Whangarei, 0112 (service address),
Suite 3, 277 Te Irirangi Drive, Flat Bush, Auckland, 2019 (registered address) among others.
Ophiuchus Invest Limited had been using 20 Church Street, Otahuhu, Auckland as their physical address until 08 Jun 2017.
More names for this company, as we identified at BizDb, included: from 15 Feb 1995 to 20 Sep 2014 they were called Witch Way Drilling Company Limited.
All company shares (10 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Golightly, Andrew James (an individual) located at Regent, Whangarei postcode 0112,
Fitzpatrick, Brian Vicars (a director) located at Pakuranga, Auckland postcode 2010.
Previous addresses
Address #1: 20 Church Street, Otahuhu, Auckland, 1062 New Zealand
Physical address used from 28 Jul 2010 to 08 Jun 2017
Address #2: 16 Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered address used from 28 Jul 2010 to 27 Apr 2017
Address #3: 350 Great South Rd, Otahuhu, Auckland New Zealand
Physical address used from 22 Sep 2009 to 28 Jul 2010
Address #4: C/-tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland
Physical address used from 25 Jan 2008 to 22 Sep 2009
Address #5: C/-tvr Chartered Accountants Ltd, Level 2, 60-64 Upper Queen Street, Newton, Auckland New Zealand
Registered address used from 25 Jan 2008 to 28 Jul 2010
Address #6: C/- I R Souster, 77 St George Street, Papatoetoe, Auckland
Physical & registered address used from 15 Feb 1995 to 25 Jan 2008
Basic Financial info
Total number of Shares: 10
Annual return filing month: July
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Golightly, Andrew James |
Regent Whangarei 0112 New Zealand |
09 Feb 2023 - |
Director | Fitzpatrick, Brian Vicars |
Pakuranga Auckland 2010 New Zealand |
09 Feb 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fitzpatrick, Brian Vicars |
Pakuranga Auckland 2010 New Zealand |
09 Feb 2023 - 09 Feb 2023 |
Individual | Golightly, Andrew James |
Regent Whangarei 0112 New Zealand |
09 Feb 2023 - 09 Feb 2023 |
Individual | Fitzpatrick, Mark Andrew |
Kamo Whangarei 0112 New Zealand |
15 Feb 1995 - 09 Feb 2023 |
Janet Hinepaparekara Yates - Director
Appointment date: 20 Sep 2014
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 May 2017
Janet Hingaparekura Yates - Director
Appointment date: 20 Sep 2014
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 May 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 20 Sep 2014
Brian Vicars Fitzpatrick - Director
Appointment date: 19 Jan 2023
Address: Pakuranga, Auckland, 2010 New Zealand
Address used since 19 Jan 2023
Mark Andrew Fitzpatrick - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 19 Jan 2023
Address: Kamo, Whangarei, 0112 New Zealand
Address used since 30 May 2017
Address: Otahuhu, Auckland, 1062 New Zealand
Address used since 13 Jul 2015
Jmk Holdings Limited
429 Kamo Road
Fibreglass Concepts Limited
15 Carr Street
Maunga Karete Farms Limited
15 Carr Street
Whangarei Pistol Club Incorporated
C/o Ray Munt
Wheku Limited
24 Carr Street
R H (2007) Limited
2 Hailes Road