Shortcuts

Oppenheimer New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040973746
NZBN
971
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F332365
Industry classification code
Plastic Film Sheeting Wholesaling
Industry classification description
C191110
Industry classification code
Bag Mfg - Plastic
Industry classification description
Current address
5 Quadrant Drive
Gracefield
Wellington
Other address (Address for Records) used since 11 Oct 2006
1a Quadrant Drive
Waiwhetu
Lower Hutt 5010
New Zealand
Physical & registered & service address used since 06 Dec 2018

Oppenheimer New Zealand Limited, a registered company, was launched on 11 Jan 1915. 9429040973746 is the number it was issued. "Plastic film sheeting wholesaling" (business classification F332365) is how the company is classified. The company has been run by 6 directors: Peter George Lancaster - an active director whose contract started on 17 Feb 1992,
Trevor James Fasham - an active director whose contract started on 17 Feb 1992,
Ian Bruce Cheney - an active director whose contract started on 17 Feb 1992,
Robert Paul Wala - an active director whose contract started on 29 Nov 2005,
Roderick Mctavish Lingard - an inactive director whose contract started on 19 Aug 1993 and was terminated on 01 Oct 2005.
Last updated on 25 Mar 2024, our data contains detailed information about 2 addresses this company registered, specifically: 1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (physical address),
1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (registered address),
1A Quadrant Drive, Waiwhetu, Lower Hutt, 5010 (service address),
5 Quadrant Drive, Gracefield, Wellington (other address) among others.
Oppenheimer New Zealand Limited had been using 5 Quadrant Drive, Gracefield, Wellington as their physical address until 06 Dec 2018.
Old names for this company, as we established at BizDb, included: from 11 Jan 1915 to 01 Feb 1990 they were named Oppenheimer Casing Company Limited, from 11 Jan 1915 to 01 Feb 1990 they were named Oppenheimer Casing Company Limited.
A total of 73333 shares are allocated to 3 shareholders (2 groups). The first group consists of 7333 shares (10%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 66000 shares (90%).

Addresses

Principal place of activity

1a Quadrant Drive, Waiwhetu, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 5 Quadrant Drive, Gracefield, Wellington New Zealand

Physical & registered address used from 17 Nov 2004 to 06 Dec 2018

Address #2: 71 Nelson Street, Petone

Registered address used from 22 Aug 2000 to 17 Nov 2004

Address #3: 1a Bell Road, Gracefield, Wellington

Physical address used from 01 Jul 1997 to 17 Nov 2004

Address #4: 71 Nelson Street, Petone

Physical address used from 01 Jul 1997 to 01 Jul 1997

Contact info
64 04 5688020
29 Nov 2019 Phone
sales@oppenheimer.co.nz
30 Nov 2021 Customer service/sales
oppenheimer.co.nz
29 Nov 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 73333

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7333
Individual Wala, Robert Paul Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 66000
Other (Other) Seer Holdings Pty Limited Balmoral
Queensland
4171
Australia
Other Seer Holdings Pty Limited Balmoral
Queensland
4171
Australia

Ultimate Holding Company

Seer Holdings Pty Ltd
Name
Holding Company
Type
AU
Country of origin
King George Central, Level 18
145 Ann Street, Brisbane
Queensland 4000
Australia
Address
Directors

Peter George Lancaster - Director

Appointment date: 17 Feb 1992

ASIC Name: Seer Holdings Pty Ltd

Address: Wellington Point, Brisbane, 4160 Australia

Address used since 27 Nov 2023

Address: Level 18, 145 Ann Street, Brisbane, Queensland, 4000 Australia

Address: Tinbeerwah, Queensland, 4563 Australia

Address used since 01 Apr 2018

Address: Eumundi, 4562 Australia

Address used since 10 Jan 2017

Address: Oak Brook, Illinois, 60523 United States

Address used since 15 Aug 2013


Trevor James Fasham - Director

Appointment date: 17 Feb 1992

ASIC Name: Seer Holdings Pty Ltd

Address: 145 Ann Street, Brisbane, Queensland, 4000 Australia

Address: Glen Iris, Melbourne Victoria, 3145 Australia

Address used since 15 Aug 2013


Ian Bruce Cheney - Director

Appointment date: 17 Feb 1992

ASIC Name: Seer Holdings Pty Ltd

Address: 145 Ann Street, Brisbane, Queensland, 4000 Australia

Address: Balmoral, Queensland, 4171 Australia

Address used since 15 Aug 2013


Robert Paul Wala - Director

Appointment date: 29 Nov 2005

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 26 Dec 2006


Roderick Mctavish Lingard - Director (Inactive)

Appointment date: 19 Aug 1993

Termination date: 01 Oct 2005

Address: Whitby, Wellington,

Address used since 19 Aug 1993


Peter Saxon Corfield - Director (Inactive)

Appointment date: 17 Feb 1992

Termination date: 19 Jun 1998

Address: St Ives, Nsw,

Address used since 17 Feb 1992

Nearby companies

Tecom Limited
1e Quadrant Drive

Jesmond Investments Limited
1e Quadrant Drive

Jessup Investments Limited
1e Quadrant Drive

Metco Engineering 2002 Limited
1e Quadrant Drive

Flat6 Limited
1e Quadrant Drive

Marine Installation Services 2006 Limited
23 Bell Road

Similar companies

Agruline Limited
160 Kauri Road

Graley Plastic Fabrication Limited
34 Birch Street

Licencepak Limited
19 Kitchener St

Pakaflex (nz) Limited
68 Russell Street

Plaztuff Hawkes Bay Limited
1046 Norton Road

Total Lining Solutions Limited
80 Market Street