Opsec Solutions Limited (New Zealand Business Number 9429034359594) was incorporated on 25 Jan 2006. 3 addresses are in use by the company: Po Box 11113, Palm Beach, Papamoa, 3151 (type: postal, registered). 53 Major Drive, Kelson, Lower Hutt had been their physical address, until 19 Apr 2022. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 79 shares (65.83% of shares), namely:
Milford Qsm, Jack Samuel (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 1 shareholder holds 0.83% of all shares (1 share); it includes
Milford, Patricia Frances (an individual) - located at Papamoa Beach, Papamoa. Next there is the next group of shareholders, share allocation (40 shares, 33.33%) belongs to 1 entity, namely:
Fowler, Marcus Graham, located at Rd 2, Leeston (a director). The Businesscheck information was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 82a The Boulevard, Papamoa Beach, Tauranga, 3118 | Physical & registered & service | 19 Apr 2022 |
| Po Box 11113, Palm Beach, Papamoa, 3151 | Postal | 22 Sep 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Jack Samuel Milford
Papamoa Beach, Papamoa, 3118
Address used since 07 Oct 2022
Kelson, Lower Hutt, 5010
Address used since 01 Sep 2009 |
Director | 25 Jan 2006 - current |
|
Patricia Frances Milford
Papamoa Beach, Papamoa, 3118
Address used since 07 Oct 2022
Kelson, Lower Hutt, 5010
Address used since 01 Feb 2011 |
Director | 01 Feb 2011 - current |
|
Marcus Graham Fowler
Rd 2, Leeston, 7682
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - current |
|
John Sydney Moran Qsm
Whitby, Porirua, 5024
Address used since 02 Dec 2012 |
Director | 02 Dec 2012 - 11 Apr 2017 |
|
Lisa Maree Turner
Petone, Lower Hutt, 5012
Address used since 01 Oct 2008 |
Director | 01 Oct 2008 - 31 Jan 2011 |
|
Samuel John Bracken
Lower Hutt,
Address used since 25 Jan 2006 |
Director | 25 Jan 2006 - 03 Jul 2008 |
|
Lance Andrew Rollo
Wainuiomata,
Address used since 25 Jan 2006 |
Director | 25 Jan 2006 - 19 Oct 2007 |
| 53 Major Drive , Kelson , Lower Hutt , 5010 |
| Previous address | Type | Period |
|---|---|---|
| 53 Major Drive, Kelson, Lower Hutt, 5010 | Physical & registered | 07 Sep 2007 - 19 Apr 2022 |
| 12 Kawatiri Grove, Wainuiomata | Physical & registered | 25 Jan 2006 - 07 Sep 2007 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milford Qsm, Jack Samuel Individual |
Papamoa Beach Papamoa 3118 |
25 Jan 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Milford, Patricia Frances Individual |
Papamoa Beach Papamoa 3118 |
02 Apr 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fowler, Marcus Graham Director |
Rd 2 Leeston 7682 |
02 Aug 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rollo, Lance Andrew Individual |
Wainuiomata |
25 Jan 2006 - 27 Jun 2010 |
|
Bracken, Karen Lee Individual |
Lower Hutt |
02 Apr 2008 - 19 Oct 2008 |
|
Total Security Services (new Zealand) Limited Shareholder NZBN: 9429035752325 Company Number: 1406161 Entity |
21 Dec 2008 - 19 Feb 2011 | |
|
Gal Trustees 06 Limited Shareholder NZBN: 9429034427781 Company Number: 1728852 Entity |
19 Cornwall Street Lower Hutt 5010 |
02 Apr 2008 - 07 Oct 2022 |
|
Gal Trustees 06 Limited Shareholder NZBN: 9429034427781 Company Number: 1728852 Entity |
19 Cornwall Street Lower Hutt 5010 |
02 Apr 2008 - 07 Oct 2022 |
|
Moran Qsm, John Sydney Individual |
Whitby Porirua 5024 |
02 Feb 2013 - 03 May 2017 |
|
Munro, Pieri Rota Individual |
Whitby Porirua 5024 |
02 Feb 2013 - 03 May 2017 |
|
Total Security Services (new Zealand) Limited Shareholder NZBN: 9429035752325 Company Number: 1406161 Entity |
21 Dec 2008 - 19 Feb 2011 | |
|
John Sydney Moran Qsm Director |
Whitby Porirua 5024 |
02 Feb 2013 - 03 May 2017 |
|
Bracken, Samuel John Individual |
Lower Hutt |
25 Jan 2006 - 19 Oct 2008 |
|
Moran, Helen Alice Individual |
Whitby Porirua 5024 |
02 Feb 2013 - 03 May 2017 |
![]() |
Kelson General Store (1984) Limited 35 Major Drive |
![]() |
Aneka Limited 44 Sunshine Crescent |
![]() |
Akira Limited 44 Sunshine Crescent |
![]() |
Branded Productions Limited 6 Terry's Place |
![]() |
Visual Creations Unlimited Limited 10 Viscount Grove |
![]() |
Natural Wool Products Limited 42 Sunshine Crescent |