Otg Holdings Limited, a registered company, was registered on 14 Aug 2009. 9429032046205 is the NZ business identifier it was issued. This company has been managed by 2 directors: Parwati Ramesh Patel - an active director whose contract started on 14 Aug 2009,
Ramesh Budhabhai Patel - an active director whose contract started on 14 Aug 2009.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 4 addresses the company uses, specifically: an address for share register at 425 Manchester Street, Christchurch Central, Christchurch, 8013 (other address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (records address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (shareregister address),
425 Manchester Street, Christchurch Central, Christchurch, 8013 (physical address) among others.
Otg Holdings Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their physical address up until 01 Aug 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 425 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 25 Jul 2020
Principal place of activity
425 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Physical & registered address used from 19 Nov 2012 to 01 Aug 2019
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Jul 2011 to 19 Nov 2012
Address #3: C/-bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch, 8011 New Zealand
Registered & physical address used from 11 Aug 2010 to 01 Jul 2011
Address #4: C/-bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch New Zealand
Registered & physical address used from 14 Aug 2009 to 11 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Patel, Ramesh Budhabhai |
Harewood Christchurch New Zealand |
14 Aug 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Patel, Parwati Ramesh |
Harewood Christchurch New Zealand |
14 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ramesh, Tulsi Budha |
Harewood Christchurch New Zealand |
14 Aug 2009 - 18 May 2020 |
Individual | Patel, Monika |
Oteha Auckland 0632 New Zealand |
14 Aug 2009 - 20 Aug 2020 |
Individual | Patel, Hiten |
Oteha Auckland 0632 New Zealand |
14 Aug 2009 - 20 Aug 2020 |
Individual | Reddington, Brian John |
Avonhead Christchurch New Zealand |
14 Aug 2009 - 28 Mar 2012 |
Parwati Ramesh Patel - Director
Appointment date: 14 Aug 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Aug 2009
Ramesh Budhabhai Patel - Director
Appointment date: 14 Aug 2009
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 14 Aug 2009
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road