Shortcuts

264 Otamauri Road Limited

Type: NZ Limited Company (Ltd)
9429032783322
NZBN
2121774
Company Number
Registered
Company Status
Current address
Business Hq
308 Queen Street East
Hastings 4122
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 May 2016
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Registered & physical & service address used since 24 Oct 2019

264 Otamauri Road Limited, a registered company, was incorporated on 21 Apr 2008. 9429032783322 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Anthea Jane Yule - an active director whose contract began on 11 Dec 2015,
Lawrence Arden Yule - an inactive director whose contract began on 21 Apr 2008 and was terminated on 11 Dec 2015.
Updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, physical).
264 Otamauri Road Limited had been using Business Hq, 308 Queen Street East, Hastings as their registered address until 24 Oct 2019.
A single entity controls all company shares (exactly 100 shares) - Yule, Anthea Jane - located at 4122, Rd 9, Hastings.

Addresses

Previous addresses

Address #1: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 10 Oct 2019 to 24 Oct 2019

Address #2: 308 Queen Street East, Hastings, 4122 New Zealand

Registered address used from 30 Apr 2018 to 10 Oct 2019

Address #3: 308 Queen Street East, Hastings, 4122 New Zealand

Physical address used from 30 Apr 2018 to 24 Oct 2019

Address #4: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 19 Apr 2018 to 30 Apr 2018

Address #5: Business Hq, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 19 Apr 2018

Address #6: 405n King Street, Hastings, 4122 New Zealand

Physical & registered address used from 17 Dec 2014 to 07 Jun 2016

Address #7: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Physical address used from 08 Sep 2014 to 17 Dec 2014

Address #8: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 10 Jul 2014 to 17 Dec 2014

Address #9: Gardiner Knobloch Ltd, Shakespeare Road, Napier, 4110 New Zealand

Registered address used from 24 Jul 2012 to 10 Jul 2014

Address #10: Gardiner Knobloch Ltd, Shakespeare Road, Napier, 4110 New Zealand

Physical address used from 24 Jul 2012 to 08 Sep 2014

Address #11: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Aug 2010 to 24 Jul 2012

Address #12: Pricewaterhouscoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Registered address used from 25 May 2010 to 20 Aug 2010

Address #13: Pricewaterhousecoopers, Chartered Accountants, 36 Munroe Street, Napier 4110 New Zealand

Physical address used from 25 May 2010 to 20 Aug 2010

Address #14: Pricewaterhousecoopers, 36 Munroe Street, Napier

Physical & registered address used from 21 Apr 2008 to 25 May 2010

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 27 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Yule, Anthea Jane Rd 9
Hastings
4179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bate Hallett Trustees Limited
Shareholder NZBN: 9429033761466
Company Number: 1883503
Entity Bate Hallett Trustees Limited
Shareholder NZBN: 9429033761466
Company Number: 1883503
Directors

Anthea Jane Yule - Director

Appointment date: 11 Dec 2015

Address: Rd 9, Hastings, 4179 New Zealand

Address used since 11 Dec 2015


Lawrence Arden Yule - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 11 Dec 2015

Address: R D 9, Hastings 4179, 4179 New Zealand

Address used since 01 Jul 2015

Nearby companies

Fern Ridge Produce Limited
308 Queen Street East

Audit Hawke's Bay Limited
308 Queen Street East

Maxwell Livestock Limited
308 Queen Street East

Hawke's Bay Farmers' Market Incorporated
C/-unit 3, Business Hq,

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq