Otaki Organics Limited, a registered company, was started on 10 Jun 2004. 9429035402022 is the business number it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (ANZSIC A012340) is how the company is categorised. The company has been supervised by 2 directors: Hugh Barry Simonsen - an active director whose contract began on 10 Jun 2004,
Mihaela Emilia Chitu - an active director whose contract began on 06 Jul 2011.
Updated on 06 Apr 2024, our database contains detailed information about 1 address: 25 Sandown Road, Te Horo Beach, Otaki, 5250 (types include: postal, office).
Otaki Organics Limited had been using 17 Brook Street, Nelson as their physical address until 15 Jul 2011.
Old names for this company, as we identified at BizDb, included: from 10 Jun 2004 to 28 Jun 2011 they were named Community Housing Support Services Limited.
A total of 170 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 40 shares (23.53 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 90 shares (52.94 per cent). Finally there is the next share allocation (20 shares 11.76 per cent) made up of 1 entity.
Other active addresses
Address #4: 25 Sandown Road, Te Horo Beach, Otaki, 5250 New Zealand
Postal address used from 30 Jul 2021
Principal place of activity
203 Karamu Road North, Hastings, 4156 New Zealand
Previous addresses
Address #1: 17 Brook Street, Nelson New Zealand
Physical address used from 30 Oct 2009 to 15 Jul 2011
Address #2: Clj Accounting Limited, 17 Brook Street, Nelson New Zealand
Registered address used from 30 Oct 2009 to 15 Jul 2011
Address #3: Carran Miller Ltd, 3rd Floor, 38 Halifax Street, Nelson
Registered & physical address used from 10 Jun 2004 to 30 Oct 2009
Basic Financial info
Total number of Shares: 170
Annual return filing month: July
Annual return last filed: 28 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Chitu, Mihaela Emilia |
8j/164 The Terrace Wellington 6011 New Zealand |
29 May 2012 - |
Shares Allocation #2 Number of Shares: 90 | |||
Individual | Simonsen, Hugh Barry |
203 Karamu Road North Hastings 4156 New Zealand |
10 Jun 2004 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Clark, Amelia Jane |
203 Karamu Road North Hastings 4156 New Zealand |
10 Jun 2004 - |
Shares Allocation #4 Number of Shares: 20 | |||
Individual | Simonsen, Evern Karl |
203 Karamu Road North Hastings 4156 New Zealand |
10 Jun 2004 - |
Hugh Barry Simonsen - Director
Appointment date: 10 Jun 2004
Address: 205 Karamu Road North, Hastings, 4156 New Zealand
Address used since 30 Jun 2011
Mihaela Emilia Chitu - Director
Appointment date: 06 Jul 2011
Address: Waikanae, 6011 New Zealand
Address used since 30 Jul 2022
Address: Waikanae, 6011 New Zealand
Address used since 30 Jul 2021
Address: Waikanae, 6011 New Zealand
Address used since 11 Aug 2020
Address: 8j/164 The Terrace, Wellington, 6011 New Zealand
Address used since 06 Jul 2011
Address: Waikanae, 6011 New Zealand
Address used since 25 Jul 2019
Portree Trustees Limited
203 Karamu Road North
Mb24 Trustees Limited
203 Karamu Road North
Ranui Hotels Limited
203 Karamu Road North
I D Wines Limited
203 Karamu Road North
Kinchana Investments Limited
203 Karamu Road North
Mcdonald Brummer Trustees Limited
203 Karamu Road North
Arkwrights Produce Limited
Cnr Eastbourne And Market Streets
Freshacre Limited
Level 1, Gardiner Knobloch House
Freshpic New Zealand Limited
208-210 Avenue Road East
Lagom Orchard Limited
119 Queen Street East
Orcona Chillis 'n Peppers Limited
1829 Pakowhai Rd
Revolution It Limited
16 Pukaki Place