Biz Otago Limited was started on 21 Aug 2001 and issued an NZBN of 9429036841196. This registered LTD company has been run by 9 directors: Bevan Rickerby - an active director whose contract began on 21 Aug 2001,
Peter Mcintyre - an active director whose contract began on 01 Oct 2003,
Gregory Michael Easton - an active director whose contract began on 07 Apr 2014,
Dougal Mcgowan - an active director whose contract began on 08 Jul 2016,
John Andrew Christie - an inactive director whose contract began on 21 Aug 2001 and was terminated on 15 Sep 2014.
According to our information (updated on 13 Mar 2024), the company registered 1 address: Po Box 5713, Dunedin, 9058 (type: postal, office).
Up to 07 Sep 2015, Biz Otago Limited had been using Level 3 Public Trust Building, 442 Moray Place, Dunedin as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
The Otago Chamber Of Commerce Incorporated (an entity) located at 442 Moray Place, Dunedin. Biz Otago Limited was categorised as "Business association" (ANZSIC S955110).
Principal place of activity
Level 3 Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand
Previous addresses
Address #1: Level 3 Public Trust Building, 442 Moray Place, Dunedin, 9058 New Zealand
Physical & registered address used from 15 Aug 2012 to 07 Sep 2015
Address #2: Ground Floor, Burns House, 10 George Street, Dunedin New Zealand
Physical address used from 17 Jul 2006 to 15 Aug 2012
Address #3: Ground Floor, Burns House, 10 George Street, Dunedin New Zealand
Registered address used from 05 Dec 2005 to 15 Aug 2012
Address #4: Level 7, Westpac Building, 106 George Street, Dunedin
Registered address used from 04 Sep 2003 to 05 Dec 2005
Address #5: Level 7, Westpac Building, 106 George Street, Dunedin
Physical address used from 04 Sep 2003 to 17 Jul 2006
Address #6: Level 7, Westpactrust Building, 106 George Street, Dunedin
Physical & registered address used from 21 Aug 2001 to 04 Sep 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 07 Sep 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity | The Otago Chamber Of Commerce Incorporated |
442 Moray Place Dunedin New Zealand |
21 Aug 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
21 Aug 2001 - 25 Aug 2004 | |
Entity | Canterbury Development Corporation Shareholder NZBN: 9429040005645 Company Number: 203811 |
21 Aug 2001 - 25 Aug 2004 |
Ultimate Holding Company
Bevan Rickerby - Director
Appointment date: 21 Aug 2001
Address: Allenton, Ashburton, 7700 New Zealand
Address used since 01 Jan 2015
Peter Mcintyre - Director
Appointment date: 01 Oct 2003
Address: Opoho, Dunedin, 9010 New Zealand
Address used since 01 Oct 2003
Gregory Michael Easton - Director
Appointment date: 07 Apr 2014
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 08 Apr 2014
Dougal Mcgowan - Director
Appointment date: 08 Jul 2016
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 09 Aug 2016
John Andrew Christie - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 15 Sep 2014
Address: Mosgiel, 9024 New Zealand
Address used since 21 Aug 2008
Nathan Albert Adams - Director (Inactive)
Appointment date: 13 Jul 2013
Termination date: 07 Apr 2014
Address: South Dunedin, Dunedin, 9012 New Zealand
Address used since 13 Jul 2013
Shimrath Paul - Director (Inactive)
Appointment date: 01 Oct 2003
Termination date: 31 Dec 2012
Address: St Leonards, Dunedin, 9022 New Zealand
Address used since 25 Aug 2004
Christopher John Pickrill - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 29 Jul 2003
Address: Westhaven, Christchurch,
Address used since 21 Aug 2001
Stuart Leck - Director (Inactive)
Appointment date: 21 Aug 2001
Termination date: 29 Jul 2003
Address: Avonhead, Christchurch,
Address used since 21 Aug 2001
Eie Limited
Level 3
T&d Marketing Limited
442 Moray Place
Rail Trail Operators Incorporated
Level 3
Dunvegan Trust Limited
Level 1
Titus Limited
462 Moray Place
Shoreline Painters Limited
462 Moray Place
Bulb Export Nz Limited
1 Pourakino Place
Downie Stewart Shelf No.3 Limited
265 Princes Street
Kiwi Veterinary Forum Limited
52 Voss Road
Maximus Holdings Limited
265 Princes Street
Teresa Chan Law Trustee 2015 Limited
Level 3, 106 George Street
The New Zealand Initiative Limited
Same As Registered Office Address