Fund Managers Otago Limited, a registered company, was incorporated on 01 Jul 1994. 9429038604003 is the New Zealand Business Number it was issued. "Financial service nec" (ANZSIC K641915) is how the company is classified. The company has been managed by 12 directors: David Joseph Ehlers - an active director whose contract began on 25 Jul 1997,
John Francis Gallaher - an active director whose contract began on 01 Apr 2001,
Kevin John Whitley - an active director whose contract began on 24 May 2019,
Peter James Hutchison - an inactive director whose contract began on 27 Oct 1998 and was terminated on 02 Sep 2022,
Donald Eric Forsyth - an inactive director whose contract began on 01 Jul 2011 and was terminated on 30 Jun 2019.
Updated on 08 Apr 2024, our data contains detailed information about 1 address: 70 Stuart Street, Dunedin Central, Dunedin, 9016 (types include: postal, office).
Fund Managers Otago Limited had been using Somerset House, 79 Stuart Street, Dunedin Central, Dunedin as their registered address up until 13 May 2022.
A total of 3668703 shares are issued to 15 shareholders (10 groups). The first group is comprised of 103934 shares (2.83%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 128415 shares (3.5%). Finally the third share allocation (250511 shares 6.83%) made up of 1 entity.
Other active addresses
Address #4: 70 Stuart Street, Dunedin, 9016 New Zealand
Registered & service address used from 12 Jun 2023
Address #5: 70 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Postal & delivery address used from 28 Jul 2023
Address #6: L2 70 Stuart Street, Dunedin, 9016 New Zealand
Office address used from 28 Jul 2023
Principal place of activity
30 Blair Street, Kenmure, Dunedin, 9011 New Zealand
Previous addresses
Address #1: Somerset House, 79 Stuart Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 22 Dec 2020 to 13 May 2022
Address #2: Level 8, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 28 Jul 2015 to 22 Dec 2020
Address #3: Level 8, Asb House, 248 Cumberland Street, Dunedin, 9016 New Zealand
Registered address used from 04 Jun 2015 to 28 Jul 2015
Address #4: Level 10, Otago House, Cnr Moray Place And Princes Street, Dunedin, 9010 New Zealand
Physical address used from 15 Dec 2014 to 22 Dec 2020
Address #5: Level 5, Forsyth Barr House, The Octagon, Dunedin New Zealand
Registered address used from 08 May 2007 to 04 Jun 2015
Address #6: C/- Price Waterhouse, 139 Moray Place, Dunedin
Registered address used from 10 Sep 1994 to 10 Sep 1994
Address #7: 2nd Floor, M.f.l Building, 7 Bond Street, Dunedin
Registered address used from 10 Sep 1994 to 08 May 2007
Address #8: Anderson Lloyd Lawlink, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin
Physical address used from 01 Jul 1994 to 01 Jul 1994
Address #9: Anderson Lloyd Caudwell, Level 9, Otago House, Cnr Moray Place & Princes St, Dunedin New Zealand
Physical address used from 01 Jul 1994 to 15 Dec 2014
Basic Financial info
Total number of Shares: 3668703
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 103934 | |||
Entity (NZ Limited Company) | Tolcarne Trustees Limited Shareholder NZBN: 9429043340323 |
Dunedin Central Dunedin 9016 New Zealand |
12 Feb 2018 - |
Individual | Ehlers, Sandra Bevan |
Dunedin |
01 Jul 1994 - |
Shares Allocation #2 Number of Shares: 128415 | |||
Entity (NZ Limited Company) | Mortgage Fund Managers Limited Shareholder NZBN: 9429036483921 |
70 Stuart Street Dunedin 9016 New Zealand |
13 Jul 2015 - |
Shares Allocation #3 Number of Shares: 250511 | |||
Entity (NZ Limited Company) | Wellington Mfm Limited Shareholder NZBN: 9429035926863 |
Wellington New Zealand |
29 Nov 2011 - |
Shares Allocation #4 Number of Shares: 93935 | |||
Individual | Chin, Peter Wing Ho |
Maori Hill Dunedin New Zealand |
29 Feb 2008 - |
Shares Allocation #5 Number of Shares: 2541022 | |||
Entity (NZ Limited Company) | Fund Managers Holdings Limited Shareholder NZBN: 9429038031915 |
Kenmure Dunedin 9011 New Zealand |
01 Jul 1994 - |
Shares Allocation #6 Number of Shares: 93934 | |||
Individual | Gowing, Linda Louise |
Dunedin |
01 Jul 1994 - |
Individual | Horder, Anthony Colin |
Wanaka Wanaka 9305 New Zealand |
09 Mar 2015 - |
Individual | Gowing, Peter Austin |
Dunedin New Zealand |
01 Jul 1994 - |
Individual | Hayman, Felicity Mary |
Dunedin 9016 New Zealand |
09 Mar 2015 - |
Shares Allocation #7 Number of Shares: 93934 | |||
Individual | Rollo, Peter Stuart |
Dunedin |
01 Jul 1994 - |
Shares Allocation #8 Number of Shares: 179358 | |||
Entity (NZ Limited Company) | Mfm Stakeholders Limited Shareholder NZBN: 9429035672234 |
Nelson Nelson 7010 New Zealand |
29 Nov 2011 - |
Shares Allocation #9 Number of Shares: 93935 | |||
Individual | Williams, Nicola Anne Marie |
Dunedin New Zealand |
01 Jul 1994 - |
Shares Allocation #10 Number of Shares: 89725 | |||
Individual | Cassidy, Janice Kathryn |
Roslyn Dunedin 9010 New Zealand |
31 Oct 2017 - |
Individual | Cassidy, Russell James |
Dunedin New Zealand |
03 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chin, Denis Yenwain |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 2015 - 15 Dec 2022 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Chin, Denis Yenwain |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 2015 - 15 Dec 2022 |
Entity | Webb Farry Trustees 2013 Limited Shareholder NZBN: 9429030412798 Company Number: 4157318 |
Dunedin Central Dunedin Null 9016 New Zealand |
31 Mar 2014 - 31 Oct 2017 |
Entity | Webb Farry Trustees 2013 Limited Shareholder NZBN: 9429030412798 Company Number: 4157318 |
Dunedin Central Dunedin Null 9016 New Zealand |
31 Mar 2014 - 31 Oct 2017 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Chin, Denis Yenwain |
Dunedin Central Dunedin 9016 New Zealand |
09 Mar 2015 - 15 Dec 2022 |
Individual | Evans, Douglas Clark |
Maori Hill Dunedin New Zealand |
29 Feb 2008 - 09 Mar 2015 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Chin, Noeline Lynn |
Maori Hill Dunedin New Zealand |
01 Jul 1994 - 09 Mar 2015 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Entity | Webb Farry Trustees 2013 Limited Shareholder NZBN: 9429030412798 Company Number: 4157318 |
31 Mar 2014 - 31 Oct 2017 | |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Brocklebank, Stephen John |
Dunedin |
01 Jul 1994 - 31 Mar 2014 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
Individual | Ehlers, David Joseph |
Dunedin |
01 Jul 1994 - 09 Mar 2015 |
David Joseph Ehlers - Director
Appointment date: 25 Jul 1997
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 25 Jul 1997
John Francis Gallaher - Director
Appointment date: 01 Apr 2001
Address: Dunedin, 9011 New Zealand
Address used since 23 May 2016
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 30 May 2019
Kevin John Whitley - Director
Appointment date: 24 May 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 24 May 2019
Peter James Hutchison - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 02 Sep 2022
Address: Mornington, Dunedin, 9011 New Zealand
Address used since 05 Dec 2014
Donald Eric Forsyth - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 30 Jun 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Jul 2011
Nicholas Peter Moore - Director (Inactive)
Appointment date: 04 Jul 2011
Termination date: 30 Jun 2019
Address: Nelson, Nelson, 7010 New Zealand
Address used since 04 Jul 2011
John Edward Farry - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 31 Oct 2018
Address: St Clair, Dunedin, 9012 New Zealand
Address used since 23 May 2016
Bruce Desmond Smaill - Director (Inactive)
Appointment date: 26 Oct 1994
Termination date: 31 Dec 2011
Address: Waverley, Dunedin,
Address used since 29 May 2008
Stuart Douglas Walker - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 19 May 2008
Address: Fairfield, Dunedin,
Address used since 01 Jul 1994
Peter Charles Lewis Gibson - Director (Inactive)
Appointment date: 27 Oct 1998
Termination date: 25 Jul 2007
Address: Dunedin,
Address used since 27 Oct 1998
David William Parker - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 31 Mar 2001
Address: Dunedin,
Address used since 01 Jul 1994
Russell James Cassidy - Director (Inactive)
Appointment date: 25 Jul 1997
Termination date: 31 Mar 2001
Address: Dunedin,
Address used since 25 Jul 1997
Nvisionz Limited
248 Cumberland Street
Tay And Tay Limited
Level 7, Asb House
Monarch Wildlife Limited
248 Cumberland Street
Shelf 70 Limited
Level 6 Asb House.
Exbow Investments Limited
248 Cumberland Street
Action Panelbeating Limited
248 Cumberland Street
Bridgeway Financial Group Limited
248 Cumberland Street
Fundease Limited
1st Floor Savoy Building Moray Place
Mitre Wealth Management Limited
1st Floor, N M L Building
New Zealand Home Loans Dunedin Metro Limited
115 Stuart Street
New Zealand Home Loans Southern Limited
248 Cumberland Street
Papworth Financial Advisers Limited
Level 1, National Mutual Building