Ojt Limited, a registered company, was registered on 29 Oct 1985. 9429039805942 is the New Zealand Business Number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been supervised by 4 directors: William Herbert Warren - an active director whose contract began on 29 Oct 1985,
David William Hutson - an inactive director whose contract began on 29 Oct 1985 and was terminated on 21 Dec 2001,
Derek Allan Deed - an inactive director whose contract began on 29 Oct 1985 and was terminated on 21 Dec 2001,
Sen Teck Ling - an inactive director whose contract began on 29 Oct 1985 and was terminated on 21 Dec 2001.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: 15 Vista Lane, Rd 2, Kaiwaka, 0573 (type: postal, office).
Ojt Limited had been using 13 Onetaunga Road, Chatswood, Auckland as their physical address until 30 Oct 2007.
Previous names used by this company, as we found at BizDb, included: from 09 Nov 2001 to 14 Nov 2012 they were called Studentstay Limited, from 29 Oct 1985 to 09 Nov 2001 they were called Trailways Motor Inn (1990) Limited.
One entity controls all company shares (exactly 60000 shares) - Warren, William Herbert - located at 0573, Rd 2, Kaiwaka.
Principal place of activity
15 Vista Lane, Rd 2, Kaiwaka, 0573 New Zealand
Previous addresses
Address #1: 13 Onetaunga Road, Chatswood, Auckland
Physical address used from 30 Oct 2007 to 30 Oct 2007
Address #2: 13 Onetaunga Road, Chatswood, Auckland New Zealand
Registered address used from 30 Oct 2007 to 30 Oct 2007
Address #3: W.h. Warren, 13 Onetaunga Road, Chatswood, Auckland
Registered address used from 30 Oct 2007 to 30 Oct 2007
Address #4: W.h. Warren, 13 Onetaunga Road, Chatswood, Auckland New Zealand
Physical address used from 30 Oct 2007 to 01 Feb 2012
Address #5: C/-hubbard Churcher & Co., Forresters Building, 39 George Street, Timaru
Physical address used from 01 Jul 1997 to 30 Oct 2007
Address #6: 2nd Floor, 107a Cashel Street, Christchurch
Registered address used from 30 Nov 1995 to 30 Oct 2007
Address #7: 221 Gloucester Street, Christchurch
Registered address used from 19 Aug 1991 to 30 Nov 1995
Basic Financial info
Total number of Shares: 60000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Warren, William Herbert |
Rd 2 Kaiwaka 0573 New Zealand |
29 Oct 1985 - |
William Herbert Warren - Director
Appointment date: 29 Oct 1985
Address: Rd2, Kaiwaka, 0573 New Zealand
Address used since 24 Jan 2012
David William Hutson - Director (Inactive)
Appointment date: 29 Oct 1985
Termination date: 21 Dec 2001
Address: Timaru,
Address used since 29 Oct 1985
Derek Allan Deed - Director (Inactive)
Appointment date: 29 Oct 1985
Termination date: 21 Dec 2001
Address: Timaru,
Address used since 29 Oct 1985
Sen Teck Ling - Director (Inactive)
Appointment date: 29 Oct 1985
Termination date: 21 Dec 2001
Address: Christchurch,
Address used since 29 Oct 1985
Water Mechanix Limited
283 Settlement Road
Pipe Bursting Services Limited
283 Settlement Road
Ewa - Tec Limited
114 Vista Lane
Apps4you Limited
10 Hanover Street
Canzuki Limited
22a Francis Place
Ib Boost (nz) Limited
246 Tomarata Valley Road
Podium Consulting Group Limited
45 Echo Valley Road
Smartmedia Solutions Limited
16-22 Mill Lane
Smartpage Limited
16-22 Mill Lane