Shortcuts

Urban Cohousing Otepoti Limited

Type: NZ Limited Company (Ltd)
9429030121034
NZBN
4568032
Company Number
In Liquidation
Company Status
No Abn Number
Australian Business Number
L671180
Industry classification code
Residential Property Operation And Development (excluding Site Construction)
Industry classification description
Current address
7 Montpellier Street
Dunedin Central
Dunedin 9016
New Zealand
Physical & registered & service address used since 19 Jul 2021
7 Montpellier Street
Dunedin Central
Dunedin 9016
New Zealand
Postal & office & delivery address used since 03 Aug 2021
139 Moray Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & service address used since 04 Dec 2023

Urban Cohousing Otepoti Limited, an in liquidation company, was registered on 30 Jul 2013. 9429030121034 is the NZ business number it was issued. "Residential property operation and development (excluding site construction)" (business classification L671180) is how the company has been categorised. This company has been supervised by 9 directors: Alexander Charles King - an active director whose contract began on 30 Jul 2013,
Susan Janice Jack - an active director whose contract began on 30 Jul 2013,
Catherine Mary Spencer - an active director whose contract began on 30 Jul 2013,
Elizabeth Anne Thomson - an active director whose contract began on 13 Nov 2013,
Rachel Margaret Gibb - an inactive director whose contract began on 30 Jul 2013 and was terminated on 17 Dec 2016.
Last updated on 04 Dec 2023, the BizDb database contains detailed information about 1 address: 139 Moray Place, Dunedin Central, Dunedin, 9016 (types include: registered, service).
Urban Cohousing Otepoti Limited had been using 309 Signal Hill Road, Opoho, Dunedin as their physical address until 19 Jul 2021.
A total of 112 shares are issued to 37 shareholders (23 groups). The first group is comprised of 5 shares (4.46%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5 shares (4.46%). Lastly we have the next share allocation (5 shares 4.46%) made up of 1 entity.

Addresses

Principal place of activity

7 Montpellier Street, Dunedin Central, Dunedin, 9016 New Zealand


Previous addresses

Address #1: 309 Signal Hill Road, Opoho, Dunedin, 9010 New Zealand

Physical address used from 12 Nov 2018 to 19 Jul 2021

Address #2: 25 Pacific Street, Roslyn, Dunedin, 9010 New Zealand

Registered address used from 12 Nov 2018 to 19 Jul 2021

Address #3: 7 Montpellier Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 30 Jul 2013 to 12 Nov 2018

Contact info
ucoldunedin@gmail.com
Email
http://highstreetcohousing.nz/
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 112

Annual return filing month: August

Annual return last filed: 08 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Lee, Yu-min Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 5
Individual Taylor, Pauline Anne Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Hurley, Warren James Glen Eden
Auckland
0602
New Zealand
Shares Allocation #4 Number of Shares: 5
Individual Chan, Dennis Shen Han Pyrmont
Nsw
2009
Australia
Individual Lau, Adelyn Ai Lyn Pyrmont
Nsw
2009
Australia
Shares Allocation #5 Number of Shares: 5
Individual Burch, Janice Robyn Saint Kilda
Dunedin
9012
New Zealand
Shares Allocation #6 Number of Shares: 5
Individual Puricelli, Juan Ignacio Dunedin Central
Dunedin
9016
New Zealand
Individual Callau, Maria Fernanda Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #7 Number of Shares: 5
Individual Quinn, Marian Dunedin Central
Dunedin
9016
New Zealand
Individual Beneke, Rainer Nicolaus Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #8 Number of Shares: 5
Individual Buckingham, Patricia Gay Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #9 Number of Shares: 5
Individual Mitchell, Elizabeth Gail Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #10 Number of Shares: 5
Individual Doesburg, Anthony Joseph Dunedin Central
Dunedin
9016
New Zealand
Individual Maxwell, Anna Kathryn Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #11 Number of Shares: 5
Individual Loftus, Claire Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #12 Number of Shares: 5
Individual Or, Nga Fong Dunedin Central
Dunedin
9016
New Zealand
Individual Zwanenburg, Sander Paul Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #13 Number of Shares: 5
Individual Da Silva Teles Grangeio Ferreira, Sara Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #14 Number of Shares: 5
Director Jack, Susan Janice Dunedin Central
Dunedin
9016
New Zealand
Individual Jack, Kristin Robert Dunedin Central
Dunedin
9016
New Zealand
Director Kristin Robert Jack Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #15 Number of Shares: 5
Director Spencer, Catherine Mary Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #16 Number of Shares: 5
Individual Ross, Timothy Nigel Dunedin Central
Dunedin
9016
New Zealand
Individual Ross, Philippa Lois Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #17 Number of Shares: 5
Director King, Alexander Charles Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #18 Number of Shares: 5
Individual Thomson, Elizabeth Anne Dunedin Central
Dunedin
9016
New Zealand
Individual Thomson, Ian Armstrong Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #19 Number of Shares: 2
Individual Taylor, Susan Helen Dunedin Central
Dunedin
9016
New Zealand
Director Susan Helen Taylor Tainui
Dunedin
9013
New Zealand
Shares Allocation #20 Number of Shares: 5
Individual Ross, Jessica Alice Dunedin Central
Dunedin
9016
New Zealand
Individual Ross, James Alexander Francis Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #21 Number of Shares: 5
Individual Shand, Donald Gordon Dunedin Central
Dunedin
9016
New Zealand
Individual Frances, Miriam Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #22 Number of Shares: 5
Individual Ross, Alexander John Fergus Dunedin Central
Dunedin
9016
New Zealand
Individual Ross, Frances Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #23 Number of Shares: 5
Individual Wilson, Michael Charles Bouverie Rd 1
Brighton
9091
New Zealand
Individual Wilson, Rosemary Sheryl Rd 1
Brighton
9091
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Puricelli, Juan Ignacion Brockville
Dunedin
9011
New Zealand
Individual Blakeley, Matthew James Belleknowes
Dunedin
9011
New Zealand
Individual King, Anne Constance Rd 9o
Herbert
9495
New Zealand
Individual Jones, Sarah Mephan Halfway Bush
Dunedin
9010
New Zealand
Individual Samson, Andrea Jean Florence Belleknowes
Dunedin
9011
New Zealand
Individual Smith, Rosemarie Ailsa Belleknowes
Dunedin
9011
New Zealand
Individual Parkes, Valerie Anne Belleknowes
Dunedin
9011
New Zealand
Individual Paramenter, Graeme Alan Belleknowes
Dunedin
9011
New Zealand
Individual Barker, Maurice Richard Belleknowes
Dunedin
9011
New Zealand
Individual Gibb, Rachel Margaret Ravensbourne
Dunedin
9022
New Zealand
Individual King, Geoffrey Allan Rd 9o
Herbert
9495
New Zealand
Individual Earth, Nancy Dunedin Central
Dunedin
9016
New Zealand
Individual Gibson, Elizabeth Margaret Ponte Verda Beach
Florida
32082
United States
Individual Watson, Tessa Maxwell Newtown
Sydney
2042
Australia
Individual Barham, Donald Cecil Corstorphine
Dunedin
9012
New Zealand
Director Donald Cecil Barham Corstorphine
Dunedin
9012
New Zealand
Individual Upton, James Maxwell Cashmere
Christchurch
8022
New Zealand
Director Sarah Mephan Jones Halfway Bush
Dunedin
9010
New Zealand
Individual Kohnert, Diane Lynn Te Atatu Peninsula
Auckland
0610
New Zealand
Individual Mclean, Patricia Mary Tainui
Dunedin
9013
New Zealand
Directors

Alexander Charles King - Director

Appointment date: 30 Jul 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 09 Aug 2018

Address: North East Valley, Dunedin, 9010 New Zealand

Address used since 09 Aug 2018

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 21 Oct 2013

Address: Liberton, Dunedin, 9010 New Zealand

Address used since 09 Aug 2018


Susan Janice Jack - Director

Appointment date: 30 Jul 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 30 Jul 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 30 Jul 2013


Catherine Mary Spencer - Director

Appointment date: 30 Jul 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 30 Jul 2013

Address: Mornington, Dunedin, 9011 New Zealand

Address used since 30 Jul 2013


Elizabeth Anne Thomson - Director

Appointment date: 13 Nov 2013

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 01 Aug 2021

Address: Roslyn, Dunedin, 9010 New Zealand

Address used since 13 Nov 2013


Rachel Margaret Gibb - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 17 Dec 2016

Address: Ravensbourne, Dunedin, 9022 New Zealand

Address used since 02 Aug 2016


Kristin Robert Jack - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 15 Apr 2014

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 30 Jul 2013


Sarah Mephan Jones - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 13 Nov 2013

Address: Halfway Bush, Dunedin, 9010 New Zealand

Address used since 30 Jul 2013


Donald Cecil Barham - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 26 Sep 2013

Address: Corstorphine, Dunedin, 9012 New Zealand

Address used since 30 Jul 2013


Susan Helen Taylor - Director (Inactive)

Appointment date: 30 Jul 2013

Termination date: 08 Sep 2013

Address: Tainui, Dunedin, 9013 New Zealand

Address used since 30 Jul 2013

Nearby companies
Similar companies

City Life Developments Limited
14 Kilgour Street

Karen Musk Design Limited
84 Glenpark Avenue

Kenmure Homes Limited
2 Clark Street

Lowburn Terraces Limited
25 Mailer Street

Obb Construction Limited
25 Mailer Street

Wild Thyme Developments Limited
25 Mailer Street