Otbt Windup Limited was incorporated on 06 Dec 2012 and issued an NZBN of 9429030413108. The registered LTD company has been supervised by 2 directors: Roy Connell - an active director whose contract began on 06 Dec 2012,
Michele Connell - an active director whose contract began on 06 Dec 2012.
According to our information (last updated on 03 Mar 2025), the company registered 1 address: 26 Duke Street, Cambridge, Cambridge, 3434 (type: postal, office).
Until 16 May 2018, Otbt Windup Limited had been using Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton as their physical address.
BizDb identified previous aliases for the company: from 05 Dec 2012 to 17 Jun 2016 they were called Classic Hospitality Limited.
A total of 120 shares are allocated to 2 groups (6 shareholders in total). In the first group, 60 shares are held by 3 entities, namely:
Wiltshire, John (an individual) located at Hillcrest, Hamilton postcode 3216,
Connell, Michele (a director) located at Rd 1, Cambridge postcode 3493,
Connell, Ian (an individual) located at Hamilton East, Hamilton postcode 3216.
The 2nd group consists of 3 shareholders, holds 50% shares (exactly 60 shares) and includes
Hunter, Fiona - located at Cambridge, Cambridge,
Wiltshire, John - located at Hillcrest, Hamilton,
Connell, Roy - located at Rd1, Cambridge. Otbt Windup Limited was categorised as "Booking service (passenger transport and/or accommodation)" (business classification N722010).
Other active addresses
Address #4: 26 Duke Street, Cambridge, Cambridge, 3434 New Zealand
Postal & office & delivery address used from 28 May 2024
Principal place of activity
10 Bisley Road, Enderley, Hamilton, 3214 New Zealand
Previous addresses
Address #1: Level 10, Kpmg Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 19 Nov 2014 to 16 May 2018
Address #2: 190 Thames Street, Morrinsville, Morrinsville, 3340 New Zealand
Physical address used from 11 Aug 2014 to 19 Nov 2014
Address #3: 190 Thames Street, Morrinsville, 3340 New Zealand
Registered address used from 21 May 2014 to 19 Nov 2014
Address #4: 190 Thames Street, Morrinsville, 3340 New Zealand
Registered address used from 06 Dec 2012 to 21 May 2014
Address #5: 190 Thames Street, Morrinsville, 3340 New Zealand
Physical address used from 06 Dec 2012 to 11 Aug 2014
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 27 May 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Individual | Wiltshire, John |
Hillcrest Hamilton 3216 New Zealand |
07 Nov 2016 - |
Director | Connell, Michele |
Rd 1 Cambridge 3493 New Zealand |
06 Dec 2012 - |
Individual | Connell, Ian |
Hamilton East Hamilton 3216 New Zealand |
07 Nov 2016 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Hunter, Fiona |
Cambridge Cambridge 3434 New Zealand |
07 Nov 2016 - |
Individual | Wiltshire, John |
Hillcrest Hamilton 3216 New Zealand |
07 Nov 2016 - |
Director | Connell, Roy |
Rd1 Cambridge 3493 New Zealand |
06 Dec 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Soda Inc. Limited Shareholder NZBN: 9429032689501 Company Number: 2143641 |
Cnr Anglesea And Nisbet Streets Hamilton 3204 New Zealand |
07 Aug 2017 - 07 Dec 2023 |
Roy Connell - Director
Appointment date: 06 Dec 2012
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 May 2016
Michele Connell - Director
Appointment date: 06 Dec 2012
Address: Rd 1, Cambridge, 3493 New Zealand
30 Seconds Limited
Level 10, Kpmg Centre
Manor Homes Limited
Level 10, Kpmg Centre
Absolute Pet Care Limited
Level 10, Kpmg Centre
Miller Financial Services Limited
85 Alexandra Street
Weight Loss Surgery Limited
Level 10, Kpmg Centre
J & V Roskam Farms Limited
Level 10, Kpmg Centre
Ambassador (1999) Limited
54 Churchill Road
Blueberry Fields Limited
1026 Victoria Street
Cameron Outdoors Limited
168 Main Street
New Zealand Holiday Homes (2012) Limited
9 Adams Street
Tourism Pacific Limited
1 Russell Street
Vnz Holdings Limited
3 Makepeace Place