Oturu Limited, a registered company, was launched on 01 Dec 2011. 9429030872059 is the New Zealand Business Number it was issued. "Health service nec" (business classification Q859940) is how the company has been categorised. This company has been run by 3 directors: Lauren Rhiannon Haynes - an active director whose contract started on 01 Dec 2011,
Lucy Steel - an inactive director whose contract started on 01 Oct 2012 and was terminated on 27 Mar 2018,
Francis David Longman - an inactive director whose contract started on 01 Dec 2011 and was terminated on 01 Feb 2013.
Last updated on 22 May 2025, the BizDb database contains detailed information about 1 address: 4/2E Appenzell Drivce, Whakatane, 3120 (types include: registered, service).
Oturu Limited had been using 27A Te Waiti Rd, Torere, Opotiki as their registered address up to 10 Mar 2022.
Old names used by the company, as we established at BizDb, included: from 23 Nov 2011 to 06 May 2013 they were called Sweet Tree House Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 5 shares (5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 95 shares (95%).
Previous addresses
Address #1: 27a Te Waiti Rd, Torere, Opotiki, 3197 New Zealand
Registered & physical address used from 15 Feb 2022 to 10 Mar 2022
Address #2: 70 Driving Creek Road, Coromandel, Thames, 3506 New Zealand
Registered & physical address used from 13 Feb 2019 to 15 Feb 2022
Address #3: 114 Franklyn Street, Thames, Thames, 3500 New Zealand
Physical address used from 21 Feb 2018 to 13 Feb 2019
Address #4: 121 Martha Street, Thames, Thames, 3500 New Zealand
Physical address used from 23 Nov 2016 to 21 Feb 2018
Address #5: 114 Franklyn Street, Thames, Thames, 3500 New Zealand
Registered address used from 23 Nov 2016 to 13 Feb 2019
Address #6: 754 Pollen Street, Thames, Thames, 3500 New Zealand
Registered & physical address used from 12 Feb 2014 to 23 Nov 2016
Address #7: Shop 3, 715 Pollen St, Thames, 3574 New Zealand
Physical & registered address used from 03 Jul 2013 to 12 Feb 2014
Address #8: 1872a State Highway 25, Thames, 3574 New Zealand
Physical & registered address used from 11 Apr 2013 to 03 Jul 2013
Address #9: 55 Norrie Street, Raglan, 3225 New Zealand
Registered & physical address used from 09 Oct 2012 to 11 Apr 2013
Address #10: 2 Wallis Street, Raglan, 3225 New Zealand
Registered & physical address used from 01 Dec 2011 to 09 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 12 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5 | |||
| Individual | Steel, Lucy |
Thames 3500 New Zealand |
01 Oct 2012 - |
| Shares Allocation #2 Number of Shares: 95 | |||
| Director | Haynes, Lauren Rhiannon |
Torere Opotiki 3197 New Zealand |
01 Dec 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Longman, Francis David |
Raglan 3225 New Zealand |
01 Dec 2011 - 03 Apr 2013 |
Lauren Rhiannon Haynes - Director
Appointment date: 01 Dec 2011
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 13 Feb 2025
Address: Torere, Opotiki, 3197 New Zealand
Address used since 01 Jan 2022
Address: Thames, Thames, 3500 New Zealand
Address used since 03 Feb 2014
Address: Coromandel, Thames, 3506 New Zealand
Address used since 03 Feb 2014
Lucy Steel - Director (Inactive)
Appointment date: 01 Oct 2012
Termination date: 27 Mar 2018
Address: Thames, Thames, 3500 New Zealand
Address used since 03 Feb 2014
Francis David Longman - Director (Inactive)
Appointment date: 01 Dec 2011
Termination date: 01 Feb 2013
Address: Raglan, 3225 New Zealand
Address used since 01 Dec 2011
Lick The Bowl Limited
701a Richmond Street
Steampunk The Thames Incorporated
505 Richmond Street
G & R Rendall Limited
201a The Terrace
Tj & Nj Molloy Limited
503 The Terrace
S J Group Nz Limited
103 Sandes Street
Brian Ranger Services Limited
105b Sandes Street
Anthony Smit Limited
Ramesh Kumar
Browsink Limited
Shop 2, 606 Port Road
Coastal Rehab Services Limited
433 Pollen Street
Company Management Services Limited
25 Willoughby Street
N.z. School Of Clinical Hypnotherapy Limited
122 Queen Street
Synergies Align Limited
701 Port Road