Shortcuts

Otakaro Pathways Limited

Type: NZ Limited Company (Ltd)
9429031025010
NZBN
3466031
Company Number
Registered
Company Status
Q852010
Industry classification code
Medical Laboratory Operation
Industry classification description
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Registered & physical & service address used since 27 Mar 2015

Otakaro Pathways Limited, a registered company, was launched on 03 Aug 2011. 9429031025010 is the number it was issued. "Medical laboratory operation" (business classification Q852010) is how the company has been classified. The company has been supervised by 7 directors: John Milford Aitken - an active director whose contract began on 23 Aug 2017,
David Sargon Aitken - an active director whose contract began on 17 Jun 2020,
Jane Cyrina Collier - an active director whose contract began on 17 Jun 2020,
Trevor Noel English - an inactive director whose contract began on 03 Aug 2011 and was terminated on 15 Dec 2017,
Kevin Andrew Taylor - an inactive director whose contract began on 03 Aug 2011 and was terminated on 15 Dec 2017.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (category: registered, physical).
Otakaro Pathways Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their registered address until 27 Mar 2015.
A total of 125000 shares are issued to 7 shareholders (5 groups). The first group includes 10000 shares (8 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10000 shares (8 per cent). Lastly we have the 3rd share allotment (10000 shares 8 per cent) made up of 2 entities.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 27 Mar 2015

Address: Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 03 Aug 2011 to 07 May 2012

Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: November

Annual return last filed: 03 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Other (Other) Abn43507091635 - Atoms Pty Ltd Atf Five Dock
Nsw
2046
Australia
Shares Allocation #2 Number of Shares: 10000
Entity (NZ Limited Company) Agresourced Limited
Shareholder NZBN: 9429033060996
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual English, Trevor Noel Spencerville
Christchurch
8083
New Zealand
Director Trevor Noel English Spencerville
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 47500
Individual Borody, Thomas Julius Five Dock
Nsw
2046
Australia
Shares Allocation #5 Number of Shares: 47500
Director John Milford Aitken Cashmere
Christchurch
8022
New Zealand
Individual Aitken, John Milford Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Taylor, Kevin Andrew Halswell
Christchurch
8025
New Zealand
Directors

John Milford Aitken - Director

Appointment date: 23 Aug 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Aug 2017


David Sargon Aitken - Director

Appointment date: 17 Jun 2020

Address: Sockburn, Christchurch, 8042 New Zealand

Address used since 17 Jun 2020


Jane Cyrina Collier - Director

Appointment date: 17 Jun 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 17 Jun 2020


Trevor Noel English - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 15 Dec 2017

Address: Spencerville, Christchurch, 8083 New Zealand

Address used since 17 Nov 2016


Kevin Andrew Taylor - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 15 Dec 2017

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 03 Aug 2011


Amanda Jane Batchelor Bell - Director (Inactive)

Appointment date: 10 Apr 2014

Termination date: 15 Dec 2017

Address: Rd 2, Wanaka, 9382 New Zealand

Address used since 10 Apr 2014


John Milford Aitken - Director (Inactive)

Appointment date: 03 Aug 2011

Termination date: 20 Feb 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 03 Aug 2011

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House

Similar companies