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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10000 | |||
Other (Other) | Abn43507091635 - Atoms Pty Ltd Atf |
Five Dock Nsw 2046 Australia |
31 Jan 2019 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Entity (NZ Limited Company) | Agresourced Limited Shareholder NZBN: 9429033060996 |
Christchurch 8013 New Zealand |
16 Apr 2014 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | English, Trevor Noel |
Spencerville Christchurch 8083 New Zealand |
03 Aug 2011 - |
Director | Trevor Noel English |
Spencerville Christchurch 8083 New Zealand |
03 Aug 2011 - |
Shares Allocation #4 Number of Shares: 47500 | |||
Individual | Borody, Thomas Julius |
Five Dock Nsw 2046 Australia |
09 Feb 2016 - |
Shares Allocation #5 Number of Shares: 47500 | |||
Director | John Milford Aitken |
Cashmere Christchurch 8022 New Zealand |
03 Aug 2011 - |
Individual | Aitken, John Milford |
Cashmere Christchurch 8022 New Zealand |
03 Aug 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Taylor, Kevin Andrew |
Halswell Christchurch 8025 New Zealand |
03 Aug 2011 - 31 Jan 2019 |
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
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
Dna Diagnostics Limited
68-70 Beach Road
Eradiology Limited
Level 10, 34 Shortland Street
Pacific Edge Diagnostics New Zealand Limited
87 St David Street
Santhi Clinical Services Limited
234 Broadway Avenue
Taranaki Drug Testing Limited
369 Devon Street