Central Otago Living Options Limited was launched on 19 Nov 2010 and issued an NZ business number of 9429031311700. The registered LTD company has been managed by 5 directors: Heather Jean Guest - an active director whose contract began on 19 Nov 2010,
Anthony Patrick Mckenna - an active director whose contract began on 19 Nov 2010,
Pamela Gwen Wallace - an active director whose contract began on 05 Jul 2021,
Peter John Mead - an inactive director whose contract began on 19 Nov 2010 and was terminated on 14 Aug 2023,
Thomas Mcneil Pryde - an inactive director whose contract began on 19 Nov 2010 and was terminated on 05 Jul 2021.
As stated in BizDb's database (last updated on 29 Mar 2024), the company uses 1 address: Level 1, 69 Tarbert Street, Alexandra, 9320 (type: registered, physical).
Up to 26 Sep 2019, Central Otago Living Options Limited had been using Level 1, 69 Tarbert Street, Alexandra as their registered address.
A total of 1 share is allotted to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Central Otago Living Options Charitable Trust (an other) located at Alexandra postcode 9320. Central Otago Living Options Limited is categorised as "Community and non-residential care service nec" (business classification Q879020).
Previous addresses
Address #1: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 26 Sep 2012 to 26 Sep 2019
Address #2: Level 1, 69 Tarbert Street, Alexandra, 9320 New Zealand
Registered address used from 13 Feb 2012 to 26 Sep 2012
Address #3: 29 Ngapara Street, Alexandra, 9320 New Zealand
Registered address used from 19 Nov 2010 to 13 Feb 2012
Basic Financial info
Total number of Shares: 1
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Other (Other) | Central Otago Living Options Charitable Trust |
Alexandra 9320 New Zealand |
19 Nov 2010 - |
Heather Jean Guest - Director
Appointment date: 19 Nov 2010
Address: Rd 7, Christchurch, 7677 New Zealand
Address used since 22 Sep 2014
Anthony Patrick Mckenna - Director
Appointment date: 19 Nov 2010
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 14 Sep 2017
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Oct 2016
Pamela Gwen Wallace - Director
Appointment date: 05 Jul 2021
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 05 Jul 2021
Peter John Mead - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 14 Aug 2023
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 19 Nov 2010
Thomas Mcneil Pryde - Director (Inactive)
Appointment date: 19 Nov 2010
Termination date: 05 Jul 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 19 Nov 2010
The Gorge Pastoral Limited
Level 1, 69 Tarbert Street
Cornaig Holdings Limited
Level 1, 69 Tarbert Street
Precision Works (2013) Limited
Level 1, 69 Tarbert Street
Cornaig Farms Limited
Level 1, 69 Tarbert Street
Blackstone Hill Mining Limited
Level 1, 69 Tarbert Street
Tarbert Trustees (2013) Limited
Level 1, 69 Tarbert Street
Bainfield Gardens Limited
165 Leet Street
Canterbury Occupational Therapy Limited
10 Hinemoa Street
Crc Limited
4 Carew Common
Jak 2012 Limited
Level 7, Radio Otago House
Mobile Footcare Limited
39 Russells Road Oxford
Rcg Group (2010) Limited
26 Birmingham Drive