Otterson Trustee Company Limited was started on 23 Nov 2009 and issued an NZBN of 9429031799164. The registered LTD company has been run by 7 directors: John Anthony Dazley - an active director whose contract began on 14 Sep 2020,
John Antony Dazley - an active director whose contract began on 14 Sep 2020,
Anna Lisa Playle - an active director whose contract began on 18 May 2023,
Andrew Peter Darke - an active director whose contract began on 18 May 2023,
Sally Elizabeth Coombe - an active director whose contract began on 18 May 2023.
As stated in our information (last updated on 03 Apr 2024), the company registered 1 address: Po Box 334, Stratford, 4352 (type: postal, office).
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cmk Trustees Limited (an entity) located at Stratford, Stratford postcode 4332.
Principal place of activity
87 Regan Street, Stratford, 4332 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Cmk Trustees Limited Shareholder NZBN: 9429034101841 |
Stratford Stratford 4332 New Zealand |
23 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | G/m Nominees Limited Shareholder NZBN: 9429037536992 Company Number: 968607 |
Stratford 4332 New Zealand |
23 Nov 2009 - 18 Apr 2023 |
John Anthony Dazley - Director
Appointment date: 14 Sep 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 14 Sep 2020
John Antony Dazley - Director
Appointment date: 14 Sep 2020
Address: Oakura, Oakura, 4314 New Zealand
Address used since 14 Sep 2020
Anna Lisa Playle - Director
Appointment date: 18 May 2023
Address: Pembroke, Stratford, 4332 New Zealand
Address used since 18 May 2023
Andrew Peter Darke - Director
Appointment date: 18 May 2023
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 18 May 2023
Sally Elizabeth Coombe - Director
Appointment date: 18 May 2023
Address: Rd 13, Hawera, 4673 New Zealand
Address used since 18 May 2023
Roderick Ian Gordon - Director (Inactive)
Appointment date: 23 Nov 2009
Termination date: 31 Mar 2023
Address: Stratford, Stratford, 4332 New Zealand
Address used since 24 May 2021
Address: Stratford, Stratford, 4332 New Zealand
Address used since 16 Apr 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 23 Jun 2010
Barry Stuart King - Director (Inactive)
Appointment date: 23 Nov 2009
Termination date: 21 Sep 2020
Address: Stratford, Stratford, 4332 New Zealand
Address used since 23 Jun 2010
Darke Trustee Limited
87 Regan Street
Penulto Dairies Limited
87 Regan Street
You Needham Electrical Limited
87 Regan Street
York Farm 2013 Limited
87 Regan Street
Bergton Farm Limited
87 Regan Street
Wmj & Caj Trustees Limited
87 Regan Street