Otautahi Tattoo Auckland Limited, a registered company, was incorporated on 09 May 2008. 9429032749441 is the NZ business identifier it was issued. The company has been managed by 2 directors: Brad Cone - an active director whose contract began on 07 Jul 2009,
Andre Simpson - an inactive director whose contract began on 09 May 2008 and was terminated on 10 Jul 2009.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 11 Picton Avenue, Tower Junction, Christchurch (type: registered, physical).
Old names used by this company, as we managed to find at BizDb, included: from 09 May 2008 to 09 Jun 2014 they were named Otautahi Tattoo Limited.
A total of 1000 shares are issued to 5 shareholders (4 groups). The first group consists of 640 shares (64%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 10 shares (1%). Finally the next share allotment (240 shares 24%) made up of 2 entities.
Basic Financial info
Total number of Shares: 1000
Annual return filing month: July
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 640 | |||
Entity (NZ Limited Company) | From The Floor Up Limited Shareholder NZBN: 9429047580695 |
11 Picton Avenue Christchurch 8011 New Zealand |
02 Dec 2019 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Sikkema, Bryan Jay |
Glendowie Auckland 1071 New Zealand |
16 Feb 2021 - |
Shares Allocation #3 Number of Shares: 240 | |||
Individual | Sikkema, Rachel Anne |
Glendowie Auckland 1071 New Zealand |
16 Feb 2021 - |
Individual | Sikkema, Bryan Jay |
Glendowie Auckland 1071 New Zealand |
16 Feb 2021 - |
Shares Allocation #4 Number of Shares: 110 | |||
Director | Cone, Brad |
Mount Pleasant Christchurch 8081 New Zealand |
22 Nov 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cone, Brad |
Christchurch New Zealand |
07 Jul 2009 - 23 Aug 2010 |
Individual | Crump, Frazer |
Christchurch New Zealand |
25 Feb 2010 - 22 Nov 2012 |
Individual | Simpson, Andre |
Linwood Christchurch 8011 |
09 May 2008 - 07 Jul 2009 |
Individual | So'oula, Ryan |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2015 - 07 Sep 2016 |
Individual | Cone, David Bruce |
Halswell Christchurch 8025 New Zealand |
23 Aug 2010 - 02 Dec 2019 |
Individual | Pritchard, Samuel Lee |
Auckland Central Auckland 1010 New Zealand |
22 Sep 2015 - 07 Sep 2016 |
Individual | Cone, Pamela Lorraine |
Halswell Christchurch 8025 New Zealand |
23 Aug 2010 - 02 Dec 2019 |
Individual | Alpe, Sam |
Three Kings Auckland 1024 New Zealand |
16 Aug 2017 - 04 Mar 2020 |
Individual | Alpe, John Robert |
Ilam Christchurch 8041 New Zealand |
16 Aug 2017 - 04 Mar 2020 |
Brad Cone - Director
Appointment date: 07 Jul 2009
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 24 Jul 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 30 Jul 2012
Andre Simpson - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 10 Jul 2009
Address: Linwood, Christchurch 8011,
Address used since 09 May 2008
Moods Plumbing Limited
Tower Junction
Ballingers Hunting & Fishing (2007) Limited
75 Clarence Street
The Canterbury Friendly Society Heritage Foundation Trust
22 Foster Street
Moana Heritage Trust
Level 1
Bristol Trust
Office Of T V Bailey,
Gold River Company Limited
1/4 Troup Drive