Otaika Mc Trustee Limited, a registered company, was launched on 05 Mar 2008. 9429032871555 is the NZ business identifier it was issued. The company has been supervised by 5 directors: Geoffrey Alan Crawford - an active director whose contract began on 05 Mar 2008,
Jonathan Lacey Sprague - an active director whose contract began on 14 May 2008,
Jacinta Rose Gascoigne - an active director whose contract began on 18 Mar 2013,
Michael John Springford - an inactive director whose contract began on 05 Mar 2008 and was terminated on 10 Feb 2013,
Jeremy Paul Foster - an inactive director whose contract began on 05 Mar 2008 and was terminated on 14 May 2008.
Updated on 10 May 2025, BizDb's data contains detailed information about 1 address: 30 Rathbone Street, Whangarei, 0110 (category: registered, physical).
Otaika Mc Trustee Limited had been using 23 Rathbone Street, Whangarei as their physical address until 28 Oct 2020.
A single entity controls all company shares (exactly 120 shares) - Yoyo Nominees Limited - located at 0110, Whangarei, Whangarei.
Previous address
Address: 23 Rathbone Street, Whangarei, 0110 New Zealand
Physical & registered address used from 05 Mar 2008 to 28 Oct 2020
Basic Financial info
Total number of Shares: 120
Annual return filing month: April
Annual return last filed: 30 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Entity (NZ Limited Company) | Yoyo Nominees Limited Shareholder NZBN: 9429038586965 |
Whangarei Whangarei 0110 New Zealand |
31 Oct 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Yhpj Trustees (2007) Limited Shareholder NZBN: 9429033409566 Company Number: 1940739 |
Whangarei 0140 |
05 Mar 2008 - 31 Oct 2023 |
Geoffrey Alan Crawford - Director
Appointment date: 05 Mar 2008
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 24 Nov 2009
Jonathan Lacey Sprague - Director
Appointment date: 14 May 2008
Address: Kamo, Whangarei, 0185 New Zealand
Address used since 13 Oct 2017
Address: Pipiwai, 0176 New Zealand
Address used since 03 Nov 2015
Jacinta Rose Gascoigne - Director
Appointment date: 18 Mar 2013
Address: Campbells Bay, Auckland, 0630 New Zealand
Address used since 18 Mar 2013
Michael John Springford - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 10 Feb 2013
Address: Whangarei, 0112 New Zealand
Address used since 05 Mar 2008
Jeremy Paul Foster - Director (Inactive)
Appointment date: 05 Mar 2008
Termination date: 14 May 2008
Address: Kamo, Whangarei, New Zealand
Address used since 05 Mar 2008
Bulk Earthworks Limited
23 Rathbone Street
Holdaway & Preece Limited
23 Rathbone Street
The Clean Auckland Limited
23 Rathbone Street
Yhpj Trustees (2013) Limited
23 Rathbone Street
Wolf Whistle Limited
23 Rathbone Street
Beazley Dairy Farms Limited
23 Rathbone Street