Otago Management and Construction Limited, a registered company, was launched on 14 Mar 2006. 9429034255438 is the NZ business number it was issued. This company has been managed by 3 directors: Stephen Alan Chittock - an active director whose contract started on 14 Mar 2006,
Janet Myra Chittock - an active director whose contract started on 02 Jun 2022,
Graham Marshall - an inactive director whose contract started on 27 Jun 2008 and was terminated on 29 Nov 2010.
Updated on 07 May 2025, BizDb's data contains detailed information about 2 addresses the company registered, specifically: Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (registered address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (physical address),
Floor 1, Westpac Building, 106 George Street, Dunedin Central, Dunedin, 9016 (service address),
Pricewaterhousecoopers, Level 1, Westpac Building, 106 George St, Dunedin, 9016 (other address) among others.
Otago Management and Construction Limited had been using Level 1, Westpac Building, 106 George Street, Dunedin as their physical address until 14 Jul 2022.
Previous aliases for the company, as we identified at BizDb, included: from 14 Mar 2006 to 28 Mar 2006 they were named Otago Construction Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical & registered address used from 07 Nov 2018 to 14 Jul 2022
Address #2: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Physical address used from 25 Aug 2011 to 07 Nov 2018
Address #3: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand
Registered address used from 19 Jul 2011 to 07 Nov 2018
Address #4: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Physical address used from 14 Mar 2006 to 25 Aug 2011
Address #5: Pricewaterhousecoopers, Forsyth Barr House, Level 1, The Octagon, Dunedin New Zealand
Registered address used from 14 Mar 2006 to 19 Jul 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Chittock, Janet Myra |
Brighton Dunedin 9035 New Zealand |
29 Jun 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Chittock, Stephen Alan |
Brighton Dunedin 9035 New Zealand |
14 Mar 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Marshall, Graham Ian |
Dunedin New Zealand |
23 Jul 2008 - 16 Nov 2011 |
| Individual | Simpson, Stephen Mark |
Mosgiel New Zealand |
23 Jul 2008 - 10 Nov 2011 |
Stephen Alan Chittock - Director
Appointment date: 14 Mar 2006
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 20 Jun 2017
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 19 Jun 2012
Janet Myra Chittock - Director
Appointment date: 02 Jun 2022
Address: Brighton, Dunedin, 9035 New Zealand
Address used since 02 Jun 2022
Graham Marshall - Director (Inactive)
Appointment date: 27 Jun 2008
Termination date: 29 Nov 2010
Address: Dunedin, 9010 New Zealand
Address used since 27 Jun 2008
Teresa Chan Law Trustee 2014 Limited
Westpac Building Level 3,
Trueform Products Limited
Level 4 Westpac Building
The Bendigo Valley Sports And Charity Foundation
6 Westpac Trust Building
The Old Karitane Store Limited
Westpac Building, 106 George Street
Southern Critical Care Trust
Pwc
Drti Holdings Limited
10 George Street