Shortcuts

Otago Management And Construction Limited

Type: NZ Limited Company (Ltd)
9429034255438
NZBN
1782342
Company Number
Registered
Company Status
Current address
Pricewaterhousecoopers
Level 1, Westpac Building, 106 George St
Dunedin 9016
New Zealand
Other address (Address For Share Register) used since 17 Aug 2011
Floor 1, Westpac Building, 106 George Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 14 Jul 2022

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Chittock, Janet Myra Brighton
Dunedin
9035
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Chittock, Stephen Alan Brighton
Dunedin
9035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Marshall, Graham Ian Dunedin

New Zealand
Individual Simpson, Stephen Mark Mosgiel

New Zealand
Directors

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

Nearby companies

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