Shortcuts

Otakaro Trustees Limited

Type: NZ Limited Company (Ltd)
9429035267133
NZBN
1538157
Company Number
Registered
Company Status
Current address
111 Cashel Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 17 Mar 2017

Otakaro Trustees Limited was started on 02 Aug 2004 and issued a New Zealand Business Number of 9429035267133. This registered LTD company has been supervised by 19 directors: Richard Selby Parkes - an active director whose contract started on 02 Aug 2004,
Clare Mary O'neill - an active director whose contract started on 02 Aug 2004,
Michael James Dickie - an active director whose contract started on 23 Nov 2016,
Susan Mary Bevin - an active director whose contract started on 23 Nov 2016,
Susan Mary Dwight - an active director whose contract started on 23 Nov 2016.
According to our data (updated on 10 Apr 2024), this company uses 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Until 17 Mar 2017, Otakaro Trustees Limited had been using 6 Hazeldean Road, Addington, Christchurch as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Cl Christchurch Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8011.

Addresses

Previous addresses

Address: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 01 Aug 2011 to 17 Mar 2017

Address: Level 15, Clarendon Tower, Cnr Oxford, Tce & Worcester Str, Christchurch New Zealand

Physical address used from 02 Aug 2004 to 01 Aug 2011

Address: Level 15, Clarendon Tower, Cnr Oxford, Tce And Worcester Str, Christchurch New Zealand

Registered address used from 02 Aug 2004 to 01 Aug 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Cl Christchurch Trustees Limited
Shareholder NZBN: 9429043336999
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sweeney, Michael Joseph Edgeware
Christchurch
8013
New Zealand
Individual Keegan, Arthur James Christchurch
8081
New Zealand
Director Arthur James Keegan Christchurch
8081
New Zealand
Directors

Richard Selby Parkes - Director

Appointment date: 02 Aug 2004

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 01 Jan 2014


Clare Mary O'neill - Director

Appointment date: 02 Aug 2004

Address: Beckenham, Christchurch, 8023 New Zealand

Address used since 01 Jan 2015


Michael James Dickie - Director

Appointment date: 23 Nov 2016

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 23 Nov 2016


Susan Mary Bevin - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Susan Mary Dwight - Director

Appointment date: 23 Nov 2016

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Glenn Anthony Cooper - Director

Appointment date: 07 Nov 2019

Address: Rd 3, Waikuku, 7473 New Zealand

Address used since 07 Nov 2019


Ashley-jayne Alexandra Lodge - Director (Inactive)

Appointment date: 01 Jul 2020

Termination date: 31 Dec 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 01 Jul 2020


Stephen Ross Brent - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 14 Sep 2018

Address: Lower Shotover, Queenstown, 9304 New Zealand

Address used since 23 Nov 2016


Julian Randolph Clarke - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 06 Mar 2018

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 23 Nov 2016


Janine Margaret Ballinger - Director (Inactive)

Appointment date: 23 Nov 2016

Termination date: 21 Aug 2018

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 23 Nov 2016


Arthur James Keegan - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 05 Dec 2016

Address: Christchurch, 8081 New Zealand

Address used since 01 Jan 2015


John Scott Fairclough - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 31 Oct 2016

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 01 Jan 2013


David Anderson Tait - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 19 May 2016

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 01 Jan 2014


Michael Joseph Sweeney - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Dec 2013

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 01 Jan 2013


Lawrence Malcolm Wong - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Nov 2013

Address: Chirstchurch, 8051 New Zealand

Address used since 02 Aug 2004


Owen Godfrey Paulsen - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 31 Jul 2013

Address: Christchurch,

Address used since 02 Aug 2004


Julian Randolph Clarke - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 31 Jul 2013

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Mar 2006


Ian Alexander Pringle - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Jan 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 02 Aug 2004


Mark James Callaghan - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Jan 2006

Address: Christchurch,

Address used since 02 Aug 2004

Nearby companies

Hazeldean Trustees Limited
111 Cashel Street

Elite Installations (nz) Limited
111 Cashel Street

Halland Nominees Limited
111 Cashel Street

Halland Investments Limited
111 Cashel Street

Park Lane Trustees (redmond) Limited
111 Cashel Street

Eil Trustees Limited
111 Cashel Street