Shortcuts

Otahuna Trust Limited

Type: NZ Limited Company (Ltd)
9429035268284
NZBN
1537955
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 18 Jul 2022

Otahuna Trust Limited, a registered company, was incorporated on 21 Jul 2004. 9429035268284 is the NZ business number it was issued. This company has been run by 6 directors: Lois Adrienne Lough - an active director whose contract started on 07 Dec 2018,
James William Nell - an active director whose contract started on 07 Dec 2018,
Annabel Kate Sheppard - an inactive director whose contract started on 21 Jul 2004 and was terminated on 12 Dec 2018,
David Ivor Haigh - an inactive director whose contract started on 14 Feb 2018 and was terminated on 07 Dec 2018,
Andrew Hendra Young - an inactive director whose contract started on 21 Jul 2004 and was terminated on 14 Feb 2018.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (type: registered, physical).
Otahuna Trust Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 18 Jul 2022.
A total of 2 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50%).

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 17 Dec 2018 to 18 Jul 2022

Address: Level 5, 47 Hereford Street, Christchurch, 8013 New Zealand

Registered & physical address used from 28 Nov 2014 to 17 Dec 2018

Address: C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Physical address used from 15 Jul 2013 to 28 Nov 2014

Address: C/- Wynn Williams, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 11 Jul 2012 to 28 Nov 2014

Address: C/-wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Physical address used from 27 Jul 2011 to 15 Jul 2013

Address: C/-wynn Williams & Co, Unit B, Homebase, 195 Marshland Road, Christchurch, 8083 New Zealand

Registered address used from 27 Jul 2011 to 11 Jul 2012

Address: C/-wynn Williams & Co, 7th Floor, Bnz House, 129 Hereford Street, Christchurch New Zealand

Physical & registered address used from 21 Jul 2004 to 27 Jul 2011

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lough, Lois Adrienne St Albans
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Nell, James William Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sheppard, Annabel Kate Christchurch
8042
New Zealand
Individual Young, Andrew Hendra Christchurch
Directors

Lois Adrienne Lough - Director

Appointment date: 07 Dec 2018

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 07 Dec 2018


James William Nell - Director

Appointment date: 07 Dec 2018

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 17 May 2022

Address: Riccarton, Christchurch, 8041 New Zealand

Address used since 07 Dec 2018


Annabel Kate Sheppard - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 12 Dec 2018

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 25 May 2015


David Ivor Haigh - Director (Inactive)

Appointment date: 14 Feb 2018

Termination date: 07 Dec 2018

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 14 Feb 2018


Andrew Hendra Young - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 14 Feb 2018

Address: Christchurch, 8053 New Zealand

Address used since 25 May 2015


Oliver Roderick Matson - Director (Inactive)

Appointment date: 27 Apr 2007

Termination date: 14 Feb 2018

Address: Saint Albans, Christchurch, New Zealand

Address used since 25 May 2015