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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Lough, Lois Adrienne |
St Albans Christchurch 8052 New Zealand |
11 Dec 2018 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Nell, James William |
Ilam Christchurch 8041 New Zealand |
11 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sheppard, Annabel Kate |
Christchurch 8042 New Zealand |
14 Aug 2013 - 11 Dec 2018 |
Individual | Young, Andrew Hendra |
Christchurch |
21 Jul 2004 - 14 Aug 2013 |
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
Shield Trustees 2012 Limited
Level 5
Anahera Trustees Limited
Level 5
Aranz Medical Limited
1st Floor, 47 Hereford Street
Earl Shareholding Trustees Limited
Level 5
Turner And Crossen Trustees Limited
Level 5
Matt Mandy Trustees Limited
Level 5