Otapiri Holdings Limited was incorporated on 16 Apr 2003 and issued a number of 9429036026142. The registered LTD company has been managed by 7 directors: Ian Douglas Harrington - an active director whose contract started on 16 Apr 2003,
Jennifer Mary Harrington - an active director whose contract started on 16 Apr 2003,
Douglas Alexander Harrington - an active director whose contract started on 16 Apr 2003,
Pauline Ann Harrington - an active director whose contract started on 02 Oct 2008,
Kendall Bryce Harrington - an inactive director whose contract started on 16 Apr 2003 and was terminated on 23 Jun 2006.
As stated in our database (last updated on 10 May 2024), the company registered 1 address: 101 Don Street, Invercargill, 9810 (type: registered, physical).
Up to 07 Feb 2013, Otapiri Holdings Limited had been using C/-Malloch Mcclean, 45 Don Street, Invercargill as their physical address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 549 shares are held by 1 entity, namely:
Otapiri Investments Ltd (an other) located at Rd 9, Invercargill postcode 9879.
Then there is a group that consists of 2 shareholders, holds 45 per cent shares (exactly 450 shares) and includes
Harrington, Jennifer Mary - located at Rd 1, Winton,
Harrington, Douglas Alexander - located at Rd 1, Winton.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Harrington, Pauline Ann, located at Rd 9, Invercargill (an individual). Otapiri Holdings Limited was classified as "Rental of commercial property" (business classification L671250).
Previous address
Address: C/-malloch Mcclean, 45 Don Street, Invercargill New Zealand
Physical & registered address used from 16 Apr 2003 to 07 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 549 | |||
Other (Other) | Otapiri Investments Ltd |
Rd 9 Invercargill 9879 New Zealand |
28 May 2004 - |
Shares Allocation #2 Number of Shares: 450 | |||
Individual | Harrington, Jennifer Mary |
Rd 1 Winton 9781 New Zealand |
16 Apr 2003 - |
Individual | Harrington, Douglas Alexander |
Rd 1 Winton 9781 New Zealand |
16 Apr 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Harrington, Pauline Ann |
Rd 9 Invercargill 9879 New Zealand |
16 Apr 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrington, Pauline Ann |
No 9 Rd Invercargill |
28 May 2004 - 28 May 2004 |
Individual | Harrington, Ian Douglas |
No 9 Rd Invercargill |
28 May 2004 - 28 May 2004 |
Individual | Harrington, James Roy |
No 2 Rd Cromwell |
16 Apr 2003 - 23 May 2006 |
Individual | Harrington, Melissa Jane |
No 1 Rd Winton |
16 Apr 2003 - 23 May 2006 |
Individual | Harrington, Kylie Lyn |
No 2 Rd Cromwell |
16 Apr 2003 - 23 May 2006 |
Other | Null - Hamilton Innes Gilmour And Hamilton Jane Mary | 28 May 2004 - 28 May 2004 | |
Individual | Harrington, Kendall Bryce |
No 1 Rd Winton |
16 Apr 2003 - 23 May 2006 |
Other | Hamilton Innes Gilmour And Hamilton Jane Mary | 28 May 2004 - 28 May 2004 | |
Individual | Harrington, Jane Mary |
No 1 Rd Winton |
28 May 2004 - 28 May 2004 |
Ian Douglas Harrington - Director
Appointment date: 16 Apr 2003
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 May 2010
Jennifer Mary Harrington - Director
Appointment date: 16 Apr 2003
Address: Rd 1, Winton, 9781 New Zealand
Address used since 25 May 2010
Douglas Alexander Harrington - Director
Appointment date: 16 Apr 2003
Address: Rd 1, Winton, 9781 New Zealand
Address used since 25 May 2010
Pauline Ann Harrington - Director
Appointment date: 02 Oct 2008
Address: Rd 9, Invercargill, 9879 New Zealand
Address used since 25 May 2010
Kendall Bryce Harrington - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 23 Jun 2006
Address: No 1 Rd, Winton,
Address used since 16 Apr 2003
James Roy Harrington - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 23 Jun 2006
Address: Rd 5, Gore,
Address used since 28 May 2004
Jane Mary Harrington - Director (Inactive)
Appointment date: 16 Apr 2003
Termination date: 22 Feb 2005
Address: No 1 Rd, Winton,
Address used since 16 Apr 2003
Titipua Management Company Limited
101 Don Street
Southern Access Solutions Limited
101 Don Street
Jkp Holdings (2013) Limited
101 Don Street
Windsor Motors And Tyres Limited
101 Don Street
Otago Mining Limited
101 Don Street
Horizon Flowers Nz Limited
101 Don Street
Birchgrove Holdings Limited
101 Don Street
Central Wholesale Limited
101 Don Street
Jr's Investments (invercargill) Limited
101 Don Street
Manchester Enterprises Limited
101 Don Street
Raf Investments Limited
101 Don Street
Scott Farming 2012 Limited
101 Don Street