Otakiri Global Marketing Limited, a registered company, was launched on 21 Nov 2002. 9429036262809 is the NZ business number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was categorised. The company has been run by 4 directors: James Lawrence Robertson - an active director whose contract began on 21 Nov 2002,
Donald Charles Robertson - an inactive director whose contract began on 21 Nov 2002 and was terminated on 19 Aug 2016,
Geoffrey Clendon Sharp - an inactive director whose contract began on 21 Nov 2002 and was terminated on 08 Oct 2010,
Mark David Valley - an inactive director whose contract began on 21 Nov 2002 and was terminated on 08 Oct 2010.
Updated on 03 May 2024, BizDb's database contains detailed information about 1 address: 96 Waioeka Road, Opotiki, 3197 (type: physical, service).
Otakiri Global Marketing Limited had been using 57 Johnson Road, Rd 2, Whakatane as their physical address up to 24 Jul 2018.
One entity controls all company shares (exactly 1200 shares) - Otakiri Springs Ltd - located at 3197, Opotiki.
Previous addresses
Address: 57 Johnson Road, Rd 2, Whakatane, 3192 New Zealand
Physical & registered address used from 03 Apr 2018 to 24 Jul 2018
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 28 May 2012 to 03 Apr 2018
Address: Focus Chartered Accountants, Cnr Pyne & Mcalister Streets, Whakatane New Zealand
Registered & physical address used from 21 Nov 2002 to 28 May 2012
Basic Financial info
Total number of Shares: 1200
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | Otakiri Springs Ltd |
Opotiki 3197 New Zealand |
04 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Kenneth Warren |
Whakatane 3120 New Zealand |
08 Nov 2010 - 04 Dec 2018 |
Individual | Valley, Karen Lisa |
Half Moon Bay Auckland 2012 New Zealand |
25 Aug 2008 - 04 Dec 2018 |
Individual | Valley, Mark David |
Half Moon Bay Auckland 2012 New Zealand |
21 Nov 2002 - 04 Dec 2018 |
Entity | Aviemore Trustees (2011) Limited Shareholder NZBN: 9429031251952 Company Number: 3240833 |
24 Sep 2018 - 04 Dec 2018 | |
Entity | Aviemore Trustees (2010) Limited Shareholder NZBN: 9429031672672 Company Number: 2400392 |
Highland Park Manukau 2010 New Zealand |
05 Oct 2016 - 24 Sep 2018 |
Entity | Aviemore Trustees (2010) Limited Shareholder NZBN: 9429031672672 Company Number: 2400392 |
Highland Park Manukau 2010 New Zealand |
05 Oct 2016 - 24 Sep 2018 |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
25 Aug 2008 - 15 Oct 2010 | |
Entity | Focus Trustee Company Limited Shareholder NZBN: 9429037590734 Company Number: 959134 |
25 Aug 2008 - 15 Oct 2010 | |
Individual | Robertson, Donald Charles |
Kawerau |
21 Nov 2002 - 08 Nov 2010 |
Individual | Sharp, Geoffrey Clendon |
Bucklands Beach Auckland |
21 Nov 2002 - 04 Dec 2018 |
Individual | Robertson, James Lawrence |
Taneatua |
21 Nov 2002 - 08 Nov 2010 |
Individual | Boerlage, Rachel Annette |
St Johns, Auckalnd 1072 New Zealand |
15 Oct 2010 - 05 Oct 2016 |
Individual | Ker, Robert Douglas |
Whakatane 3120 New Zealand |
08 Nov 2010 - 22 May 2017 |
Individual | Valley, Mark David |
Half Moon Bay Auckland 2012 New Zealand |
21 Nov 2002 - 04 Dec 2018 |
Entity | Aviemore Trustees (2011) Limited Shareholder NZBN: 9429031251952 Company Number: 3240833 |
24 Sep 2018 - 04 Dec 2018 | |
Individual | Valley, Karen Lisa |
Half Moon Bay Auckland 2012 New Zealand |
25 Aug 2008 - 04 Dec 2018 |
James Lawrence Robertson - Director
Appointment date: 21 Nov 2002
Address: Ohope, Ohope, 3121 New Zealand
Address used since 18 May 2012
Donald Charles Robertson - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 19 Aug 2016
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 11 Oct 2010
Geoffrey Clendon Sharp - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 08 Oct 2010
Address: Farm Cove, Manukau, 2012 New Zealand
Address used since 02 Jun 2010
Mark David Valley - Director (Inactive)
Appointment date: 21 Nov 2002
Termination date: 08 Oct 2010
Address: Pakuranga, Auckland,
Address used since 21 Nov 2002
Mcpaul Limited
373 Hallett Road
Black Pine Capital Limited
1302 Manawahe Road
Fabworx Pty Limited
10 Domain Road
Hutec Group Limited
10 Domain Road
Hutec Pty Limited
10 Domain Road
Ngati Tuwharetoa Holdings Limited
1 Parimahana Drive
Otakiri Group Limited
57 Johnson Road