Otama Enterprises Limited was launched on 17 May 2002 and issued an NZ business identifier of 9429036487646. The registered LTD company has been run by 2 directors: Kevin Kenneth Miller - an active director whose contract started on 17 May 2002,
Claire Marie Miller - an active director whose contract started on 17 May 2002.
According to BizDb's data (last updated on 01 Apr 2024), the company uses 1 address: 17 Shipherd Road, Rd 3, Pukekohe, 2678 (types include: postal, office).
Up until 28 Sep 2018, Otama Enterprises Limited had been using 17 Shipherd Road, Rd 3, Pukekohe as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Miller, Claire Marie (an individual) located at Rd 3, Pukekohe postcode 2678.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Miller, Kevin Kenneth - located at Rd 3, Pukekohe. Otama Enterprises Limited has been classified as "Hosted accommodation" (business classification H440035).
Principal place of activity
17 Shipherd Road, Rd 3, Pukekohe, 2678 New Zealand
Previous addresses
Address #1: 17 Shipherd Road, Rd 3, Pukekohe, 2678 New Zealand
Physical address used from 27 Sep 2018 to 28 Sep 2018
Address #2: 17 Shipherd Road, Rd 3, Pukekohe, 2678 New Zealand
Registered address used from 27 Sep 2018 to 01 Oct 2018
Address #3: 31 Norfolk Rise, Waiuku, Waiuku, 2123 New Zealand
Registered & physical address used from 09 Sep 2014 to 27 Sep 2018
Address #4: 161 Percy Millen Drive, Waiau Pa, Rd4 Pukekohe, Auckland New Zealand
Registered & physical address used from 20 Jul 2009 to 09 Sep 2014
Address #5: C/-wilson Stafford_bush Limited, 57 Queen Street, Waiuku
Physical address used from 18 Aug 2005 to 20 Jul 2009
Address #6: C/-wilson Stafford-bush Limited, 57 Queen Street, Waiuku
Registered address used from 18 Aug 2005 to 20 Jul 2009
Address #7: C/-campbell Tyson, 17 Hall Street, Pukekohe
Physical & registered address used from 10 May 2004 to 18 Aug 2005
Address #8: 17 Clarkes Beach, Franklin
Registered & physical address used from 17 May 2002 to 10 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Miller, Claire Marie |
Rd 3 Pukekohe 2678 New Zealand |
03 May 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Miller, Kevin Kenneth |
Rd 3 Pukekohe 2678 New Zealand |
03 May 2004 - |
Kevin Kenneth Miller - Director
Appointment date: 17 May 2002
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Sep 2012
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 19 Sep 2018
Claire Marie Miller - Director
Appointment date: 17 May 2002
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 19 Sep 2018
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 01 Sep 2012
Geoff Mcclay Panelbeaters 2016 Limited
26 Norfolk Rise
Waiuku Commercial Cleaners 2003 Limited
Flat 4, 4 Churchill Terrace
Sdc Investments Limited
35 Constable Road
Target Spray Contractors Limited
35 Constable Road
Waiuku Early Learners Incorporated
43 Constable Road
Hornell Industries Limited
7 Azalea Place
Claraka Holdings Limited
156 Lewis Road
Dmg Digital Limited
76 King Street
Lee & Lee Limited
Shop 6 216 Mill Road
Nirvana Pukekohe Limited
19 Basin Place
The Crowes Nest Limited
Duthie Aylor-ruiterman
Ward Newall Enterprises Limited
93 Colombo Road