Shortcuts

Otuwera Limited

Type: NZ Limited Company (Ltd)
9429036905706
NZBN
1137564
Company Number
Registered
Company Status
Current address
29 Elliott Street
Opotiki
Opotiki 3122
New Zealand
Physical address used since 06 Nov 2018
6418 State Highway 35
Rd 3
Te Kaha 3199
New Zealand
Registered & service address used since 28 Feb 2024

Otuwera Limited, a registered company, was launched on 10 May 2001. 9429036905706 is the number it was issued. The company has been run by 5 directors: Valentine Takataka Orangi Phares - an active director whose contract started on 15 Nov 2018,
Tamahae Tare Tiopira Popata Phares - an active director whose contract started on 15 Nov 2018,
Isobelle Matekino Dufresne Ngamoki - an inactive director whose contract started on 17 May 2001 and was terminated on 15 Nov 2018,
Tauhou Junior Kuby Ngamoki - an inactive director whose contract started on 17 May 2001 and was terminated on 04 Oct 2008,
John Blair Lloyd - an inactive director whose contract started on 10 May 2001 and was terminated on 17 May 2001.
Updated on 07 Apr 2024, our database contains detailed information about 2 addresses this company registered, specifically: 6418 State Highway 35, Rd 3, Te Kaha, 3199 (registered address),
6418 State Highway 35, Rd 3, Te Kaha, 3199 (service address),
29 Elliott Street, Opotiki, Opotiki, 3122 (physical address).
Otuwera Limited had been using 29 Elliott Street, Opotiki, Opotiki as their registered address until 28 Feb 2024.
All shares (1000 shares exactly) are under control of a single group consisting of 2 entities, namely:
Phares, Valentine Takataka Orangi (a director) located at Tarneit, Melbourne postcode 3029,
Phares, Tamahae Tare Tiopira Popata (a director) located at Kewarra Beach, Queensland postcode 4879.

Addresses

Previous addresses

Address #1: 29 Elliott Street, Opotiki, Opotiki, 3122 New Zealand

Registered & service address used from 06 Nov 2018 to 28 Feb 2024

Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 22 Mar 2016 to 06 Nov 2018

Address #3: 13 Louvain Street, Whakatane New Zealand

Registered & physical address used from 11 May 2009 to 22 Mar 2016

Address #4: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical & registered address used from 14 Jan 2004 to 11 May 2009

Address #5: J B Lloyd Chartered Accountant, Rendalls Building, 155 Maunganui Road, Mount Maunganui

Registered & physical address used from 10 May 2001 to 14 Jan 2004

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Phares, Valentine Takataka Orangi Tarneit
Melbourne
3029
Australia
Director Phares, Tamahae Tare Tiopira Popata Kewarra Beach
Queensland
4879
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ngamoke, Isobelle Matekino Dufresne State Highway 35
Te Kaha
Other Tiopira Popata Phares Whanau Trust
Individual Ngamoki, Tauhou Junior Kuby State Highway 35
Te Kaha
Directors

Valentine Takataka Orangi Phares - Director

Appointment date: 15 Nov 2018

Address: Tarneit, Melbourne, 3029 Australia

Address used since 15 Nov 2018


Tamahae Tare Tiopira Popata Phares - Director

Appointment date: 15 Nov 2018

ASIC Name: T&d Phares Pty Ltd

Address: Kewarra Beach, Queensland, 4879 Australia

Address used since 28 Apr 2022

Address: Banksia Grove, Perth Wa, 6031 Australia

Address used since 15 Nov 2018


Isobelle Matekino Dufresne Ngamoki - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 15 Nov 2018

Address: Statehighway 35, Te Kaha, 3199 New Zealand

Address used since 07 Jun 2016


Tauhou Junior Kuby Ngamoki - Director (Inactive)

Appointment date: 17 May 2001

Termination date: 04 Oct 2008

Address: Statehighway 35, Te Kaha,

Address used since 17 May 2001


John Blair Lloyd - Director (Inactive)

Appointment date: 10 May 2001

Termination date: 17 May 2001

Address: Papamoa,

Address used since 10 May 2001

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street