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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Phares, Valentine Takataka Orangi |
Tarneit Melbourne 3029 Australia |
30 Jan 2019 - |
Director | Phares, Tamahae Tare Tiopira Popata |
Kewarra Beach Queensland 4879 Australia |
30 Jan 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ngamoke, Isobelle Matekino Dufresne |
State Highway 35 Te Kaha |
10 May 2001 - 18 Jan 2019 |
Other | Tiopira Popata Phares Whanau Trust | 18 Jan 2019 - 30 Jan 2019 | |
Individual | Ngamoki, Tauhou Junior Kuby |
State Highway 35 Te Kaha |
10 May 2001 - 30 Apr 2008 |
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
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