Dive Otago Limited, a registered company, was incorporated on 08 Mar 2000. 9429037341329 is the New Zealand Business Number it was issued. "Sports and physical recreation instruction nec" (business classification P821109) is how the company was classified. The company has been run by 4 directors: Virginia Clare Watson - an active director whose contract began on 12 Dec 2018,
Daniel Taone Anderson - an active director whose contract began on 12 Dec 2018,
Mary Helen Watson - an inactive director whose contract began on 08 Mar 2000 and was terminated on 12 Dec 2018,
David John Watson - an inactive director whose contract began on 08 Mar 2000 and was terminated on 12 Dec 2018.
Last updated on 05 May 2025, BizDb's data contains detailed information about 1 address: 6 Wharf Street, Dunedin Central, Dunedin, 9016 (type: office, delivery).
Dive Otago Limited had been using 1 Alton Avenue, Musselburgh, Dunedin as their registered address up to 21 Dec 2018.
Other names used by this company, as we managed to find at BizDb, included: from 08 Mar 2000 to 11 Dec 2000 they were called Dive Hq Otago Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 2 Wharf Street, Dunedin Central, Dunedin, 9016 New Zealand
Office & delivery address used from 07 Mar 2022
Address #5: 6 Wharf Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & service address used from 26 Jan 2024
Address #6: 6 Wharf Street, Dunedin Central, Dunedin, 9016 New Zealand
Office & delivery address used from 27 Mar 2024
Principal place of activity
2 Wharf Street, Dunedin Central, Dunedin, 9016 New Zealand
Previous addresses
Address #1: 1 Alton Avenue, Musselburgh, Dunedin, 9013 New Zealand
Registered address used from 22 Mar 2010 to 21 Dec 2018
Address #2: 1 Alton Avenue, Musselburgh, Dunedin, 9013 New Zealand
Physical address used from 22 Mar 2010 to 02 Apr 2019
Address #3: 1 Alton Avenue, Dunedin
Registered address used from 11 May 2002 to 22 Mar 2010
Address #4: 181 Spey Street, Invercargill
Physical address used from 01 Feb 2001 to 01 Feb 2001
Address #5: 181 Spey Street, Invercargill
Registered address used from 01 Feb 2001 to 11 May 2002
Address #6: 1 Alton Avenue, Dunedin
Physical address used from 01 Feb 2001 to 22 Mar 2010
Address #7: 181 Spey Street, Invercargill
Registered address used from 12 Apr 2000 to 01 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Watson, Virginia Clare |
Saint Kilda Dunedin 9012 New Zealand |
19 Dec 2018 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Anderson, Daniel Taone |
Saint Kilda Dunedin 9012 New Zealand |
19 Dec 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Watson, David John |
Dunedin 9013 New Zealand |
16 Jul 2009 - 19 Dec 2018 |
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
173 Spey Street Invercargill 9810 New Zealand |
18 Mar 2008 - 19 Dec 2018 |
| Individual | Watson, David John |
1 Alton Avenue Dunedin 9013 New Zealand |
08 Mar 2000 - 19 Dec 2018 |
| Individual | Watson, Mary Helen |
Dunedin 9013 New Zealand |
16 Jul 2009 - 19 Dec 2018 |
| Individual | Watson, Mary Helen |
1 Alton Avenue Dunedin 9013 New Zealand |
08 Mar 2000 - 19 Dec 2018 |
| Other | Null - D J & M H Watson Family Trust | 18 Mar 2008 - 18 Mar 2008 | |
| Individual | Watson, David |
1 Alton Avenue Dunedin |
18 Mar 2008 - 18 Mar 2008 |
| Other | D J & M H Watson Family Trust | 18 Mar 2008 - 18 Mar 2008 | |
| Entity | Cook Adam Trustees Limited Shareholder NZBN: 9429036713028 Company Number: 1172892 |
173 Spey Street Invercargill 9810 New Zealand |
18 Mar 2008 - 19 Dec 2018 |
| Individual | Watson, Mary Helen |
1 Alton Avenue Dunedin 9013 New Zealand |
08 Mar 2000 - 19 Dec 2018 |
| Individual | Watson, David John |
1 Alton Avenue Dunedin 9013 New Zealand |
08 Mar 2000 - 19 Dec 2018 |
Virginia Clare Watson - Director
Appointment date: 12 Dec 2018
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 12 Dec 2018
Daniel Taone Anderson - Director
Appointment date: 12 Dec 2018
Address: Saint Kilda, Dunedin, 9012 New Zealand
Address used since 12 Dec 2018
Mary Helen Watson - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 12 Dec 2018
Address: Dunedin, 9013 New Zealand
Address used since 21 Mar 2011
David John Watson - Director (Inactive)
Appointment date: 08 Mar 2000
Termination date: 12 Dec 2018
Address: Dunedin, 9013 New Zealand
Address used since 21 Mar 2011
Namolos Investments Limited
11 Wardlaw Street
Voight Properties Limited
12 Rochester Terrace
Black Dog Industries Limited
1 Moana Crescent
Magee Property Investments Limited
4 Alton Avenue
Lx Air Limited
9 Gourley Street
Hurst Pastoral Holdings Limited
9 Gourley Street
At Experience Limited
132b Te Anau Milford Highway
Bcwanaka Limited
50 Cardrona Valley Rd
Everyday Sante Limited
299b Peninsula Road
Hammerhead Mixed Martial Arts Limited
7 Gladstone Road
Move Well Health And Fitness Limited
10 Ewing Place
Seamonkey Limited
23 Earnslaw Terrace