Dive Otago Limited, a registered company, was incorporated on 08 Mar 2000. 9429037341329 is the New Zealand Business Number it was issued. "Tertiary institutional education - except polytechnics and universities" (business classification P810150) 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 30 Mar 2024, 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: 26 Mar 2024
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
Business Performance New Zealand Limited
296 Ngapara-georgetown Road
Diverse Investment Living Fund Limited
4554 Roxburgh-ettrick Road
Dunedin Trade Training Centre Limited
14 Bridgman Street
Southern Lakes Accommodation Limited
Elm Row
Southern Lakes English College Limited
3 Fairfield Street
The Learning Place Limited
33 Princes Street