Shortcuts

Otago Innovation Limited

Type: NZ Limited Company (Ltd)
9429038493379
NZBN
672862
Company Number
Registered
Company Status
P810220
Industry classification code
University Operation
Industry classification description
Current address
Centre For Innovation
87 St David St
Dunedin New Zealand
Physical & registered & service address used since 05 Apr 2006

Otago Innovation Limited was registered on 29 Apr 1996 and issued a number of 9429038493379. This registered LTD company has been run by 21 directors: Peter Colin Hodgson - an active director whose contract began on 01 Jan 2012,
Anna Wendy Campbell - an active director whose contract began on 01 Apr 2017,
Richard John Blaikie - an active director whose contract began on 21 Apr 2021,
Rachel Elizabeth Mclauchlan - an active director whose contract began on 11 Jul 2022,
Stephen James Higgs - an inactive director whose contract began on 21 Feb 2013 and was terminated on 30 Aug 2022.
As stated in BizDb's database (updated on 21 Apr 2024), this company registered 1 address: Centre For Innovation, 87 St David St, Dunedin (types include: physical, registered).
Until 05 Apr 2006, Otago Innovation Limited had been using T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin as their physical address.
BizDb found other names used by this company: from 29 Apr 1996 to 02 Jul 2001 they were named Delhan Holdings Limited.
A total of 15780000 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 15780000 shares are held by 1 entity, namely:
University Of Otago Holdings Limited (an entity) located at University Of Otago, Leith Street, Dunedin. Otago Innovation Limited has been classified as "University operation" (ANZSIC P810220).

Addresses

Previous addresses

Address: T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin

Physical & registered address used from 08 Mar 2002 to 05 Apr 2006

Address: Attention: F Scott, University Of Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin

Registered address used from 09 Mar 2001 to 08 Mar 2002

Address: Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington

Registered address used from 11 Apr 2000 to 09 Mar 2001

Address: Attention: P J Cullen, University Of, Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin

Registered address used from 24 Feb 1998 to 11 Apr 2000

Address: Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington

Physical address used from 15 Apr 1997 to 15 Apr 1997

Address: Attention: P J Cullen, University Of, Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin

Physical address used from 15 Apr 1997 to 15 Apr 1997

Address: Attention: F Scott, University Of Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin

Physical address used from 15 Apr 1997 to 08 Mar 2002

Address: Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington

Registered address used from 15 Apr 1997 to 24 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 15780000

Annual return filing month: June

Annual return last filed: 21 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 15780000
Entity (NZ Limited Company) University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
University Of Otago
Leith Street, Dunedin

Ultimate Holding Company

21 Jul 1991
Effective Date
University Of Otago
Name
Statutory Organisation
Type
91524515
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Colin Hodgson - Director

Appointment date: 01 Jan 2012

Address: Sawyers Bay, Port Chalmers, 9023 New Zealand

Address used since 01 Jan 2012


Anna Wendy Campbell - Director

Appointment date: 01 Apr 2017

Address: Wakari, Dunedin, 9010 New Zealand

Address used since 01 Apr 2017


Richard John Blaikie - Director

Appointment date: 21 Apr 2021

Address: Andersons Bay, Dunedin, 9013 New Zealand

Address used since 21 Apr 2021


Rachel Elizabeth Mclauchlan - Director

Appointment date: 11 Jul 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 11 Jul 2022


Stephen James Higgs - Director (Inactive)

Appointment date: 21 Feb 2013

Termination date: 30 Aug 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 21 Feb 2013


Harlene Hayne - Director (Inactive)

Appointment date: 01 Feb 2009

Termination date: 16 Apr 2021

Address: St Leonards, Dunedin, 9022 New Zealand

Address used since 18 Jun 2012


John Francis Ward - Director (Inactive)

Appointment date: 14 Oct 2009

Termination date: 31 Dec 2019

Address: Rosedale, Invercargill, 9810 New Zealand

Address used since 25 Mar 2010


Alexander John Patrick - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 06 Apr 2016

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 25 Mar 2010


Norman Michael Thomas Geary - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 31 Dec 2012

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 17 Mar 2011


Lindsay John Brown - Director (Inactive)

Appointment date: 08 Jun 2004

Termination date: 31 Dec 2012

Address: Dunedin, 9010 New Zealand

Address used since 08 Jun 2004


George Lesmond Benwell - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 02 Dec 2011

Address: Belleknowes, Dunedin 9011,

Address used since 25 Mar 2010


Ian George Tucker - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 02 Dec 2011

Address: Dunedin, 9077 New Zealand

Address used since 06 Aug 2001


Virginia Margaret Radford - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 02 Dec 2011

Address: Hillsborough, Auckland, 1042 New Zealand

Address used since 01 Apr 2005


Kenneth Geoffrey White - Director (Inactive)

Appointment date: 29 Nov 2005

Termination date: 01 Feb 2009

Address: Dunedin,

Address used since 29 Nov 2005


Trevor Donald Scott - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 29 Nov 2005

Address: Maori Hill, Dunedin,

Address used since 11 Jul 1996


Ian Oswald Smith - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 08 Apr 2002

Address: Dunedin,

Address used since 06 Aug 2001


Clive Denby Matthewson - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 20 Nov 2001

Address: Kaikorai, Dunedin,

Address used since 06 Aug 2001


Graeme James Marsh - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 08 Aug 2001

Address: Dunedin,

Address used since 11 Jul 1996


Alexander John Partick - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 08 Aug 2001

Address: North East Valley, Dunedin,

Address used since 11 Jul 1996


Graeme Folgelberg - Director (Inactive)

Appointment date: 11 Jul 1996

Termination date: 04 Aug 2001

Address: St Leonards, Dunedin,

Address used since 11 Jul 1996


Jeremy Brodrick Bowes Steel - Director (Inactive)

Appointment date: 29 Apr 1996

Termination date: 11 Jul 1996

Address: Thorndon, Wellington,

Address used since 29 Apr 1996

Similar companies

Canterprise Limited
Level 5, Puaka James Hight Building

Inova Limited
7 Semaphore Close

Knowledge Matters Limited
21 Versailles Street

Spate Contracting Limited
9 Totara Street

Thunder Creek Limited
4-25 Andover Street

Uc International College Limited
Corner Ilam Road And University Drive