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).
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 15780000 | |||
Entity (NZ Limited Company) | University Of Otago Holdings Limited Shareholder NZBN: 9429039932334 |
University Of Otago Leith Street, Dunedin |
29 Apr 1996 - |
Ultimate Holding Company
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
Mastaplex Limited
87 St David Street
Pacific Edge Analytical Services Limited
87 St David Street
Pacific Edge Diagnostics New Zealand Limited
87 St David Street
Te Roopu Maori O Te Whare Wananga O Otago Incorporated
523 Castle Street
Ever Green Korean Prebyterian Church Of Dunedin
786 Cumberland Street
University Of Otago Holdings Limited
Registry
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