Otoma Holdings Limited was registered on 25 Mar 1994 and issued a New Zealand Business Number of 9429038627026. This registered LTD company has been supervised by 2 directors: Stephen John Mcfarlane - an active director whose contract started on 25 Mar 1994,
John Duncan Mcfarlane - an active director whose contract started on 25 Mar 1994.
As stated in BizDb's data (updated on 11 Apr 2024), this company uses 1 address: Po Box 457, Timaru, Timaru, 7940 (type: postal, office).
Until 13 Jun 2016, Otoma Holdings Limited had been using 43 York Street, Seaview, Timaru as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Tierney, Tracy Angela Lee (an individual) located at Riccarton, Christchurch postcode 8011.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mcfarlane, John Duncan - located at Timaru, Timaru.
The third share allotment (25 shares, 25%) belongs to 1 entity, namely:
Mcfarlane, Stephen John, located at Albert Town, Wanaka (an individual). Otoma Holdings Limited has been categorised as "Investment - financial assets" (ANZSIC K624040).
Principal place of activity
24 The Terrace, Timaru, Timaru, 7910 New Zealand
Previous addresses
Address #1: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 05 Nov 2015 to 13 Jun 2016
Address #2: 43 York Street, Seaview, Timaru, 7910 New Zealand
Physical address used from 23 Oct 2014 to 13 Jun 2016
Address #3: 43 York Street, Seaview, Timaru, 7910 New Zealand
Registered address used from 23 Oct 2014 to 05 Nov 2015
Address #4: Mcfarlane Hornsey Simpson, Chartered Accountants, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 12 Jun 2000 to 12 Jun 2000
Address #5: 338 Stafford St, Timaru New Zealand
Physical & registered address used from 12 Jun 2000 to 23 Oct 2014
Address #6: Cnr Stafford & Sefton Streets, Timaru
Physical address used from 12 Jun 2000 to 12 Jun 2000
Address #7: Mcfarlane Hornsey Matthews, Chartered Accountants, Cnr Stafford & Sefton Streets, Timaru
Registered address used from 23 Oct 1997 to 12 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 16 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Tierney, Tracy Angela Lee |
Riccarton Christchurch 8011 New Zealand |
25 Mar 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Mcfarlane, John Duncan |
Timaru Timaru 7910 New Zealand |
25 Mar 1994 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Mcfarlane, Stephen John |
Albert Town Wanaka 9305 New Zealand |
25 Mar 1994 - |
Stephen John Mcfarlane - Director
Appointment date: 25 Mar 1994
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 06 Oct 2022
Address: Maori Hill, Timaru, 7910 New Zealand
Address used since 02 Nov 2009
John Duncan Mcfarlane - Director
Appointment date: 25 Mar 1994
Address: Timaru, 7910 New Zealand
Address used since 01 May 2015
Reg Adam Real Estate Limited
24 The Terrace
Garden Grove Limited
24 The Terrace
Twizel Accommodation Solutions Limited
24 The Terrace
Hodgson Transport Limited
24 The Terrace
Hartington Investments Limited
24 The Terrace
Galleon Woodware Limited
24 The Terrace
Martin Wakefield Trust 2016 Limited
Level 1
Martin Wakefield Trust 2017 Limited
Level 1
My Precious Equities Limited
24 The Terrace
Rathgen Holdings Limited
17 Strathallan Street
Rolling Ridges Investments Limited
269 Stafford Street
Swaney Ls Limited
269 Stafford Street