Shortcuts

Otahuhu Traders Limited

Type: NZ Limited Company (Ltd)
9429039913449
NZBN
251653
Company Number
Registered
Company Status
Current address
223 Beaver Rd West
Rd Pokeno
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 30 Mar 2005
90a Princes Street
Pukekohe 2120
New Zealand
Physical & registered & service address used since 22 Jul 2011

Otahuhu Traders Limited, a registered company, was incorporated on 09 Aug 1984. 9429039913449 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Kenneth Hugh Bassett - an active director whose contract began on 09 Aug 1984,
Ajith Rambajan Singh - an inactive director whose contract began on 05 Mar 2002 and was terminated on 10 Dec 2004,
Wayne Michael Loane - an inactive director whose contract began on 28 Mar 1995 and was terminated on 05 Mar 2002,
Margaret Elizabeth Bassett - an inactive director whose contract began on 09 Aug 1984 and was terminated on 17 Mar 1993.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 90A Princes Street, Pukekohe, 2120 (category: physical, registered).
Otahuhu Traders Limited had been using 223 Beaver Road West, Rd 2, Pokeno as their physical address up to 22 Jul 2011.
More names used by this company, as we managed to find at BizDb, included: from 09 Feb 1990 to 12 Nov 2007 they were called K & M Bassett Limited, from 09 Aug 1984 to 09 Feb 1990 they were called Woodshapers N.z. (1984) Limited.
One entity owns all company shares (exactly 5000 shares) - Bassett, Kenneth Hugh - located at 2120, Pukekohe, Pukekohe.

Addresses

Previous addresses

Address #1: 223 Beaver Road West, Rd 2, Pokeno New Zealand

Physical & registered address used from 26 Mar 2009 to 22 Jul 2011

Address #2: 223 Beaver Rd West, Rd Pokeno

Physical address used from 06 Apr 2005 to 26 Mar 2009

Address #3: 223 Beaver Road West, Rd Pokeno

Registered address used from 06 Apr 2005 to 26 Mar 2009

Address #4: 221 Beaver Rd West, Rd Pokeno

Physical address used from 05 Apr 2004 to 05 Apr 2004

Address #5: 221 Beaver West Road, Pokeno

Physical address used from 05 Apr 2004 to 06 Apr 2005

Address #6: 221 Beaver Road West Rd, Pokeno

Registered address used from 05 Apr 2004 to 06 Apr 2005

Address #7: 14 Westbrooke Ave, Takanini

Registered & physical address used from 31 Mar 2002 to 05 Apr 2004

Address #8: 40 Keywella Drive, Conifer Grove, Auckland

Registered address used from 21 Mar 2000 to 31 Mar 2002

Address #9: 600 Redoubt Road, Tuscany Estate, Alfriston, Auckland

Physical address used from 21 Mar 2000 to 31 Mar 2002

Address #10: 40 Keywella Drive, Conifer Grove, Auckland

Physical address used from 21 Mar 2000 to 21 Mar 2000

Address #11: 19 Wellington Street, Howick, Auckland

Registered address used from 27 May 1996 to 21 Mar 2000

Address #12: 18 Fencible Drive, Howick, Auckland

Registered address used from 19 Feb 1992 to 27 May 1996

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 10 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Bassett, Kenneth Hugh Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Marcia Jennifer Pukekohe
Pukekohe
2120
New Zealand
Individual Singh, Ajith Rambajan Karaka Park, Rd1,
Papakura
Directors

Kenneth Hugh Bassett - Director

Appointment date: 09 Aug 1984

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 06 May 2011


Ajith Rambajan Singh - Director (Inactive)

Appointment date: 05 Mar 2002

Termination date: 10 Dec 2004

Address: Karaka Park, Rd1 Papakura,

Address used since 05 Mar 2002


Wayne Michael Loane - Director (Inactive)

Appointment date: 28 Mar 1995

Termination date: 05 Mar 2002

Address: Tuscany Estate, Alfriston, Auckland,

Address used since 28 Mar 1995


Margaret Elizabeth Bassett - Director (Inactive)

Appointment date: 09 Aug 1984

Termination date: 17 Mar 1993

Address: Howick,

Address used since 09 Aug 1984

Nearby companies

Indy Car Hyper Simulator Limited
90a Princes Street

Franklin Flooring Limited
31 Hooper Avenue

Streetwaves Kohe Charitable Trust
5 Hooper Avenue

S Constable Limited
4 Hooper Avenue

Codestorm Limited
27a Montgomery Avenue

K & R Thompson Farms Limited
27a Montgomery Avenue