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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Bassett, Kenneth Hugh |
Pukekohe Pukekohe 2120 New Zealand |
29 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wilson, Marcia Jennifer |
Pukekohe Pukekohe 2120 New Zealand |
30 Mar 2005 - 05 Mar 2012 |
Individual | Singh, Ajith Rambajan |
Karaka Park, Rd1, Papakura |
09 Aug 1984 - 30 Mar 2005 |
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
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