Shortcuts

University Of Otago Holdings Limited

Type: NZ Limited Company (Ltd)
9429039932334
NZBN
245910
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Registry
University Of Otago
Leith Street, Dunedin New Zealand
Registered address used since 02 Dec 1999
Financial Services Division
University Of Otago
Leith Street, Dunedin New Zealand
Physical & service address used since 02 Dec 1999
Financial Services Division
University Of Otago
Leith Street, Dunedin 9016
New Zealand
Office & delivery address used since 15 Oct 2019

University Of Otago Holdings Limited, a registered company, was registered on 21 Aug 1984. 9429039932334 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company has been categorised. The company has been supervised by 24 directors: Stephen James Higgs - an active director whose contract began on 26 Jan 2016,
Martin Ross Dippie - an active director whose contract began on 01 Jan 2018,
Helen Nicholson - an active director whose contract began on 08 Apr 2021,
Patricia Ann Oakley - an active director whose contract began on 01 Jan 2022,
Helen Diana Nicholson - an active director whose contract began on 14 Jun 2023.
Updated on 16 Apr 2024, the BizDb database contains detailed information about 4 addresses this company uses, namely: Financial Services Division, University Of Otago, Leith Street, Dunedin, 9016 (office address),
Financial Services Division, University Of Otago, Leith Street, Dunedin, 9016 (delivery address),
Financial Services Division, University Of Otago, P O Box 56, Dunedin, 9016 (postal address),
Registry, University Of Otago, Leith Street, Dunedin (registered address) among others.
University Of Otago Holdings Limited had been using C/-Gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin as their registered address up to 02 Dec 1999.
Previous names for this company, as we managed to find at BizDb, included: from 21 Aug 1984 to 05 Apr 2001 they were called Univord Services Limited.
One entity owns all company shares (exactly 7786076 shares) - University Of Otago - located at 9016, North Dunedin, Dunedin.

Addresses

Other active addresses

Address #4: Financial Services Division, University Of Otago, P O Box 56, Dunedin, 9016 New Zealand

Postal address used from 15 Oct 2019

Principal place of activity

Financial Services Division, University Of Otago, Leith Street, Dunedin, 9016 New Zealand


Previous addresses

Address #1: C/-gallaway Haggitt Sinclair, 245 Upper Stuart Street, Dunedin

Registered address used from 02 Dec 1999 to 02 Dec 1999

Address #2: C/- Gallaway Haggitt Sinclair & Partners, 245 Upper Stuart Street, Dunedin

Physical address used from 02 Dec 1999 to 02 Dec 1999

Address #3: -

Physical address used from 19 Feb 1992 to 02 Dec 1999

Contact info
64 3 4799247
Phone
64 3 4704638
15 Mar 2022 Phone
financial.accountant@otago.ac.nz
15 Mar 2022 nzbn-reserved-invoice-email-address-purpose
financial.controller@otago.ac.nz
15 Oct 2019 financial controller
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 7786076

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7786076
Other (Other) University Of Otago North Dunedin
Dunedin
9016
New Zealand

Ultimate Holding Company

11 Oct 2017
Effective Date
University Of Otago
Name
Statutory Organisation
Type
NZ
Country of origin
Directors

Stephen James Higgs - Director

Appointment date: 26 Jan 2016

Address: Mosgiel, Dunedin, 9024 New Zealand

Address used since 20 Oct 2022

Address: Mosgiel, 9024 New Zealand

Address used since 26 Jan 2016


Martin Ross Dippie - Director

Appointment date: 01 Jan 2018

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Jan 2018


Helen Nicholson - Director

Appointment date: 08 Apr 2021

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Apr 2021


Patricia Ann Oakley - Director

Appointment date: 01 Jan 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 01 Jan 2022


Helen Diana Nicholson - Director

Appointment date: 14 Jun 2023

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 14 Jun 2023


David Roger Murdoch - Director (Inactive)

Appointment date: 01 Feb 2022

Termination date: 14 Jun 2023

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 01 Feb 2022


Helen Diana Nicholson - Director (Inactive)

Appointment date: 08 Apr 2021

Termination date: 31 Jan 2022

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Apr 2021


Royden John Somerville - Director (Inactive)

Appointment date: 01 Jan 2018

Termination date: 31 Dec 2021

Address: Vauxhall, Dunedin, 9013 New Zealand

Address used since 01 Jan 2018


Harlene Hayne - Director (Inactive)

Appointment date: 16 Feb 2012

Termination date: 08 Apr 2021

Address: Saint Leonards, Dunedin, 9022 New Zealand

Address used since 16 Feb 2012


John Francis Ward - Director (Inactive)

Appointment date: 15 Dec 2008

Termination date: 31 Dec 2017

Address: Invercargill, 9810 New Zealand

Address used since 20 Oct 2015


Stuart James Mclauchlan - Director (Inactive)

Appointment date: 09 Oct 2012

Termination date: 31 Dec 2017

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 09 Oct 2012


Stephen Willis - Director (Inactive)

Appointment date: 10 May 2016

Termination date: 18 Jul 2016

Address: Rd 2, Waitati, 9085 New Zealand

Address used since 10 May 2016


Alexander John Patrick - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 05 Apr 2016

Address: Dunedin, 9022, Dunedin, 9022 New Zealand

Address used since 20 Oct 2015


Michael John Murray Sidey - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 31 Dec 2015

Address: Wanaka, Wanaka, 9305 New Zealand

Address used since 12 Nov 2014


James David Every-palmer - Director (Inactive)

Appointment date: 19 Feb 2004

Termination date: 19 Sep 2012

Address: Wellington,

Address used since 19 Feb 2004


David Christopher Graham Skegg - Director (Inactive)

Appointment date: 02 Aug 2004

Termination date: 01 Aug 2011

Address: 50 St Leonards Drive, St Leonards, Dunedin, 9022,

Address used since 27 Oct 2009


Lindsay John Brown - Director (Inactive)

Appointment date: 06 Aug 2001

Termination date: 15 Dec 2008

Address: Dunedin,

Address used since 06 Aug 2001


Graeme Fogelberg - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 31 Jul 2004

Address: St Leonards, Dunedin,

Address used since 01 Feb 1994


Eion Sinclair Edgar - Director (Inactive)

Appointment date: 01 Jan 1999

Termination date: 09 Dec 2003

Address: Dunedin,

Address used since 01 Jan 1999


Ian Smith - Director (Inactive)

Appointment date: 01 May 1994

Termination date: 06 Aug 2001

Address: St Clair,

Address used since 01 May 1994


Judith Olwyn Medlicott - Director (Inactive)

Appointment date: 30 Apr 1993

Termination date: 31 Dec 1998

Address: Dunedin,

Address used since 30 Apr 1993


Margaret Wyn Loutit - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 30 Apr 1995

Address: Dunedin,

Address used since 05 Feb 1990


Robin Orlando Hamilton Irvine - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 31 Dec 1993

Address: St Leonards,

Address used since 05 Feb 1990


James Archibald Valentine - Director (Inactive)

Appointment date: 05 Feb 1990

Termination date: 30 Apr 1993

Address: Dunedin,

Address used since 05 Feb 1990

Nearby companies
Similar companies