Shortcuts

Otautau Joinery (2005) Limited

Type: NZ Limited Company (Ltd)
9429040261348
NZBN
155904
Company Number
Registered
Company Status
Current address
173 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 17 Apr 2014

Otautau Joinery (2005) Limited was registered on 24 Sep 1963 and issued a business number of 9429040261348. The registered LTD company has been supervised by 4 directors: Shane Mervyn De Clifford - an active director whose contract started on 05 Apr 2005,
Janice Elizabeth De Clifford - an inactive director whose contract started on 05 Apr 2005 and was terminated on 26 Nov 2021,
Janice Claire Lowrey - an inactive director whose contract started on 12 Dec 1991 and was terminated on 05 Apr 2005,
John Robert Lowrey - an inactive director whose contract started on 16 Dec 1991 and was terminated on 05 Apr 2005.
As stated in BizDb's information (last updated on 29 Mar 2024), the company filed 1 address: 173 Spey Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Until 17 Apr 2014, Otautau Joinery (2005) Limited had been using Whk South, 173 Spey Street, Invercargill as their physical address.
BizDb identified former names used by the company: from 29 Aug 1994 to 12 Apr 2005 they were named Otautau Joinery Limited, from 24 Sep 1963 to 29 Aug 1994 they were named Trevor Henderson Limited.
A total of 48400 shares are issued to 2 groups (3 shareholders in total). In the first group, 48399 shares are held by 2 entities, namely:
De Clifford, Mervyn Charles (an individual) located at Riverton, Riverton postcode 9822,
De Clifford, Shane Mervyn (an individual) located at Otautau postcode 9610.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
De Clifford, Shane Mervyn - located at Otautau.

Addresses

Previous addresses

Address: Whk South, 173 Spey Street, Invercargill, 9810 New Zealand

Physical & registered address used from 09 May 2011 to 17 Apr 2014

Address: Whk, 62 Deveron Street, Invercargill 9810 New Zealand

Registered & physical address used from 06 May 2010 to 09 May 2011

Address: Whk Cook Adam Ward Wilson, 62 Deveron Street, Invercargill

Registered & physical address used from 12 Jul 2007 to 06 May 2010

Address: Whk Cook Adam, 181 Spey Street, Invercargill

Registered & physical address used from 11 Sep 2006 to 12 Jul 2007

Address: 181 Spey Street, Invercargill

Physical & registered address used from 13 Apr 2005 to 11 Sep 2006

Address: Peter Sim, Chartered Accountant, 5 Nith Street, Invercargill

Physical address used from 09 Jun 1997 to 13 Apr 2005

Address: 115 Spey Street, Invercargill

Registered address used from 09 Jun 1997 to 13 Apr 2005

Address: 142 Spey Street, Invercargill

Registered address used from 06 May 1993 to 09 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 48400

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 48399
Individual De Clifford, Mervyn Charles Riverton
Riverton
9822
New Zealand
Individual De Clifford, Shane Mervyn Otautau
9610
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual De Clifford, Shane Mervyn Otautau
9610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual De Clifford, Janice Elizabeth Rd 2
Otautau
9682
New Zealand
Individual Lowrey, John Robert Otautau
Individual De Clifford, Janice Elizabeth Rd 2
Otautau
9682
New Zealand
Individual Lowrey, Janice Claire Otautau
Directors

Shane Mervyn De Clifford - Director

Appointment date: 05 Apr 2005

Address: Otautau, 9610 New Zealand

Address used since 22 Mar 2022

Address: Rd 2, Otautau, 9682 New Zealand

Address used since 29 Apr 2011


Janice Elizabeth De Clifford - Director (Inactive)

Appointment date: 05 Apr 2005

Termination date: 26 Nov 2021

Address: Rd 2, Otautau, 9682 New Zealand

Address used since 29 Apr 2011


Janice Claire Lowrey - Director (Inactive)

Appointment date: 12 Dec 1991

Termination date: 05 Apr 2005

Address: Otautau,

Address used since 12 Dec 1991


John Robert Lowrey - Director (Inactive)

Appointment date: 16 Dec 1991

Termination date: 05 Apr 2005

Address: Otautau,

Address used since 16 Dec 1991

Nearby companies