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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48399 | |||
Individual | De Clifford, Mervyn Charles |
Riverton Riverton 9822 New Zealand |
14 Apr 2004 - |
Individual | De Clifford, Shane Mervyn |
Otautau 9610 New Zealand |
24 Sep 1963 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Clifford, Shane Mervyn |
Otautau 9610 New Zealand |
24 Sep 1963 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | De Clifford, Janice Elizabeth |
Rd 2 Otautau 9682 New Zealand |
24 Sep 1963 - 26 Nov 2021 |
Individual | Lowrey, John Robert |
Otautau |
24 Sep 1963 - 08 Apr 2005 |
Individual | De Clifford, Janice Elizabeth |
Rd 2 Otautau 9682 New Zealand |
24 Sep 1963 - 26 Nov 2021 |
Individual | Lowrey, Janice Claire |
Otautau |
24 Sep 1963 - 08 Apr 2005 |
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
Schist Holdings Limited
173 Spey Street
Northern Southland Engineering Limited
173 Spey Street
Symonds Street Trust Services Limited
173 Spey Street
Turntru Machining Limited
173 Spey Street
Eva Row Company Limited
173 Spey Street
N J Architectural Design Limited
173 Spey Street