Ots Group Limited, a registered company, was launched on 31 Aug 1978. 9429040408293 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Christopher John Davis - an active director whose contract started on 18 Jul 2002,
Robert Ian Mouncey - an active director whose contract started on 01 Apr 2009,
Leison John Howell - an active director whose contract started on 09 Sep 2015,
Roland Eugene Howell - an inactive director whose contract started on 24 Jun 1996 and was terminated on 25 Sep 2015,
Janice Gaye Howell - an inactive director whose contract started on 24 Jun 1996 and was terminated on 25 Sep 2015.
Last updated on 12 May 2025, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: physical, service).
Ots Group Limited had been using Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
A total of 55555 shares are allotted to 3 shareholders (2 groups). The first group includes 55554 shares (100 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).
Previous addresses
Address: Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered & physical address used from 03 Sep 2019 to 28 Feb 2020
Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand
Registered address used from 29 Aug 2018 to 03 Sep 2019
Address: Level 2, Building 5, 60 Highbrook Drive, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical address used from 30 May 2018 to 03 Sep 2019
Address: Level 2, Building 5, 60 Highbrook Drive, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Registered address used from 30 May 2018 to 29 Aug 2018
Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand
Physical & registered address used from 24 Aug 2016 to 30 May 2018
Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 23 Aug 2013 to 24 Aug 2016
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand
Physical & registered address used from 31 Aug 2010 to 23 Aug 2013
Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand
Registered & physical address used from 05 Sep 2006 to 31 Aug 2010
Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City
Registered & physical address used from 27 Aug 2004 to 05 Sep 2006
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered address used from 26 Apr 2002 to 27 Aug 2004
Address: Nda House, 22 Amersham Way, Manukau City
Physical address used from 31 Aug 1998 to 31 Aug 1998
Address: 3rd Floor, 22 Amersham Way, Manukau City
Physical address used from 31 Aug 1998 to 27 Aug 2004
Address: 93 Church Street, Onehunga, Auckland
Registered address used from 31 Aug 1998 to 26 Apr 2002
Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 31 Aug 1998 to 31 Aug 1998
Basic Financial info
Total number of Shares: 55555
Annual return filing month: August
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 55554 | |||
| Entity (NZ Limited Company) | L Howell Trustee Limited Shareholder NZBN: 9429047144798 |
East Tamaki Auckland 2013 New Zealand |
25 Mar 2022 - |
| Individual | Howell, Leison John |
Pukekohe 2677 New Zealand |
13 Mar 2009 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Howell, Leison John |
Pukekohe 2677 New Zealand |
13 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Howell, Roland Eugene |
Flat Bush Manukau 2016 New Zealand |
31 Aug 2007 - 28 Sep 2015 |
| Individual | Howell, Roland |
Flat Bush Manukau 2016 New Zealand |
31 Aug 1978 - 28 Sep 2015 |
| Individual | Howell, Janice Gaye |
Flat Bush Manukau 2016 New Zealand |
31 Aug 2007 - 28 Sep 2015 |
| Individual | Howell, Janice |
Flat Bush Manukau 2016 New Zealand |
31 Aug 1978 - 28 Sep 2015 |
| Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
31 Aug 2007 - 28 Sep 2015 | |
| Individual | Godden, Kirsten Joy |
Manukau City |
31 Aug 1978 - 29 Aug 2006 |
| Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
31 Aug 2007 - 28 Sep 2015 | |
| Individual | Walter, Imhoff |
Manukau City |
31 Aug 1978 - 29 Aug 2006 |
Christopher John Davis - Director
Appointment date: 18 Jul 2002
Address: Milford, North Shore City, 0620 New Zealand
Address used since 26 Aug 2009
Robert Ian Mouncey - Director
Appointment date: 01 Apr 2009
Address: Bucklands Beach, Manukau, 2012 New Zealand
Address used since 26 Aug 2009
Leison John Howell - Director
Appointment date: 09 Sep 2015
Address: Pukekohe, 2677 New Zealand
Address used since 17 Dec 2020
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 09 Sep 2015
Address: Karaka, Papakura, 2113 New Zealand
Address used since 21 Apr 2018
Roland Eugene Howell - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 25 Sep 2015
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 Aug 2009
Janice Gaye Howell - Director (Inactive)
Appointment date: 24 Jun 1996
Termination date: 25 Sep 2015
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 26 Aug 2009
Charles John Clemow Marchant - Director (Inactive)
Appointment date: 01 Dec 2005
Termination date: 31 Mar 2009
Address: 2-63b Clonbern Rd, Remuera, Auckland,
Address used since 29 Aug 2006
John Selby Howell - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 30 Mar 2001
Address: Onehunga, Auckland,
Address used since 03 Apr 1990
Huiawarua Howell - Director (Inactive)
Appointment date: 03 Apr 1990
Termination date: 25 Dec 1995
Address: Onehunga, Auckland,
Address used since 03 Apr 1990
Vehicle Service Federation Incorporated
Level 3, Cst Nexia Centre
The Tamaki Estuary Protection Society Incorporated
Level 3, Cst Nexia Centre
Aspiar
Level 2
Maori Business Network O Tamaki Makaurau Trust
Ground Floor
Repair Certifiers Association Incorporated
Level 3, Cst Nexia Centre
Operation Mobilisation
Floor 6