Otahuhu Finance Co Limited was incorporated on 20 Sep 1974 and issued a number of 9429040504162. The registered LTD company has been run by 4 directors: Andrew Mcclune - an active director whose contract began on 01 Oct 1998,
Peter Harold Skudder - an inactive director whose contract began on 31 Aug 1985 and was terminated on 01 Oct 1998,
Graham Cameron Brown - an inactive director whose contract began on 02 May 1997 and was terminated on 09 Aug 1997,
Malcolm Lang - an inactive director whose contract began on 20 Sep 1985 and was terminated on 02 May 1997.
As stated in our database (last updated on 12 May 2025), this company registered 1 address: 28 Pine Ridge Terrace, Hauraki, Auckland, 0622 (category: physical, registered).
Up to 21 Sep 2020, Otahuhu Finance Co Limited had been using 137B Oceanbeach Road, Mount Maunganui as their physical address.
A total of 10000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 9990 shares are held by 2 entities, namely:
Dlt (2020) 1 Limited (an entity) located at Albany, Auckland postcode 0632,
Mcclune, Andrew (an individual) located at Hauraki, Auckland postcode 0622.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 10 shares) and includes
Mcclune, Andrew - located at Hauraki, Auckland.
Previous addresses
Address: 137b Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Physical address used from 07 Oct 2002 to 21 Sep 2020
Address: 137b Oceanbeach Road, Mount Maunganui, 3116 New Zealand
Registered address used from 30 Jan 2002 to 21 Sep 2020
Address: 137a Oceanbeach Road, Mt Maunganui
Registered address used from 04 Nov 1998 to 30 Jan 2002
Address: 126 Portage Road, Otahuhu, Auckland
Registered address used from 04 Nov 1998 to 04 Nov 1998
Address: 331 Great South Rd, Green Lane, Auckland 5
Registered address used from 16 Sep 1997 to 04 Nov 1998
Address: 137a Oceanbeach Road, Mount Maunganui
Physical address used from 28 May 1997 to 07 Oct 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: September
Annual return last filed: 30 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 9990 | |||
| Entity (NZ Limited Company) | Dlt (2020) 1 Limited Shareholder NZBN: 9429048657761 |
Albany Auckland 0632 New Zealand |
28 Feb 2022 - |
| Individual | Mcclune, Andrew |
Hauraki Auckland 0622 New Zealand |
20 Sep 1974 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Mcclune, Andrew |
Hauraki Auckland 0622 New Zealand |
20 Sep 1974 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Mcclune, Robert John |
Browns Bay Auckland |
20 Sep 1974 - 28 Feb 2022 |
| Individual | Brown, Graham Cameron |
Mt Maunganui |
20 Sep 1974 - 28 Feb 2022 |
Andrew Mcclune - Director
Appointment date: 01 Oct 1998
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 31 Aug 2011
Peter Harold Skudder - Director (Inactive)
Appointment date: 31 Aug 1985
Termination date: 01 Oct 1998
Address: St Heliers Bay, Auckland,
Address used since 31 Aug 1985
Graham Cameron Brown - Director (Inactive)
Appointment date: 02 May 1997
Termination date: 09 Aug 1997
Address: Mt Maunganui,
Address used since 02 May 1997
Malcolm Lang - Director (Inactive)
Appointment date: 20 Sep 1985
Termination date: 02 May 1997
Address: Mt Wellington, Auckland,
Address used since 20 Sep 1985
Macfarlane Management Limited
137b Ocean Beach Road
Tillerman Services Limited
137b Oceanbeach Road
Bop Fishing Tackle Limited
137b Oceanbeach Road
Mcclune Investments Limited
137b Oceanbeach Road
Harvest Securities Limited
137b Oceanbeach Road
Vref Holdings Limited
137b Oceanbeach Road