Otium Finance Limited was registered on 01 Mar 2016 and issued an NZ business identifier of 9429042215509. The registered LTD company has been run by 2 directors: Vincent Gardiner - an active director whose contract started on 01 Mar 2016,
Michelle Gardiner - an inactive director whose contract started on 01 Mar 2016 and was terminated on 18 Feb 2025.
As stated in BizDb's data (last updated on 15 May 2025), the company uses 1 address: 1335C Papamoa Beach Road, Papamoa Beach, Papamoa, 3118 (types include: registered, service).
Up to 08 Mar 2022, Otium Finance Limited had been using 15 Livingstone Drive, Papamoa Beach, Papamoa as their registered address.
BizDb identified previous names used by the company: from 01 Mar 2016 to 01 Mar 2017 they were named Otium Family Trustees Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Gardiner, Vincent (a director) located at Papamoa Beach, Papamoa postcode 3118. Otium Finance Limited has been classified as "Non-depository financing" (business classification K623030).
Principal place of activity
15 Livingstone Drive, 15 Livingstone Drive, Papamoa Beach, Pap, Papamoa, 3118 New Zealand
Previous addresses
Address #1: 15 Livingstone Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 05 Mar 2021 to 08 Mar 2022
Address #2: 41 Forstera Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 13 Feb 2019 to 05 Mar 2021
Address #3: 2 Ascarina Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 14 Feb 2018 to 13 Feb 2019
Address #4: 80 Palm Springs Boulevard, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 17 Feb 2017 to 14 Feb 2018
Address #5: 3 Pebble Beach Way, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 01 Mar 2016 to 17 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Gardiner, Vincent |
Papamoa Beach Papamoa 3118 New Zealand |
01 Mar 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gardiner, Michelle |
Papamoa Beach Papamoa 3118 New Zealand |
01 Mar 2016 - 18 Feb 2025 |
Vincent Gardiner - Director
Appointment date: 01 Mar 2016
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Mar 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 10 Mar 2024
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 19 Sep 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 06 Feb 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Feb 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Feb 2019
Michelle Gardiner - Director (Inactive)
Appointment date: 01 Mar 2016
Termination date: 18 Feb 2025
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 28 Feb 2022
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 19 Sep 2019
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 06 Feb 2018
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 17 Feb 2017
Address: Papamoa Beach, Papamoa, 3118 New Zealand
Address used since 04 Feb 2019
Aspen Wood Limited
121 Palm Springs Boulevard
Shoestring Productions Limited
129 Palm Springs Boulevard
De'gray Enterprises Limited
32 Selliera Place
Lucero Venture Capital Limited
15 Montia Close
O And L Video Limited
15 Montia Close
Vaudeville Bar Limited
15 Montia Close
Ark Resources Limited
65 Wairaka Road
Reason Finance Limited
C/- Rodewald Hart Brown Ltd
Redwood Finance Limited
1046 Rangiuru Street
Southpac 74 Finance Limited
40 Tasman Drive
Sport Wholesale Cars Limited
42 Moorhouse Street
Tarnix Limited
200 Grange Road