Shortcuts

Otara Markets Gp Limited

Type: NZ Limited Company (Ltd)
9429042244462
NZBN
5896045
Company Number
Registered
Company Status
Current address
15 Torrance Street
Epsom
Auckland 1023
New Zealand
Registered address used since 12 Nov 2019
Suite 1, 100 Alexander Crescent
Otara
Auckland 2023
New Zealand
Postal address used since 15 Jun 2021
15 Torrance Street
Epsom
Auckland 1023
New Zealand
Office & delivery address used since 15 Jun 2021

Otara Markets Gp Limited, a registered company, was incorporated on 23 Mar 2016. 9429042244462 is the number it was issued. The company has been supervised by 7 directors: Robert Roythorne Gallagher - an active director whose contract began on 23 Mar 2016,
Bruce Poona George - an active director whose contract began on 15 Oct 2018,
Murray Cotter - an active director whose contract began on 17 Dec 2020,
Maryann Gush - an active director whose contract began on 22 Dec 2020,
Simon Robert Mitchell - an active director whose contract began on 21 Oct 2023.
Last updated on 19 Apr 2024, our database contains detailed information about 5 addresses this company uses, namely: 15 Torrance Street, Epsom, Auckland, 1023 (postal address),
15 Torrance Street, Epsom, Auckland, 1023 (physical address),
15 Torrance Street, Epsom, Auckland, 1023 (service address),
Suite 1, 100 Alexander Crescent, Otara, Auckland, 2023 (postal address) among others.
Otara Markets Gp Limited had been using Shop 4 Otara Town Hall Centre, 46 Fair Mall, Otara, Auckland as their registered address until 12 Nov 2019.
A total of 2 shares are issued to 3 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 1 share (50 per cent).

Addresses

Other active addresses

Address #4: 15 Torrance Street, Epsom, Auckland, 1023 New Zealand

Physical & service address used from 23 Jun 2021

Address #5: 15 Torrance Street, Epsom, Auckland, 1023 New Zealand

Postal address used from 02 Jun 2023

Principal place of activity

15 Torrance Street, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: Shop 4 Otara Town Hall Centre, 46 Fair Mall, Otara, Auckland, 2023 New Zealand

Registered address used from 21 May 2019 to 12 Nov 2019

Address #2: Unit 1/100 Alexander Crescent, Otara, Auckland, 2023 New Zealand

Registered address used from 23 Mar 2016 to 21 May 2019

Address #3: Level 1, Fraser House, 160 Willis Street, Te Aro, Wellington, 6011 New Zealand

Physical address used from 23 Mar 2016 to 23 Jun 2021

Contact info
64 21 0326853
Phone
o.f.c@xtra.co.nz
15 Jun 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: May

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Gallagher, Robert Roythorne Epsom
Auckland
1023
New Zealand
Director Cotter, Murray Papatoetoe
Auckland
2025
New Zealand
Shares Allocation #2 Number of Shares: 1
Other (Other) Te Puke O Tara Incorporated Clover Park
Auckland
2019
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gush, Dennis Rd 1
Glenbrook
2681
New Zealand
Directors

Robert Roythorne Gallagher - Director

Appointment date: 23 Mar 2016

Address: Epsom, Auckland, 1023 New Zealand

Address used since 23 Mar 2016


Bruce Poona George - Director

Appointment date: 15 Oct 2018

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 01 Jan 2022

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 15 Oct 2018


Murray Cotter - Director

Appointment date: 17 Dec 2020

Address: Papatoetoe, Auckland, 2025 New Zealand

Address used since 17 Dec 2020


Maryann Gush - Director

Appointment date: 22 Dec 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 22 Dec 2020


Simon Robert Mitchell - Director

Appointment date: 21 Oct 2023

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 21 Oct 2023


Tupou Here Manapori - Director (Inactive)

Appointment date: 15 Oct 2018

Termination date: 08 Dec 2021

Address: Clover Park, Auckland, 2019 New Zealand

Address used since 15 Oct 2018


Dennis Gush - Director (Inactive)

Appointment date: 23 Mar 2016

Termination date: 23 Nov 2020

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 14 May 2020

Address: Rd 1, Glenbrook, 2681 New Zealand

Address used since 26 Jul 2017

Nearby companies

Ringlock Limited
Level 2, 182 Vivian Street

Tsn Retail Limited
Level 2, 35 Ghuznee Street

Arada Promotions Limited
Level 2, 182 Vivian Street

Loomio Limited
Level 2, 275 Cuba Street

Pathfinder Consulting Limited
Level 3, 44 Victoria Street

Ping Identity Nz Limited
Level 1, 79 Taranaki Street