Otago Relaxaway Limited, a registered company, was launched on 16 Aug 2017. 9429046302205 is the NZ business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company was categorised. This company has been run by 4 directors: John Alexander Scobie - an active director whose contract started on 01 Nov 2017,
Richard John Hogan - an active director whose contract started on 11 May 2022,
Scott Frederick Bramwell - an inactive director whose contract started on 16 Aug 2017 and was terminated on 12 May 2022,
Alastair William Wood - an inactive director whose contract started on 16 Aug 2017 and was terminated on 01 Nov 2017.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 65 Centennial Avenue, Alexandra, 9320 (types include: registered, service).
Otago Relaxaway Limited had been using Level 2, 45 Camp Street, Queenstown as their registered address up to 01 Apr 2022.
A total of 880000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 792000 shares (90%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 88000 shares (10%).
Previous addresses
Address #1: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 26 Nov 2018 to 01 Apr 2022
Address #2: Level 2, 45 Camp Street, Queenstown, 9300 New Zealand
Registered & physical address used from 16 Aug 2017 to 26 Nov 2018
Basic Financial info
Total number of Shares: 880000
Annual return filing month: March
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 792000 | |||
Entity (NZ Limited Company) | Otago Realty Holdings Limited Shareholder NZBN: 9429046302212 |
65 Centennial Avenue Alexandra 9320 New Zealand |
02 Nov 2017 - |
Shares Allocation #2 Number of Shares: 88000 | |||
Individual | Parkes, Jenny |
Queenstown 9304 New Zealand |
13 Dec 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bramwell, Scott Frederick |
Lower Shotover Queenstown 9304 New Zealand |
16 Aug 2017 - 02 Nov 2017 |
Director | Alastair William Wood |
Lower Shotover Queenstown 9371 New Zealand |
16 Aug 2017 - 02 Nov 2017 |
Director | Scott Frederick Bramwell |
Lower Shotover Queenstown 9304 New Zealand |
16 Aug 2017 - 02 Nov 2017 |
Individual | Wood, Alastair William |
Lower Shotover Queenstown 9371 New Zealand |
16 Aug 2017 - 02 Nov 2017 |
John Alexander Scobie - Director
Appointment date: 01 Nov 2017
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 01 Nov 2017
Richard John Hogan - Director
Appointment date: 11 May 2022
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 11 May 2022
Scott Frederick Bramwell - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 12 May 2022
Address: Lower Shotover, Queenstown, 9304 New Zealand
Address used since 16 Aug 2017
Alastair William Wood - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 01 Nov 2017
Address: Lower Shotover, Queenstown, 9371 New Zealand
Address used since 16 Aug 2017
Cardrona Enterprises Limited
1st Floor, Chester Bldg
Darkside Media Limited
10 Memorial Street
Small Planet Recycling Limited
17 Shotover Street
Domain Road Water Supply Limited
Chester Building
Housemart Limited
Chester Building
Monaghan Land Holdings Limited
The Station
Amapa Promotions Limited
Level 3
Base Property Management Limited
Level 2
Divine Property Management Limited
11-17 Church Street
History Alive Limited
Level 1
Queenstown Narrows Limited
Level 1, Chester Building
Zinzanzen Limited
Level 1