Oritain Global Limited, a registered company, was started on 13 Aug 2007. 9429033229300 is the NZ business identifier it was issued. ""Professional, scientific and technical services nec"" (ANZSIC M699945) is how the company is categorised. This company has been supervised by 20 directors: Russell David Frew - an active director whose contract started on 11 Jul 2014,
Richard James Barker - an active director whose contract started on 19 Jan 2015,
Nicholas C. - an active director whose contract started on 01 Aug 2016,
Julian P. - an active director whose contract started on 01 Dec 2017,
Grant Cochrane - an active director whose contract started on 01 May 2018.
Updated on 16 Mar 2020, our database contains detailed information about 1 address: 25 Mailer Street, Mornington, Dunedin, 9011 (type: physical, registered).
Oritain Global Limited had been using Invermay Agricultural Centre, Mosgiel, Mosgiel as their registered address until 06 Nov 2017.
Old names for the company, as we identified at BizDb, included: from 19 May 2008 to 09 Sep 2008 they were named Oritain Global Limited, from 13 Aug 2007 to 19 May 2008 they were named Proof New Zealand Limited.
A total of 3610677 shares are issued to 61 shareholders (44 groups). The first group consists of 40000 shares (1.11%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 12425 shares (0.34%). Finally the third share allotment (3712 shares 0.1%) made up of 1 entity.
Principal place of activity
Invermay Agricultural Centre, Maungatua Building, Block E, Mosgiel, 9053 New Zealand
Previous addresses
Address: Invermay Agricultural Centre, Mosgiel, Mosgiel, 9053 New Zealand
Registered & physical address used from 09 Dec 2011 to 06 Nov 2017
Address: 8 Pacific Street, Roslyn, Dunedin, 9010 New Zealand
Registered & physical address used from 02 Aug 2010 to 09 Dec 2011
Address: 233 Highgate, Roslyn Dunedin New Zealand
Registered & physical address used from 13 Aug 2007 to 02 Aug 2010
Basic Financial info
Total number of Shares: 3610677
Annual return filing month: October
Annual return last filed: 09 Oct 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40000 | |||
Other | Agronomics Limited |
Douglas IM1 1JA Isle of Man |
13 Dec 2019 - |
Shares Allocation #2 Number of Shares: 12425 | |||
Individual | Alberto B. | 06 Dec 2017 - | |
Shares Allocation #3 Number of Shares: 3712 | |||
Individual | Roy H. | 07 Dec 2017 - | |
Shares Allocation #4 Number of Shares: 21627 | |||
Individual | Ian S. | 27 Oct 2016 - | |
Individual | Julia S. | 27 Oct 2016 - | |
Shares Allocation #5 Number of Shares: 15090 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Lawrence E. | 16 Aug 2018 - | |
Shares Allocation #6 Number of Shares: 30000 | |||
Individual | Nicholas R. | 26 Jul 2019 - | |
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Shares Allocation #7 Number of Shares: 1882393 | |||
Entity (NZ Limited Company) | Oritain Custodial Services Limited Shareholder NZBN: 9429046869111 |
Dunedin Central Dunedin 9016 New Zealand |
18 Jul 2018 - |
Shares Allocation #8 Number of Shares: 13043 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Richard B. | 27 Aug 2018 - | |
Shares Allocation #9 Number of Shares: 5751 | |||
Individual | Alexei P. | 07 Nov 2018 - | |
Shares Allocation #10 Number of Shares: 11534 | |||
Individual | Alexander Pugach |
Moscow 119285 Russia |
07 Nov 2018 - |
Shares Allocation #11 Number of Shares: 3689 | |||
Individual | Julian S. | 17 Jan 2019 - | |
Shares Allocation #12 Number of Shares: 120000 | |||
Individual | Peter D. | 11 Mar 2019 - | |
Shares Allocation #13 Number of Shares: 150000 | |||
Other | Asua Inversiones S.l | 11 Mar 2019 - | |
Shares Allocation #14 Number of Shares: 22200 | |||
Individual | Frances M. |
Barrington Rhode Island 02806 United States |
19 Mar 2019 - |
Shares Allocation #15 Number of Shares: 14800 | |||
Individual | Rohan F. | 19 Mar 2019 - | |
Shares Allocation #16 Number of Shares: 13611 | |||
Individual | Stuart Y. | 19 Mar 2019 - | |
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Shares Allocation #17 Number of Shares: 11490 | |||
Individual | Lord John N. | 19 Mar 2019 - | |
Shares Allocation #18 Number of Shares: 7660 | |||
Individual | Jonathan D. | 30 Apr 2019 - | |
Shares Allocation #19 Number of Shares: 22000 | |||
Entity (NZ Limited Company) | Masfen Securities Limited Shareholder NZBN: 9429033108711 |
48 Shortland Street Auckland New Zealand |
06 May 2019 - |
Shares Allocation #20 Number of Shares: 150000 | |||
Individual | Valery P. | 26 Jul 2016 - | |
Shares Allocation #21 Number of Shares: 58000 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Rupert H. | 26 Jul 2019 - | |
Shares Allocation #22 Number of Shares: 276691 | |||
Individual | Greg Kirkwood |
Highcliff Dunedin 9077 New Zealand |
13 Jun 2014 - |
Individual | Kelly Kirkwood |
Highcliff Dunedin 9077 New Zealand |
13 Jun 2014 - |
Entity (NZ Limited Company) | Sc Nominees 2016 Limited Shareholder NZBN: 9429042024187 |
Dunedin Central Dunedin 9016 New Zealand |
20 Feb 2018 - |
Shares Allocation #23 Number of Shares: 28015 | |||
Entity (NZ Limited Company) | Hopefields Limited Shareholder NZBN: 9429032284874 |
Maori Hill Dunedin 9010 New Zealand |
31 Aug 2015 - |
Shares Allocation #24 Number of Shares: 10000 | |||
Individual | Kerry Grant Mcintosh |
Auckland Central Auckland 1010 New Zealand |
20 Sep 2016 - |
Individual | Michael Owen Tinkler |
Auckland Central Auckland 1010 New Zealand |
20 Sep 2016 - |
Shares Allocation #25 Number of Shares: 94490 | |||
Individual | Connor K. | 24 Nov 2016 - | |
Shares Allocation #26 Number of Shares: 3988 | |||
Individual | Edwin William Darling |
Cromwell Cromwell 9310 New Zealand |
31 Mar 2011 - |
Individual | Evelyn Joyce Darling |
Cromwell Cromwell 9310 New Zealand |
31 Mar 2011 - |
Shares Allocation #27 Number of Shares: 29841 | |||
Entity (NZ Limited Company) | Castle Trustees Limited Shareholder NZBN: 9429041262184 |
Roslyn Dunedin 9010 New Zealand |
17 May 2018 - |
Shares Allocation #28 Number of Shares: 230159 | |||
Individual | John Stewart Faulks |
Rd 2 Mosgiel 9092 New Zealand |
11 Aug 2015 - |
Shares Allocation #29 Number of Shares: 72337 | |||
Entity (NZ Limited Company) | Oliver K Limited Shareholder NZBN: 9429038453410 |
Burnside Christchurch 8053 New Zealand |
11 Aug 2015 - |
Shares Allocation #30 Number of Shares: 15152 | |||
Individual | Peter Bryan Allison |
Rd 7 Rangiora 7477 New Zealand |
11 Aug 2015 - |
Shares Allocation #31 Number of Shares: 31819 | |||
Entity (NZ Limited Company) | Mohua Investments Limited Shareholder NZBN: 9429030987753 |
Mount Pleasant Christchurch 8081 New Zealand |
12 Nov 2015 - |
Shares Allocation #32 Number of Shares: 29922 | |||
Individual | Toby D. | 20 Mar 2018 - | |
Shares Allocation #33 Number of Shares: 7692 | |||
Individual | Andrew D. | 15 Dec 2018 - | |
Other | Mw Trustees Limited | 15 Dec 2018 - | |
Shares Allocation #34 Number of Shares: 3860 | |||
Individual | Richard C. | 02 Aug 2018 - | |
Shares Allocation #35 Number of Shares: 7733 | |||
Individual | Georgina H. | 24 Nov 2016 - | |
Shares Allocation #36 Number of Shares: 5436 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Ian D. | 07 Aug 2019 - | |
Shares Allocation #37 Number of Shares: 12000 | |||
Individual | Kirill Gromov |
49 Arbat Moscow KV19 Russia |
04 May 2018 - |
Shares Allocation #38 Number of Shares: 6350 | |||
Individual | Julia S. | 27 Oct 2016 - | |
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Shares Allocation #39 Number of Shares: 11937 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Ian S. | 27 Oct 2016 - | |
Shares Allocation #40 Number of Shares: 17000 | |||
Other | Guinness Mahon Trust Corporation Limited | 21 Sep 2017 - | |
Individual | Marcus B. | 05 May 2019 - | |
Shares Allocation #41 Number of Shares: 55154 | |||
Individual | William Andrew Fowler |
Pukekohe Pukekohe 2120 New Zealand |
10 Nov 2015 - |
Individual | Diane Patricia Sims |
Pukekohe Pukekohe 2120 New Zealand |
03 Aug 2016 - |
Entity (NZ Limited Company) | Harold Trustee Limited Shareholder NZBN: 9429041972625 |
23 Edwin Street Mt Eden, Auckland 1024 New Zealand |
03 Aug 2016 - |
Shares Allocation #42 Number of Shares: 24688 | |||
Individual | Bruce L. | 12 Dec 2016 - | |
Shares Allocation #43 Number of Shares: 19728 | |||
Individual | Steven Mcdonald |
Redcliffs Christchurch 8081 New Zealand |
13 Feb 2018 - |
Shares Allocation #44 Number of Shares: 7660 | |||
Individual | Ivan S. | 17 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alan James Mckenzie |
Dunedin New Zealand |
05 Dec 2008 - 30 Aug 2013 |
Individual | Murray Peter Walker |
Maori Hill Dunedin |
05 Mar 2008 - 30 Aug 2013 |
Entity | Forensic Solutions New Zealand Limited Shareholder NZBN: 9429033523347 Company Number: 1922738 |
13 Aug 2007 - 15 Oct 2007 | |
Individual | Helen Marie Darling |
Rd 2 Mosgiel 9092 New Zealand |
05 Mar 2008 - 31 Aug 2015 |
Individual | Michael Craig Darling |
Rd 2 Mosgiel 9092 New Zealand |
05 Mar 2008 - 31 Aug 2015 |
Individual | Rebecca Jane Mcleod |
Rd 1 Dunedin 9076 New Zealand |
07 Oct 2014 - 01 Apr 2016 |
Individual | Daniela Laura Mckenzie |
Epsom Auckland 1051 New Zealand |
07 Oct 2016 - 16 Aug 2018 |
Individual | Natalia Plamadeala |
Epsom Auckland 1051 New Zealand |
07 Oct 2016 - 16 Aug 2018 |
Individual | Lynnette Joy Barker |
Glenleith Dunedin 9010 New Zealand |
29 Sep 2017 - 24 Sep 2018 |
Individual | Richard James Barker |
Glenleith Dunedin 9010 New Zealand |
16 Aug 2016 - 24 Sep 2018 |
Other | Blueport Solutions Limited |
1-3 Pedder Street Central Hong Kong SAR China |
27 Oct 2016 - 01 Mar 2019 |
Other | Blueport Solutions Limited |
1-3 Pedder Street Central Hong Kong SAR China |
27 Oct 2016 - 01 Mar 2019 |
Individual | David T. | 26 Jun 2017 - 05 Mar 2019 | |
Individual | David T. | 26 Jun 2017 - 05 Mar 2019 | |
Individual | Steve J. | 18 Oct 2018 - 12 Jul 2019 | |
Individual | David M. | 27 Sep 2018 - 19 Jul 2019 | |
Other | Guinness Mahon Trust Corporation Limited And Nicholas Ruddell | 21 Dec 2017 - 26 Jul 2019 | |
Individual | Goran T. | 20 Sep 2018 - 19 Aug 2019 | |
Entity | Aquarius Trustees Limited Shareholder NZBN: 9429036755752 Company Number: 1164948 |
13 Jun 2014 - 30 Apr 2016 | |
Entity | Ashbury Trustee Limited Shareholder NZBN: 9429033583624 Company Number: 1912611 |
10 Nov 2015 - 30 Nov 2016 | |
Individual | Rupert Hodges | 21 Sep 2017 - 06 Nov 2018 | |
Individual | Andrew John Scott |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Individual | Lauren Jill Scott |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Individual | Richard James Barker |
Glenleith Dunedin 9010 New Zealand |
16 Aug 2016 - 24 Sep 2018 |
Individual | Lynnette Joy Barker |
Glenleith Dunedin 9010 New Zealand |
29 Sep 2017 - 24 Sep 2018 |
Entity | Oritain Global Limited Shareholder NZBN: 9429033229300 Company Number: 1968936 |
09 Jul 2015 - 09 Jul 2015 | |
Entity | Forensic Solutions New Zealand Limited Shareholder NZBN: 9429033523347 Company Number: 1922738 |
13 Aug 2007 - 15 Oct 2007 | |
Entity | Aquarius Trustees Limited Shareholder NZBN: 9429036755752 Company Number: 1164948 |
13 Jun 2014 - 30 Apr 2016 | |
Entity | Ashbury Trustee Limited Shareholder NZBN: 9429033583624 Company Number: 1912611 |
10 Nov 2015 - 30 Nov 2016 | |
Entity | Gca Legal Trustee 2011 Limited Shareholder NZBN: 9429031246996 Company Number: 3244707 |
08 Nov 2012 - 30 Aug 2013 | |
Individual | Jennifer Ross Anglin |
Roslyn Dunedin |
05 Dec 2008 - 27 Jun 2010 |
Individual | Satnam T. | 18 Oct 2016 - 05 May 2019 | |
Entity | Gca Legal Trustee 2011 Limited Shareholder NZBN: 9429031246996 Company Number: 3244707 |
08 Nov 2012 - 30 Aug 2013 | |
Entity | Oritain Global Limited Shareholder NZBN: 9429033229300 Company Number: 1968936 |
09 Jul 2015 - 09 Jul 2015 | |
Individual | Catherine F. | 05 Dec 2008 - 12 Sep 2018 | |
Individual | Russell F. | 05 Mar 2008 - 12 Sep 2018 | |
Individual | Richard James Barker |
Glenleith Dunedin 9010 New Zealand |
16 Aug 2016 - 24 Sep 2018 |
Individual | Andrea Cochrane |
Rd 1 Balclutha 9271 New Zealand |
19 Sep 2013 - 01 Mar 2019 |
Individual | Catherine F. | 05 Dec 2008 - 12 Sep 2018 | |
Individual | Russell F. | 05 Mar 2008 - 12 Sep 2018 | |
Individual | Andrea Cochrane |
Rd 1 Balclutha 9271 New Zealand |
19 Sep 2013 - 01 Mar 2019 |
Individual | David Turner | 26 Jun 2017 - 05 Mar 2019 | |
Individual | Helen Frances Verity |
Fendalton Christchurch 8052 New Zealand |
03 Aug 2016 - 02 Aug 2018 |
Individual | David M. | 26 Jun 2017 - 14 Sep 2018 | |
Individual | Gary Heselwood |
Oamaru North Oamaru 9400 New Zealand |
03 Aug 2016 - 05 Mar 2019 |
Individual | Richard B. | 03 Apr 2016 - 05 Mar 2019 | |
Entity | Taieri Group Limited Shareholder NZBN: 9429030852914 Company Number: 3684537 |
Dunedin Central Dunedin Null 9016 New Zealand |
23 Mar 2012 - 15 Jan 2019 |
Individual | Andrea Cochrane |
Rd 1 Balclutha 9271 New Zealand |
19 Sep 2013 - 01 Mar 2019 |
Individual | Jurian Adriaan Hoogewerff |
Roslyn Dunedin 9010 New Zealand |
31 Mar 2011 - 30 Aug 2013 |
Individual | Mark W. | 31 Mar 2011 - 09 Jul 2015 | |
Individual | Lynette Joy Barker |
Glenleith Dunedin 9010 New Zealand |
16 Aug 2016 - 29 Sep 2017 |
Entity | Aquarius Trustees Number 1877000 Limited Shareholder NZBN: 9429030078925 Company Number: 4622939 |
Dunedin Central Dunedin 9016 New Zealand |
30 Apr 2016 - 20 Feb 2018 |
Individual | Bevan John Mckenzie |
Epsom Auckland 1051 New Zealand |
07 Oct 2016 - 16 Aug 2018 |
Entity | Webb Farry Trustee Services Limited Shareholder NZBN: 9429034602898 Company Number: 1678457 |
Dunedin Central Dunedin 9016 New Zealand |
05 Dec 2008 - 12 Sep 2018 |
Entity | Grey Nominees Limited Shareholder NZBN: 9429031537919 Company Number: 2485758 |
Unit 11, 80 Grey Street Palmerston North 4410 New Zealand |
16 Aug 2016 - 24 Sep 2018 |
Other | Furrows Holdings Limited | 14 Dec 2017 - 17 Oct 2018 | |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
24 Dungarvon Street Wanaka 9305 |
05 Dec 2008 - 01 Mar 2019 |
Individual | Andrey P. | 20 Dec 2017 - 16 May 2019 | |
Individual | William Michael Cooch |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Other | Arcus Investments Limited |
Vacoas Mauritius |
06 Dec 2017 - 11 Jun 2019 |
Other | Arcus Investments Limited |
Vacoas Mauritius |
06 Dec 2017 - 11 Jun 2019 |
Other | Guinness Mahon Trust Corporation Limited And Nicholas Ruddell | 21 Dec 2017 - 26 Jul 2019 | |
Individual | Michael B. | 06 Sep 2018 - 05 Aug 2019 | |
Individual | Robert Poole |
Rd 28 Hawera 4678 New Zealand |
13 Jun 2014 - 02 Aug 2018 |
Individual | Charles R. | 12 Sep 2018 - 05 Aug 2019 | |
Entity | Perpetual Trust Limited Shareholder NZBN: 9429040325019 Company Number: 142894 |
Auckland Central Auckland 1010 New Zealand |
05 Dec 2008 - 17 May 2018 |
Other | Smythe House Limited | 20 Mar 2018 - 31 May 2018 | |
Individual | Chris C. | 06 Dec 2017 - 18 Jul 2018 | |
Individual | Samuel James Lind |
Mosgiel Mosgiel 9024 New Zealand |
01 Apr 2016 - 18 Jul 2018 |
Individual | Josephine D. | 31 May 2018 - 25 Jul 2018 | |
Individual | Clare Poole |
Rd 28 Hawera 4678 New Zealand |
13 Jun 2014 - 02 Aug 2018 |
Individual | John Poole |
Rd 28 Hawera 4678 New Zealand |
13 Jun 2014 - 02 Aug 2018 |
Individual | Jacob R. | 12 Feb 2018 - 02 Aug 2018 | |
Individual | Kathryn L. | 12 Feb 2018 - 02 Aug 2018 | |
Individual | Gary Heselwood |
Oamaru North Oamaru 9400 New Zealand |
03 Aug 2016 - 05 Mar 2019 |
Individual | Richard B. | 03 Apr 2016 - 05 Mar 2019 | |
Individual | Kiri Mccomb |
Kaikorai Dunedin 9010 New Zealand |
01 Apr 2016 - 10 Apr 2019 |
Individual | Linda Jane Ormond |
Frankton Queenstown 9300 New Zealand |
01 Apr 2011 - 10 Apr 2019 |
Entity | Vino Holdings Limited Shareholder NZBN: 9429041030554 Company Number: 4850099 |
Invercargill 9810 New Zealand |
22 Oct 2015 - 05 Mar 2019 |
Individual | Andrey P. | 20 Dec 2017 - 16 May 2019 | |
Individual | Andrew John Scott |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Individual | Lauren Jill Scott |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Individual | William Michael Cooch |
Hastings Hastings 4122 New Zealand |
30 Apr 2016 - 16 May 2019 |
Individual | Ana Hoogewerff-gergelj |
Roslyn Dunedin 9010 New Zealand |
08 Nov 2012 - 30 Aug 2013 |
Individual | Stephen John Grant |
Cnr High Street And Princes Street Dunedin New Zealand |
05 Dec 2008 - 30 Aug 2013 |
Individual | William Arthur Anglin |
Roslyn Dunedin 9010 |
05 Dec 2008 - 27 Jun 2010 |
Individual | Stuart John Nattrass |
Fendalton Christchurch 8014 New Zealand |
11 Aug 2015 - 29 Oct 2018 |
Individual | Rupert H. | 21 Sep 2017 - 06 Nov 2018 | |
Individual | Rupert H. | 21 Sep 2017 - 06 Nov 2018 | |
Individual | Kirsten Anna Mavor |
Rd 3 Lumsden 9793 New Zealand |
03 Aug 2016 - 15 Dec 2018 |
Individual | Paul Colin Mavor |
Rd 3 Lumsden 9793 New Zealand |
03 Aug 2016 - 15 Dec 2018 |
Individual | Grant Robertson Cochrane |
Rd 1 Balclutha 9271 New Zealand |
19 Sep 2013 - 01 Mar 2019 |
Entity | Winestock Trustees Limited Shareholder NZBN: 9429037240905 Company Number: 1039640 |
24 Dungarvon Street Wanaka 9305 |
05 Dec 2008 - 01 Mar 2019 |
Russell David Frew - Director
Appointment date: 11 Jul 2014
Address: Rd 1, Port Chalmers, 9081 New Zealand
Address used since 15 Sep 2016
Richard James Barker - Director
Appointment date: 19 Jan 2015
Address: Glenleith, Dunedin, 9010 New Zealand
Address used since 19 Jan 2015
Nicholas C. - Director
Appointment date: 01 Aug 2016
Julian P. - Director
Appointment date: 01 Dec 2017
Grant Cochrane - Director
Appointment date: 01 May 2018
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 01 May 2018
Andrey P. - Director
Appointment date: 01 May 2018
Valery P. - Director (Inactive)
Appointment date: 11 Jul 2016
Termination date: 09 Nov 2018
Stuart John Nattrass - Director (Inactive)
Appointment date: 27 Sep 2013
Termination date: 09 Oct 2018
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 27 Sep 2013
John Stewart Faulks - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 01 May 2018
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 18 Sep 2012
Greg Allan Kirkwood - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 30 Jan 2018
Address: Highcliff, Dunedin, 9077 New Zealand
Address used since 02 Dec 2016
Robert Ernest Poole - Director (Inactive)
Appointment date: 28 Jan 2014
Termination date: 24 Jun 2016
Address: Rd 28, Hawea, 4678 New Zealand
Address used since 28 Jan 2014
Grant Robertson Cochrane - Director (Inactive)
Appointment date: 23 Dec 2011
Termination date: 18 Nov 2014
Address: Rd 1, Balclutha, 9271 New Zealand
Address used since 23 Dec 2011
David Joseph Ehlers - Director (Inactive)
Appointment date: 18 Sep 2012
Termination date: 02 Oct 2013
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 18 Sep 2012
Helen Marie Darling - Director (Inactive)
Appointment date: 15 Oct 2007
Termination date: 14 Aug 2013
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 09 Nov 2012
Jurian Adriaan Hoogewerff - Director (Inactive)
Appointment date: 14 May 2012
Termination date: 30 Sep 2012
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 14 May 2012
Murray Peter Walker - Director (Inactive)
Appointment date: 24 Jan 2008
Termination date: 05 Jun 2012
Address: Maori Hill, Dunedin, 9010 New Zealand
Address used since 24 Jan 2008
Russell David Frew - Director (Inactive)
Appointment date: 20 May 2008
Termination date: 22 Dec 2011
Address: Rd 1, Port Chalmers, 9081 New Zealand
Address used since 29 Oct 2009
William Arthur Anglin - Director (Inactive)
Appointment date: 29 Oct 2008
Termination date: 08 Jul 2011
Address: Roslyn, Dunedin, 9010 New Zealand
Address used since 29 Oct 2008
Margaret-anne Murray - Director (Inactive)
Appointment date: 09 May 2008
Termination date: 24 Sep 2008
Address: 2 Rd, Mosgiel,
Address used since 09 May 2008
Andrew Stuart Cunningham - Director (Inactive)
Appointment date: 13 Aug 2007
Termination date: 09 Nov 2007
Address: Company Bay, Dunedin, New Zealand
Address used since 13 Aug 2007
Ross Management Dn Limited
25 Mailer Street
Scrum Tech Limited
25 Mailer Street
And Hospitality Group Limited
25 Mailer Street, Mornington
Mulder Industries Limited
25 Mailer Street
Richard Templeton Contracting Limited
25 Mailer Street
Hyvan Anaesthesia Limited
25 Mailer Street
Environmental Standards Limited
24 College St
Faunal Solutions Limited
106 Bond Street
Kia Paparonaki Limited
3 Beaumont Road
Lf Group Limited
8 Rosebery Street
Manly-biostatistics Limited
Flat 9, 31 Eastbourne Street
Think Capital Limited
33 Lynwood Avenue