Shortcuts

Biz Otago Limited

Type: NZ Limited Company (Ltd)
9429036841196
NZBN
1149688
Company Number
Registered
Company Status
79947172
GST Number
No Abn Number
Australian Business Number
S955110
Industry classification code
Business Association
Industry classification description
Current address
Level 3 Public Trust Building
442 Moray Place
Dunedin 9016
New Zealand
Physical & registered & service address used since 07 Sep 2015
Level 3 Public Trust Building
442 Moray Place
Dunedin 9016
New Zealand
Office & delivery address used since 03 Sep 2019
Po Box 5713
Dunedin 9058
New Zealand
Postal address used since 08 Sep 2020

Biz Otago Limited was started on 21 Aug 2001 and issued an NZBN of 9429036841196. This registered LTD company has been run by 9 directors: Bevan Rickerby - an active director whose contract began on 21 Aug 2001,
Peter Mcintyre - an active director whose contract began on 01 Oct 2003,
Gregory Michael Easton - an active director whose contract began on 07 Apr 2014,
Dougal Mcgowan - an active director whose contract began on 08 Jul 2016,
John Andrew Christie - an inactive director whose contract began on 21 Aug 2001 and was terminated on 15 Sep 2014.
According to our information (updated on 13 Mar 2024), the company registered 1 address: Po Box 5713, Dunedin, 9058 (type: postal, office).
Up to 07 Sep 2015, Biz Otago Limited had been using Level 3 Public Trust Building, 442 Moray Place, Dunedin as their physical address.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). In the first group, 10000 shares are held by 1 entity, namely:
The Otago Chamber Of Commerce Incorporated (an entity) located at 442 Moray Place, Dunedin. Biz Otago Limited was categorised as "Business association" (ANZSIC S955110).

Addresses

Principal place of activity

Level 3 Public Trust Building, 442 Moray Place, Dunedin, 9016 New Zealand


Previous addresses

Address #1: Level 3 Public Trust Building, 442 Moray Place, Dunedin, 9058 New Zealand

Physical & registered address used from 15 Aug 2012 to 07 Sep 2015

Address #2: Ground Floor, Burns House, 10 George Street, Dunedin New Zealand

Physical address used from 17 Jul 2006 to 15 Aug 2012

Address #3: Ground Floor, Burns House, 10 George Street, Dunedin New Zealand

Registered address used from 05 Dec 2005 to 15 Aug 2012

Address #4: Level 7, Westpac Building, 106 George Street, Dunedin

Registered address used from 04 Sep 2003 to 05 Dec 2005

Address #5: Level 7, Westpac Building, 106 George Street, Dunedin

Physical address used from 04 Sep 2003 to 17 Jul 2006

Address #6: Level 7, Westpactrust Building, 106 George Street, Dunedin

Physical & registered address used from 21 Aug 2001 to 04 Sep 2003

Contact info
64 3 4790181
18 Sep 2018 Phone
accounts@otagochamber.co.nz
03 Sep 2019 nzbn-reserved-invoice-email-address-purpose
ceo@otagochamber.co.nz
18 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: August

Annual return last filed: 07 Sep 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity The Otago Chamber Of Commerce Incorporated 442 Moray Place
Dunedin

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811
Entity Canterbury Development Corporation
Shareholder NZBN: 9429040005645
Company Number: 203811

Ultimate Holding Company

21 Jul 1991
Effective Date
The Otago Chamber Of Commerce Incorporated
Name
Incorp_society
Type
266943
Ultimate Holding Company Number
NZ
Country of origin
Directors

Bevan Rickerby - Director

Appointment date: 21 Aug 2001

Address: Allenton, Ashburton, 7700 New Zealand

Address used since 01 Jan 2015


Peter Mcintyre - Director

Appointment date: 01 Oct 2003

Address: Opoho, Dunedin, 9010 New Zealand

Address used since 01 Oct 2003


Gregory Michael Easton - Director

Appointment date: 07 Apr 2014

Address: Maori Hill, Dunedin, 9010 New Zealand

Address used since 08 Apr 2014


Dougal Mcgowan - Director

Appointment date: 08 Jul 2016

Address: Belleknowes, Dunedin, 9011 New Zealand

Address used since 09 Aug 2016


John Andrew Christie - Director (Inactive)

Appointment date: 21 Aug 2001

Termination date: 15 Sep 2014

Address: Mosgiel, 9024 New Zealand

Address used since 21 Aug 2008


Nathan Albert Adams - Director (Inactive)

Appointment date: 13 Jul 2013

Termination date: 07 Apr 2014

Address: South Dunedin, Dunedin, 9012 New Zealand

Address used since 13 Jul 2013


Shimrath Paul - Director (Inactive)

Appointment date: 01 Oct 2003

Termination date: 31 Dec 2012

Address: St Leonards, Dunedin, 9022 New Zealand

Address used since 25 Aug 2004


Christopher John Pickrill - Director (Inactive)

Appointment date: 21 Aug 2001

Termination date: 29 Jul 2003

Address: Westhaven, Christchurch,

Address used since 21 Aug 2001


Stuart Leck - Director (Inactive)

Appointment date: 21 Aug 2001

Termination date: 29 Jul 2003

Address: Avonhead, Christchurch,

Address used since 21 Aug 2001

Nearby companies
Similar companies

Bulb Export Nz Limited
1 Pourakino Place

Downie Stewart Shelf No.3 Limited
265 Princes Street

Kiwi Veterinary Forum Limited
52 Voss Road

Maximus Holdings Limited
265 Princes Street

Teresa Chan Law Trustee 2015 Limited
Level 3, 106 George Street

The New Zealand Initiative Limited
Same As Registered Office Address