Otiwhiti Station Land Based Training Limited, a registered company, was started on 22 Mar 1996. 9429038352966 is the New Zealand Business Number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company was categorised. This company has been managed by 8 directors: Robert Mair Gollan - an active director whose contract started on 23 Jul 2002,
Charles Hamish Perry Duncan - an active director whose contract started on 15 Feb 2007,
Martin Thomas Walshe - an active director whose contract started on 20 Mar 2015,
Malcolm Nitschke - an active director whose contract started on 20 Mar 2015,
Graham Jeremy Higgie - an inactive director whose contract started on 22 Mar 1996 and was terminated on 15 Feb 2007.
Last updated on 24 Feb 2024, BizDb's database contains detailed information about 4 addresses the company registered, specifically: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (office address),
162 Wicksteed Street, Whanganui, Whanganui, 4500 (delivery address),
191 St Hill Street, Whanganui, Whanganui, 4500 (registered address),
191 St Hill Street, Whanganui, Whanganui, 4500 (physical address) among others.
Otiwhiti Station Land Based Training Limited had been using 35 Drews Avenue, Whanganui as their registered address up to 12 Sep 2022.
Past names used by the company, as we found at BizDb, included: from 17 May 2002 to 16 Feb 2007 they were named Fegan & Co (Lower North Island) Limited, from 04 Jun 1996 to 17 May 2002 they were named Prosafe Nz Limited and from 24 Apr 1996 to 04 Jun 1996 they were named Pro Safe New Zealand Limited.
A total of 500 shares are allotted to 6 shareholders (3 groups). The first group consists of 125 shares (25%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 125 shares (25%). Lastly we have the third share allotment (250 shares 50%) made up of 3 entities.
Other active addresses
Address #4: 162 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Office & delivery address used from 26 Sep 2023
Principal place of activity
35 Drews Avenue, Whanganui, 4500 New Zealand
Previous addresses
Address #1: 35 Drews Avenue, Whanganui, 4500 New Zealand
Registered & physical address used from 27 Sep 2018 to 12 Sep 2022
Address #2: Gregor Vallely, 35 Drews Avenue, Wanganui New Zealand
Registered address used from 12 Apr 2000 to 27 Sep 2018
Address #3: Gregor Vallely, 35 Drews Avenue, Wanganui
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #4: Gregor Vallely, 35 Drews Avenue, Wanganui New Zealand
Physical address used from 22 Mar 1996 to 27 Sep 2018
Basic Financial info
Total number of Shares: 500
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Collins, Rochelle Kay |
Wanganui New Zealand |
27 Feb 2009 - |
Individual | Gollan, Robert Mair |
Fordell Wanganui |
27 Feb 2009 - |
Shares Allocation #2 Number of Shares: 125 | |||
Individual | Higgie, Graham Jeremy |
R D 12 Wanganui |
22 Mar 1996 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Duncan, John Eric Perry |
Hunterville New Zealand |
27 Feb 2009 - |
Individual | Duncan, Charles Hamish Perry |
Hunterville |
27 Feb 2009 - |
Individual | Marshall, David Allan |
Hunterville New Zealand |
27 Feb 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust | 02 Apr 2007 - 27 Jun 2010 | |
Other | Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust | 08 Sep 2005 - 27 Feb 2009 | |
Individual | Fegan, John William Richard |
Cambridge |
22 Mar 1996 - 08 Sep 2005 |
Individual | Fegan, Rosemary Helen |
Cambridge |
22 Mar 1996 - 08 Sep 2005 |
Other | Null - Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust | 08 Sep 2005 - 27 Feb 2009 | |
Other | Null - Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust | 02 Apr 2007 - 27 Jun 2010 |
Robert Mair Gollan - Director
Appointment date: 23 Jul 2002
Address: Rd 2, Wanganui, 4572 New Zealand
Address used since 01 Oct 2014
Charles Hamish Perry Duncan - Director
Appointment date: 15 Feb 2007
Address: Rd 2, Hunterville, 4782 New Zealand
Address used since 01 Oct 2014
Martin Thomas Walshe - Director
Appointment date: 20 Mar 2015
Address: Rd 5, Hunterville, 4785 New Zealand
Address used since 20 Mar 2015
Malcolm Nitschke - Director
Appointment date: 20 Mar 2015
Address: Rd 2, Marton, 4788 New Zealand
Address used since 20 Mar 2015
Graham Jeremy Higgie - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 15 Feb 2007
Address: R D 12, Wanganui,
Address used since 22 Mar 1996
John William Richard Fegan - Director (Inactive)
Appointment date: 17 Jul 2002
Termination date: 26 Apr 2005
Address: Cambridge,
Address used since 12 Aug 2002
Hamish Ian Melville - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 17 Jul 2002
Address: R D 4, Hastings,
Address used since 22 Mar 1996
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 22 Mar 1996
Termination date: 22 Mar 1996
Address: Hamiton,
Address used since 22 Mar 1996
Wanganui Boys & Girls Gym Club Incorporated
C/o Gregor Valley
Whanganui Musicians Club Incorporated
25 Drews Avenue
Etcetera Bridal Limited
1a Rutland Street
Frail Limited
1a Rutland Street
B.a.s.i.c.s. Incorporated
42 Drews Avenue
Cohens Business Centre Limited
35 Ridgway Street
Carbon Neutral Nz Limited
54 Taupo Quay
Dml (2015) Assets Limited
32 Taupo Quay
Dynaflow Holdings Limited
32 Taupo Quay
E2 Enterprises Limited
32 Taupo Quay
Storybrooke Limited
21 Ridgway Street
Wight Aluminium Group Limited
69 Taupo Quay