Wuotan Investments Limited was incorporated on 04 May 1987 and issued an NZ business number of 9429039637505. The registered LTD company has been supervised by 7 directors: David Edwin Mclay - an active director whose contract began on 07 Dec 2010,
Stuart Neil Darvill - an active director whose contract began on 07 Sep 2023,
Jean Marjorie Cashin - an inactive director whose contract began on 05 Apr 1994 and was terminated on 08 Sep 2023,
Michael Gerard Curtis - an inactive director whose contract began on 07 Dec 2010 and was terminated on 10 Jun 2020,
Michael James Cashin - an inactive director whose contract began on 05 Apr 1994 and was terminated on 19 Nov 2010.
According to the BizDb database (last updated on 10 Apr 2024), the company uses 3 addresses: Flat 6B Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 (physical address),
Flat 6B Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 (registered address),
Flat 6B Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 (service address),
Flat 6B Baypoint Apartments, 172 Oriental Parade, Oriental Bay, Wellington, 6011 (other address) among others.
Up to 12 Aug 2022, Wuotan Investments Limited had been using 198 Oriental Parade, Oriental Bay, Wellington as their physical address.
BizDb found former names for the company: from 04 May 1987 to 20 Jan 1989 they were called On Demand (2) Limited.
A total of 1500100 shares are issued to 2 groups (4 shareholders in total). In the first group, 750050 shares are held by 2 entities, namely:
Cashin, Blair Graham (an individual) located at Karori, Wellington postcode 6012,
Cashin Trustee Company Limited (an entity) located at 2-12 Allen Street, Wellington postcode 6011.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 750050 shares) and includes
Cashin, Blair Graham - located at Karori, Wellington,
Cashin Trustee Company Limited - located at 2-12 Allen Street, Wellington.
Previous addresses
Address #1: 198 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 07 Feb 2005 to 12 Aug 2022
Address #2: 7 Clive Road, Khandallah, Wellington
Physical address used from 14 Apr 2000 to 07 Feb 2005
Address #3: Level 5, Kirkcaldie & Stains North Tower, 45 Johnston Street, Wellington
Physical address used from 14 Apr 2000 to 14 Apr 2000
Address #4: Level 5, Kirkcaldie & Stains North Tower, 45 Johnston Street, Wellington
Registered address used from 28 Apr 1999 to 07 Feb 2005
Address #5: 7 Clive Road, Wellington
Registered address used from 15 Jan 1995 to 28 Apr 1999
Basic Financial info
Total number of Shares: 1500100
Annual return filing month: April
Annual return last filed: 17 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 750050 | |||
Individual | Cashin, Blair Graham |
Karori Wellington 6012 New Zealand |
05 Mar 2024 - |
Entity (NZ Limited Company) | Cashin Trustee Company Limited Shareholder NZBN: 9429041214510 |
2-12 Allen Street Wellington 6011 New Zealand |
07 May 2015 - |
Shares Allocation #2 Number of Shares: 750050 | |||
Individual | Cashin, Blair Graham |
Karori Wellington 6012 New Zealand |
05 Mar 2024 - |
Entity (NZ Limited Company) | Cashin Trustee Company Limited Shareholder NZBN: 9429041214510 |
2-12 Allen Street Wellington 6011 New Zealand |
07 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cashin, Jean Marjorie |
Oriental Bay Wellington 6011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Cashin, Jean Marjorie |
Oriental Bay Wellington 6011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Mclay, David Edwin |
Taita Lower Hutt 5011 New Zealand |
04 May 1987 - 05 Mar 2024 |
Individual | Cashin, Michael James-trustee |
Wellington, M J Cashin Resettlement Trust New Zealand |
04 May 1987 - 15 Apr 2011 |
Individual | Cashin, Michael James |
Wellington, (j M Cashin Resettlement Trust) New Zealand |
04 May 1987 - 15 Apr 2011 |
Individual | Curtis, Michael Gerard |
Karori,wellington(j M Cashin Resettlement Trust) 6012 New Zealand |
15 Apr 2011 - 07 May 2015 |
Director | Michael Gerard Curtis |
Karori,wellington(j M Cashin Resettlement Trust) 6012 New Zealand |
15 Apr 2011 - 07 May 2015 |
Individual | Curtis, Michael Gerard |
Karori, Wellington (m J Cashin Resettlement Trust) 6012 New Zealand |
15 Apr 2011 - 07 May 2015 |
David Edwin Mclay - Director
Appointment date: 07 Dec 2010
Address: Taita, Lower Hutt, 5011 New Zealand
Address used since 16 Apr 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 07 Dec 2010
Stuart Neil Darvill - Director
Appointment date: 07 Sep 2023
Address: Silverstream, Upper Hutt, 5019 New Zealand
Address used since 07 Sep 2023
Jean Marjorie Cashin - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 08 Sep 2023
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Aug 2022
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Mar 2009
Michael Gerard Curtis - Director (Inactive)
Appointment date: 07 Dec 2010
Termination date: 10 Jun 2020
Address: Karori,wellington(j M Cashin, Resettlement Trust), 6012 New Zealand
Address used since 07 Dec 2010
Michael James Cashin - Director (Inactive)
Appointment date: 05 Apr 1994
Termination date: 19 Nov 2010
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Mar 2009
David Mark Flacks - Director (Inactive)
Appointment date: 04 May 1987
Termination date: 18 Nov 1987
Address: Point Howard, Eastbourne,
Address used since 04 May 1987
Mary Elizabeth Matson - Director (Inactive)
Appointment date: 04 May 1987
Termination date: 18 Nov 1987
Address: Kelburn, Wellington,
Address used since 04 May 1987
Cashin Corporate Services Limited
198 Oriental Parade
Wareham House Limited
200 Oriental Parade
Pyramid Trustees Limited
196 Oriental Parade
Sphinx Trustees Limited
196 Oriental Parade
Kirva Trust
196 Oriental Parade
Kephalos Limited
Flat 5, 202 Oriental Parade