Shortcuts

Ots Group Limited

Type: NZ Limited Company (Ltd)
9429040408293
NZBN
103828
Company Number
Registered
Company Status
Current address
Rsm House, Level 2
62 Highbrook Drive, East Tamaki
Auckland 2013
New Zealand
Registered & physical & service address used since 28 Feb 2020

Ots Group Limited, a registered company, was launched on 31 Aug 1978. 9429040408293 is the NZ business identifier it was issued. This company has been supervised by 8 directors: Christopher John Davis - an active director whose contract started on 18 Jul 2002,
Robert Ian Mouncey - an active director whose contract started on 01 Apr 2009,
Leison John Howell - an active director whose contract started on 09 Sep 2015,
Roland Eugene Howell - an inactive director whose contract started on 24 Jun 1996 and was terminated on 25 Sep 2015,
Janice Gaye Howell - an inactive director whose contract started on 24 Jun 1996 and was terminated on 25 Sep 2015.
Last updated on 06 Apr 2024, BizDb's database contains detailed information about 1 address: Rsm House, Level 2, 62 Highbrook Drive, East Tamaki, Auckland, 2013 (category: registered, physical).
Ots Group Limited had been using Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland as their registered address until 28 Feb 2020.
A total of 55555 shares are allotted to 3 shareholders (2 groups). The first group includes 55554 shares (100 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent).

Addresses

Previous addresses

Address: Rsm House, Level 2, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered & physical address used from 03 Sep 2019 to 28 Feb 2020

Address: Level 2, Building 5, 60 Highbrook Drive, East Tamaki, Auckland, 2013 New Zealand

Registered address used from 29 Aug 2018 to 03 Sep 2019

Address: Level 2, Building 5, 60 Highbrook Drive, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical address used from 30 May 2018 to 03 Sep 2019

Address: Level 2, Building 5, 60 Highbrook Drive, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Registered address used from 30 May 2018 to 29 Aug 2018

Address: Ground Floor, Ford Building, 86 Highbrook Drive, Highbrook, Auckland, 2013 New Zealand

Physical & registered address used from 24 Aug 2016 to 30 May 2018

Address: L3, Nexia Centre, 22 Amersham Way, Manukau, Auckland, 2104 New Zealand

Registered & physical address used from 23 Aug 2013 to 24 Aug 2016

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham Way, Manukau, 2104 New Zealand

Physical & registered address used from 31 Aug 2010 to 23 Aug 2013

Address: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre, 22 Amersham, Way, Manukau City New Zealand

Registered & physical address used from 05 Sep 2006 to 31 Aug 2010

Address: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 27 Aug 2004 to 05 Sep 2006

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Registered address used from 26 Apr 2002 to 27 Aug 2004

Address: Nda House, 22 Amersham Way, Manukau City

Physical address used from 31 Aug 1998 to 31 Aug 1998

Address: 3rd Floor, 22 Amersham Way, Manukau City

Physical address used from 31 Aug 1998 to 27 Aug 2004

Address: 93 Church Street, Onehunga, Auckland

Registered address used from 31 Aug 1998 to 26 Apr 2002

Address: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 31 Aug 1998 to 31 Aug 1998

Financial Data

Basic Financial info

Total number of Shares: 55555

Annual return filing month: August

Annual return last filed: 30 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55554
Entity (NZ Limited Company) L Howell Trustee Limited
Shareholder NZBN: 9429047144798
East Tamaki
Auckland
2013
New Zealand
Individual Howell, Leison John Pukekohe
2677
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Howell, Leison John Pukekohe
2677
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Howell, Roland Eugene Flat Bush
Manukau 2016

New Zealand
Individual Howell, Roland Flat Bush
Manukau 2016

New Zealand
Individual Howell, Janice Gaye Flat Bush
Manukau 2016

New Zealand
Individual Howell, Janice Flat Bush
Manukau 2016

New Zealand
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
Individual Godden, Kirsten Joy Manukau City
Entity Cst Trustees (2005) Limited
Shareholder NZBN: 9429035037767
Company Number: 1585862
Individual Walter, Imhoff Manukau City
Directors

Christopher John Davis - Director

Appointment date: 18 Jul 2002

Address: Milford, North Shore City, 0620 New Zealand

Address used since 26 Aug 2009


Robert Ian Mouncey - Director

Appointment date: 01 Apr 2009

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 26 Aug 2009


Leison John Howell - Director

Appointment date: 09 Sep 2015

Address: Pukekohe, 2677 New Zealand

Address used since 17 Dec 2020

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Sep 2015

Address: Karaka, Papakura, 2113 New Zealand

Address used since 21 Apr 2018


Roland Eugene Howell - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 25 Sep 2015

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 26 Aug 2009


Janice Gaye Howell - Director (Inactive)

Appointment date: 24 Jun 1996

Termination date: 25 Sep 2015

Address: Flat Bush, Manukau, 2016 New Zealand

Address used since 26 Aug 2009


Charles John Clemow Marchant - Director (Inactive)

Appointment date: 01 Dec 2005

Termination date: 31 Mar 2009

Address: 2-63b Clonbern Rd, Remuera, Auckland,

Address used since 29 Aug 2006


John Selby Howell - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 30 Mar 2001

Address: Onehunga, Auckland,

Address used since 03 Apr 1990


Huiawarua Howell - Director (Inactive)

Appointment date: 03 Apr 1990

Termination date: 25 Dec 1995

Address: Onehunga, Auckland,

Address used since 03 Apr 1990

Nearby companies

R & R Quality Products Limited
Level 1, 320 Ti Rakau Drive

Flowerpak 2005 Limited
Level 1, 320 Ti Rakau Drive

Fresh To Go Limited
Level 2, 116 Harris Road

Spraggon Marketing Limited
Level 1, 320 Ti Rakau Drive

Nz Good Food Co. Limited
Level 2, Bdo House, 116 Harris Road,

Elite Garage Doors Limited
Level 1, 320 Ti Rakau Drive