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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55554 | |||
Entity (NZ Limited Company) | L Howell Trustee Limited Shareholder NZBN: 9429047144798 |
East Tamaki Auckland 2013 New Zealand |
25 Mar 2022 - |
Individual | Howell, Leison John |
Pukekohe 2677 New Zealand |
13 Mar 2009 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Howell, Leison John |
Pukekohe 2677 New Zealand |
13 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Howell, Roland Eugene |
Flat Bush Manukau 2016 New Zealand |
31 Aug 2007 - 28 Sep 2015 |
Individual | Howell, Roland |
Flat Bush Manukau 2016 New Zealand |
31 Aug 1978 - 28 Sep 2015 |
Individual | Howell, Janice Gaye |
Flat Bush Manukau 2016 New Zealand |
31 Aug 2007 - 28 Sep 2015 |
Individual | Howell, Janice |
Flat Bush Manukau 2016 New Zealand |
31 Aug 1978 - 28 Sep 2015 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
31 Aug 2007 - 28 Sep 2015 | |
Individual | Godden, Kirsten Joy |
Manukau City |
31 Aug 1978 - 29 Aug 2006 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
31 Aug 2007 - 28 Sep 2015 | |
Individual | Walter, Imhoff |
Manukau City |
31 Aug 1978 - 29 Aug 2006 |
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
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