Otis Elevator Company Limited, a registered company, was launched on 23 May 1923. 9429040414201 is the NZBN it was issued. "Elevator, escalator or lift installation" (business classification E323935) is how the company is classified. This company has been run by 36 directors: Pedro Marcal - an active director whose contract started on 16 Sep 2019,
Robert George Watson - an active director whose contract started on 10 Jul 2023,
Mark William Moffitt - an inactive director whose contract started on 10 May 2021 and was terminated on 21 Dec 2022,
Nga Bich Thi Nguyen - an inactive director whose contract started on 04 Dec 2017 and was terminated on 31 Aug 2022,
Niranjan Gajanan Kasbekar - an inactive director whose contract started on 05 Oct 2020 and was terminated on 31 Aug 2022.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: P.o. Box 25, Shortland Street, Auckland, 1140 (types include: postal, office).
Otis Elevator Company Limited had been using 3 Fisher Crescent, Mount Wellington, Auckland as their registered address up to 15 Apr 2019.
Other names for the company, as we established at BizDb, included: from 23 May 1923 to 15 Nov 1955 they were called Waygood-Otis (N.z.) Limited, from 23 May 1923 to 15 Nov 1955 they were called Waygood-Otis (N.z.) Limited.
All shares (20000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Otis Elevator Company (an other) located at Farmington, Connecticut postcode 06032,
Otis Elevator Company (an other) located at Farmington Connecticut, Usa 06032,
Otis Elevator Company (an other) located at Farmington Connecticut, Usa 06032.
Principal place of activity
72 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 3 Fisher Crescent, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 24 Jul 2014 to 15 Apr 2019
Address #2: Level 1, 11 York Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 17 Jun 2011 to 24 Jul 2014
Address #3: 60 Stanley Street, Parnell, Auckland New Zealand
Physical & registered address used from 05 Jun 1997 to 17 Jun 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: November
Financial report filing month: December
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Other (Other) | Otis Elevator Company |
Farmington Connecticut 06032 United States |
09 Apr 2020 - |
Other | Otis Elevator Company |
Farmington Connecticut Usa 06032 United States |
23 May 1923 - |
Other | Otis Elevator Company |
Farmington Connecticut Usa 06032 United States |
23 May 1923 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Otis Worldwide Corporation | 23 May 1923 - 09 Apr 2020 | |
Other | Null - Otis Holdings Corp | 23 May 1923 - 29 Oct 2004 | |
Other | Otis Holdings Corp | 23 May 1923 - 29 Oct 2004 | |
Other | Otis Holdings Corp | 23 May 1923 - 29 Oct 2004 |
Ultimate Holding Company
Pedro Marcal - Director
Appointment date: 16 Sep 2019
ASIC Name: Otis Elevator Company Pty Ltd
Address: Queens Park, Nsw, 2022 Australia
Address used since 06 Mar 2023
Address: Paddington, Nsw, 2021 Australia
Address used since 16 Sep 2019
Address: Sydney, Nsw, 2000 Australia
Robert George Watson - Director
Appointment date: 10 Jul 2023
Address: Epsom, Auckland, 1023 New Zealand
Address used since 10 Jul 2023
Mark William Moffitt - Director (Inactive)
Appointment date: 10 May 2021
Termination date: 21 Dec 2022
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 10 May 2021
Nga Bich Thi Nguyen - Director (Inactive)
Appointment date: 04 Dec 2017
Termination date: 31 Aug 2022
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 12 Nov 2018
Address: Mount Warren Park, Queensland, 4207 Australia
Address used since 04 Dec 2017
Niranjan Gajanan Kasbekar - Director (Inactive)
Appointment date: 05 Oct 2020
Termination date: 31 Aug 2022
ASIC Name: Otis Elevator Company Pty Ltd
Address: Cherrybrook, Nsw, 2126 Australia
Address used since 05 Oct 2020
Address: Sydney, Nsw, 2000 Australia
Robin Pieter Vandekreeke - Director (Inactive)
Appointment date: 01 May 2018
Termination date: 05 Oct 2020
ASIC Name: Otis Elevator Company Pty Ltd
Address: Seaforth, Nsw, 2092 Australia
Address used since 01 May 2018
Address: Sydney, Nsw, 2000 Australia
Kenneth Muller - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 27 Sep 2019
ASIC Name: Otis Elevator Company Pty Ltd
Address: Cromer, New South Wales, 2099 Australia
Address used since 15 Jan 2016
Address: Ashfield, New South Wales, 2131 Australia
Address: Ashfield, New South Wales, 2131 Australia
Dwaine Michael Scott - Director (Inactive)
Appointment date: 11 Mar 2013
Termination date: 29 Jun 2018
Address: Wainuiomata, Lower Hutt, 5014 New Zealand
Address used since 20 Mar 2017
Ashley Lane Marks - Director (Inactive)
Appointment date: 26 May 2016
Termination date: 30 Apr 2018
ASIC Name: Otis Elevator Company Pty Ltd
Address: Ashfield, Queensland, 2131 Australia
Address: Bronte, New South Wales, 2024 Australia
Address used since 03 Nov 2017
Address: Ashfield, Queensland, 2131 Australia
Address: Graceville, Queensland, 4075 Australia
Address used since 26 May 2016
Richard Langdon - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 17 Nov 2017
Address: Gymea, New South Wales, 2227 Australia
Address used since 15 Jan 2016
Robin Inderpal Singh Wahan - Director (Inactive)
Appointment date: 15 Jan 2016
Termination date: 23 May 2016
ASIC Name: Otis Elevator Company Pty Ltd
Address: Pymble, New South Wales, 2073 Australia
Address used since 15 Jan 2016
Address: Ashfield, New South Wales, 2131 Australia
Address: Ashfield, New South Wales, 2131 Australia
Rory John Crout - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 18 Jan 2016
ASIC Name: Chubb Security Holdings Australia Pty Ltd
Address: St Ives, New South Wales, 2075 Australia
Address used since 13 Feb 2014
Address: Ashfield, New South Wales, 2131 Australia
Address: Ashfield, New South Wales, 2131 Australia
Mark Allen Brisson - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 18 Jan 2016
ASIC Name: Chubb Security Holdings Australia Pty Ltd
Address: Mosman, New South Wales, 2088 Australia
Address used since 04 Jan 2016
Address: Ashfield, New South Wales, 2131 Australia
Address: Ashfield, New South Wales, 2131 Australia
Philip Anthony Wheeler - Director (Inactive)
Appointment date: 26 Feb 2015
Termination date: 14 Dec 2015
Address: Castle Hill, Nsw, 2154 Australia
Address used since 26 Feb 2015
Kenneth Muller - Director (Inactive)
Appointment date: 13 Feb 2014
Termination date: 14 Apr 2015
Address: Cromer, New South Wales, 2099 Australia
Address used since 20 Nov 2014
Anthony James Seddon - Director (Inactive)
Appointment date: 28 Jul 2014
Termination date: 15 Aug 2014
Address: Fairlight, New South Wales, 2094 Australia
Address used since 28 Jul 2014
Matthew Giles Thomas Marriott - Director (Inactive)
Appointment date: 04 Apr 2012
Termination date: 31 Jan 2014
Address: Balmain, Nsw, Australia
Address used since 16 Nov 2012
Richard John Langdon - Director (Inactive)
Appointment date: 18 Apr 2011
Termination date: 28 Feb 2013
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 05 Apr 2012
Robert Vincent Mitchell - Director (Inactive)
Appointment date: 27 Jan 2012
Termination date: 13 Apr 2012
Address: Mt Annan, New South Wales, 2567 Australia
Address used since 27 Jan 2012
Kenneth Muller - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 27 Jan 2012
Address: Cromer Heights, Nsw 2099,
Address used since 01 Dec 2007
Nicolas Breton - Director (Inactive)
Appointment date: 01 Mar 2008
Termination date: 15 Apr 2011
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Mar 2008
John Aulert - Director (Inactive)
Appointment date: 21 Jan 2008
Termination date: 29 Feb 2008
Address: Auckland,
Address used since 21 Jan 2008
Brett Tull - Director (Inactive)
Appointment date: 13 Jul 2007
Termination date: 21 Jan 2008
Address: Windsor Qld 4030, Australia,
Address used since 13 Jul 2007
Steven Burger - Director (Inactive)
Appointment date: 01 Aug 2005
Termination date: 30 Nov 2007
Address: 19 Hickson Road, Dawes Point, Sydney Nsw 2000, Australia,
Address used since 11 Sep 2007
Scott Miller - Director (Inactive)
Appointment date: 18 Mar 2005
Termination date: 13 Jul 2007
Address: Murumbeena, Victoria 3163, Australia,
Address used since 18 Mar 2005
Kenneth Muller - Director (Inactive)
Appointment date: 12 Apr 2004
Termination date: 01 Jul 2007
Address: Cromer Heights Nsw 2099, Australia,
Address used since 12 Apr 2004
John Robert Aulert - Director (Inactive)
Appointment date: 10 Feb 2005
Termination date: 24 Mar 2006
Address: Mermaid Waters, Queensland 4218, Australia,
Address used since 10 Feb 2005
Lindsay Eric Harvey - Director (Inactive)
Appointment date: 01 Mar 2002
Termination date: 01 Aug 2005
Address: Nsw 2028, Australia,
Address used since 10 Jul 2003
Barry Douglas O'neil - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 18 Mar 2005
Address: Christchurch 9,
Address used since 02 Mar 1998
Derek Lewis Bryson - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 10 Feb 2005
Address: Takanini,
Address used since 02 Mar 1998
Robert Tyronne Fernandes - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 12 Apr 2004
Address: Gladsville Nsw 2111, Australia,
Address used since 02 Feb 2004
Cinzia Antonella Lupacchini - Director (Inactive)
Appointment date: 07 Jul 2003
Termination date: 02 Feb 2004
Address: Mascot Nzw 2020, Australia,
Address used since 07 Jul 2003
Kenneth Burton Terry - Director (Inactive)
Appointment date: 02 Mar 1998
Termination date: 01 Mar 2002
Address: Castle Cove, N S W 2069, Australia,
Address used since 02 Mar 1998
Laurence Floyd - Director (Inactive)
Appointment date: 01 Dec 1990
Termination date: 02 Mar 1998
Address: Red Beach, Orewa,
Address used since 01 Dec 1990
Lawrence Thomas Murray - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 02 Mar 1998
Address: Glebe, N S W, Australia,
Address used since 01 Mar 1994
Robert Robinson - Director (Inactive)
Appointment date: 11 Apr 1991
Termination date: 01 Mar 1994
Address: Vauduse, New South Wales,
Address used since 11 Apr 1991
The Fusion Group Limited
Level 2, 24 Augustus Terrace
Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace
Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace
Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace
Ledlight Limited
Level 2, 24 Augustus Terrace
Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace
Huskan Affiliates Limited
72c Pupuke Road
Leams Lifts Limited
9 Harford Place
Schindler Lifts Nz Limited
25 Nugent St
Steves Lifts Limited
9 Harford Place
The One Two Three Electric Company Limited
22 Paice Avenue
Vogel Electrical Limited
2/56 Olsen Ave