Shortcuts

Otis Elevator Company Limited

Type: NZ Limited Company (Ltd)
9429040414201
NZBN
103000
Company Number
Registered
Company Status
E323935
Industry classification code
Elevator, Escalator Or Lift Installation
Industry classification description
S942910
Industry classification code
Elevator Installation, Repair
Industry classification description
Current address
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 15 Apr 2019
P.o. Box 25
Shortland Street
Auckland 1140
New Zealand
Postal address used since 12 Nov 2019
72 Dominion Road
Mount Eden
Auckland 1024
New Zealand
Office & delivery address used since 12 Nov 2019

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.

Addresses

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

Contact info
64 9 2596200
12 Nov 2018 Phone
www.otis.com/en/nz/
12 Nov 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 20000
Other (Other) Otis Elevator Company Farmington
Connecticut
06032
United States
Other Otis Elevator Company Farmington Connecticut
Usa 06032

United States
Other Otis Elevator Company Farmington Connecticut
Usa 06032

United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Otis Worldwide Corporation
Other Null - Otis Holdings Corp
Other Otis Holdings Corp
Other Otis Holdings Corp

Ultimate Holding Company

02 Apr 2020
Effective Date
Otis Worldwide Corporation
Name
Otis Worldwide Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
10 Farm Springs Road
Farmington
Connecticut 06032
United States
Address
Directors

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

Nearby companies

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

Similar companies