Otiwhiti Station Land Based Training Limited (issued an NZBN of 9429038352966) was started on 22 Mar 1996. 7 addresess are in use by the company: 162 Wicksteed Street, Whanganui, Whanganui, 4500 (type: office, delivery). 35 Drews Avenue, Whanganui had been their registered address, until 12 Sep 2022. Otiwhiti Station Land Based Training Limited used more aliases, namely: Fegan & Co (Lower North Island) Limited from 17 May 2002 to 16 Feb 2007, Prosafe Nz Limited (04 Jun 1996 to 17 May 2002) and Pro Safe New Zealand Limited (24 Apr 1996 - 04 Jun 1996). 500 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 125 shares (25 per cent of shares), namely:
Collins, Rochelle Kay (an individual) located at Wanganui,
Gollan, Robert Mair (an individual) located at Fordell, Wanganui. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (exactly 125 shares); it includes
Higgie, Graham Jeremy (an individual) - located at R D 12, Wanganui. Next there is the 3rd group of shareholders, share allocation (250 shares, 50%) belongs to 3 entities, namely:
Duncan, John Eric Perry, located at Hunterville (an individual),
Duncan, Charles Hamish Perry, located at Hunterville (an individual),
Marshall, David Allan, located at Hunterville (an individual). "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the classification the ABS issued Otiwhiti Station Land Based Training Limited. The Businesscheck database was updated on 04 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 689, Whanganui, Whanganui, 4541 | Postal | 02 Sep 2019 |
35 Drews Avenue, Whanganui, 4500 | Delivery & office | 08 Sep 2021 |
191 St Hill Street, Whanganui, Whanganui, 4500 | Registered & physical & service | 12 Sep 2022 |
162 Wicksteed Street, Whanganui, Whanganui, 4500 | Office & delivery | 26 Sep 2023 |
Name and Address | Role | Period |
---|---|---|
Robert Mair Gollan
Rd 2, Wanganui, 4572
Address used since 01 Oct 2014 |
Director | 23 Jul 2002 - current |
Charles Hamish Perry Duncan
Rd 2, Hunterville, 4782
Address used since 01 Oct 2014 |
Director | 15 Feb 2007 - current |
Martin Thomas Walshe
Rd 5, Hunterville, 4785
Address used since 20 Mar 2015 |
Director | 20 Mar 2015 - current |
Malcolm Nitschke
Rd 2, Marton, 4788
Address used since 20 Mar 2015 |
Director | 20 Mar 2015 - current |
Graham Jeremy Higgie
R D 12, Wanganui,
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 15 Feb 2007 |
John William Richard Fegan
Cambridge,
Address used since 12 Aug 2002 |
Director | 17 Jul 2002 - 26 Apr 2005 |
Hamish Ian Melville
R D 4, Hastings,
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 17 Jul 2002 |
Richard Thomas Salisbury
Hamiton,
Address used since 22 Mar 1996 |
Director | 22 Mar 1996 - 22 Mar 1996 |
Type | Used since | |
---|---|---|
162 Wicksteed Street, Whanganui, Whanganui, 4500 | Office & delivery | 26 Sep 2023 |
35 Drews Avenue , Whanganui , 4500 |
Previous address | Type | Period |
---|---|---|
35 Drews Avenue, Whanganui, 4500 | Registered & physical | 27 Sep 2018 - 12 Sep 2022 |
Gregor Vallely, 35 Drews Avenue, Wanganui | Registered | 12 Apr 2000 - 27 Sep 2018 |
Gregor Vallely, 35 Drews Avenue, Wanganui | Registered | 11 Apr 2000 - 12 Apr 2000 |
Gregor Vallely, 35 Drews Avenue, Wanganui | Physical | 22 Mar 1996 - 27 Sep 2018 |
Shareholder Name | Address | Period |
---|---|---|
Collins, Rochelle Kay Individual |
Wanganui |
27 Feb 2009 - current |
Gollan, Robert Mair Individual |
Fordell Wanganui |
27 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Higgie, Graham Jeremy Individual |
R D 12 Wanganui |
22 Mar 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Duncan, John Eric Perry Individual |
Hunterville |
27 Feb 2009 - current |
Duncan, Charles Hamish Perry Individual |
Hunterville |
27 Feb 2009 - current |
Marshall, David Allan Individual |
Hunterville |
27 Feb 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust Other |
02 Apr 2007 - 27 Jun 2010 | |
Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust Other |
08 Sep 2005 - 27 Feb 2009 | |
Fegan, John William Richard Individual |
Cambridge |
22 Mar 1996 - 08 Sep 2005 |
Fegan, Rosemary Helen Individual |
Cambridge |
22 Mar 1996 - 08 Sep 2005 |
Null - Robert Mair Gollan & Rochelle Kay Collins As Trustees For The Rob & Louise Gollan Family Trust Other |
08 Sep 2005 - 27 Feb 2009 | |
Null - Da Marshall, Jep Duncan & Chp Duncan As Trustees Of Chp Duncan Trust Other |
02 Apr 2007 - 27 Jun 2010 |
Wanganui Boys & Girls Gym Club Incorporated C/o Gregor Valley |
|
Whanganui Musicians Club Incorporated 25 Drews Avenue |
|
Etcetera Bridal Limited 1a Rutland Street |
|
Frail Limited 1a Rutland Street |
|
B.a.s.i.c.s. Incorporated 42 Drews Avenue |
|
Cohens Business Centre Limited 35 Ridgway Street |
Dynaflow Holdings Limited 32 Taupo Quay |
Dml (2015) Assets Limited 32 Taupo Quay |
Storybrooke Limited 21 Ridgway Street |
Kaiwaka Investments Limited 54 Virignia Road |
Calpernia Limited 108 Fox Road |
Pts Group Limited 15 Bennett Street |