General information

Otago Innovation Limited

Type: NZ Limited Company (Ltd)
9429038493379
New Zealand Business Number
672862
Company Number
Registered
Company Status
P810220 - University Operation
Industry classification codes with description

Otago Innovation Limited (issued a business number of 9429038493379) was launched on 29 Apr 1996. 2 addresses are currently in use by the company: Centre For Innovation, 87 St David St, Dunedin (type: physical, registered). T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin had been their physical address, up to 05 Apr 2006. Otago Innovation Limited used other aliases, namely: Delhan Holdings Limited from 29 Apr 1996 to 02 Jul 2001. 15780000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 15780000 shares (100 per cent of shares), namely:
University Of Otago Holdings Limited (an entity) located at University Of Otago, Leith Street, Dunedin. "University operation" (ANZSIC P810220) is the classification the Australian Bureau of Statistics issued Otago Innovation Limited. The Businesscheck database was last updated on 12 Mar 2024.

Current address Type Used since
Centre For Innovation, 87 St David St, Dunedin Physical & registered & service 05 Apr 2006
Directors
Name and Address Role Period
Peter Colin Hodgson
Sawyers Bay, Port Chalmers, 9023
Address used since 01 Jan 2012
Director 01 Jan 2012 - current
Anna Wendy Campbell
Wakari, Dunedin, 9010
Address used since 01 Apr 2017
Director 01 Apr 2017 - current
Richard John Blaikie
Andersons Bay, Dunedin, 9013
Address used since 21 Apr 2021
Director 21 Apr 2021 - current
Rachel Elizabeth Mclauchlan
Maori Hill, Dunedin, 9010
Address used since 11 Jul 2022
Director 11 Jul 2022 - current
Stephen James Higgs
Mosgiel, Mosgiel, 9024
Address used since 21 Feb 2013
Director 21 Feb 2013 - 30 Aug 2022
Harlene Hayne
St Leonards, Dunedin, 9022
Address used since 18 Jun 2012
Director 01 Feb 2009 - 16 Apr 2021
John Francis Ward
Rosedale, Invercargill, 9810
Address used since 25 Mar 2010
Director 14 Oct 2009 - 31 Dec 2019
Alexander John Patrick
Saint Leonards, Dunedin, 9022
Address used since 25 Mar 2010
Director 04 Jun 2004 - 06 Apr 2016
Norman Michael Thomas Geary
Mission Bay, Auckland, 1071
Address used since 17 Mar 2011
Director 06 Aug 2001 - 31 Dec 2012
Lindsay John Brown
Dunedin, 9010
Address used since 08 Jun 2004
Director 08 Jun 2004 - 31 Dec 2012
George Lesmond Benwell
Belleknowes, Dunedin 9011,
Address used since 25 Mar 2010
Director 06 Aug 2001 - 02 Dec 2011
Ian George Tucker
Dunedin, 9077
Address used since 06 Aug 2001
Director 06 Aug 2001 - 02 Dec 2011
Virginia Margaret Radford
Hillsborough, Auckland, 1042
Address used since 01 Apr 2005
Director 22 Nov 2001 - 02 Dec 2011
Kenneth Geoffrey White
Dunedin,
Address used since 29 Nov 2005
Director 29 Nov 2005 - 01 Feb 2009
Trevor Donald Scott
Maori Hill, Dunedin,
Address used since 11 Jul 1996
Director 11 Jul 1996 - 29 Nov 2005
Ian Oswald Smith
Dunedin,
Address used since 06 Aug 2001
Director 06 Aug 2001 - 08 Apr 2002
Clive Denby Matthewson
Kaikorai, Dunedin,
Address used since 06 Aug 2001
Director 06 Aug 2001 - 20 Nov 2001
Graeme James Marsh
Dunedin,
Address used since 11 Jul 1996
Director 11 Jul 1996 - 08 Aug 2001
Alexander John Partick
North East Valley, Dunedin,
Address used since 11 Jul 1996
Director 11 Jul 1996 - 08 Aug 2001
Graeme Folgelberg
St Leonards, Dunedin,
Address used since 11 Jul 1996
Director 11 Jul 1996 - 04 Aug 2001
Jeremy Brodrick Bowes Steel
Thorndon, Wellington,
Address used since 29 Apr 1996
Director 29 Apr 1996 - 11 Jul 1996
Addresses
Previous address Type Period
T D Scott & Co, Chartered Accountants, Level 6 Otago House, 481 Moray Place, Dunedin Physical & registered 08 Mar 2002 - 05 Apr 2006
Attention: F Scott, University Of Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin Registered 09 Mar 2001 - 08 Mar 2002
Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington Registered 11 Apr 2000 - 09 Mar 2001
Attention: P J Cullen, University Of, Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin Registered 24 Feb 1998 - 11 Apr 2000
Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington Physical 15 Apr 1997 - 15 Apr 1997
Attention: P J Cullen, University Of, Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin Physical 15 Apr 1997 - 15 Apr 1997
Attention: F Scott, University Of Otago, 1st Floor, Registry Bldg, Leith Str, Dunedin Physical 15 Apr 1997 - 08 Mar 2002
Bell Gully Buddle Weir, 21st Floor I B M Centre, 171 Featherston Street, Wellington Registered 15 Apr 1997 - 24 Feb 1998
Financial Data
Financial info
15780000
Total number of Shares
June
Annual return filing month
21 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 15780000
Shareholder Name Address Period
University Of Otago Holdings Limited
Shareholder NZBN: 9429039932334
Entity (NZ Limited Company)
University Of Otago
Leith Street, Dunedin
29 Apr 1996 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name University Of Otago
Type Statutory Organisation
Ultimate Holding Company Number 91524515
Country of origin NZ
Location
Similar companies
Canterprise Limited
20 Kirkwood Avenue
Spate Contracting Limited
9 Totara Street
Thunder Creek Limited
4-25 Andover Street
Knowledge Matters Limited
21 Versailles Street
S & C Devine Company Limited
13 Mission Street
New Paradigm Solutions Limited
195 Ruapehu Drive