Central Otago Management Resources Limited (New Zealand Business Number 9429041080344) was incorporated on 10 Feb 2014. 7 addresess are in use by the company: 249 Pearson Road, Cromwell, Cromwell, 9384 (type: registered, service). 260 Bannockburn Road, Rd 2, Cromwell had been their physical address, up to 19 Oct 2021. Central Otago Management Resources Limited used other names, namely: Central Otago Machinery Repairs Limited from 30 Jan 2014 to 05 Aug 2019. 1000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 500 shares (50 per cent of shares), namely:
Wilson, Bruce William (a director) located at Rd 2, Cromwell postcode 9384. In the second group, a total of 2 shareholders hold 50 per cent of all shares (exactly 500 shares); it includes
Wilson, Maria Ann (an individual) - located at Rd 2, Cromwell,
Maria Wilson (a director) - located at Rd 2, Cromwell. "Machinery repair and maintenance nec" (business classification S942927) is the category the Australian Bureau of Statistics issued Central Otago Management Resources Limited. Businesscheck's information was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 249 Pearson Road, Cromwell, Cromwell, 9384 | Physical & registered & service | 19 Oct 2021 |
| 249 Pearson Road, Rd 2, Cromwell, 9384 | Postal & office | 27 Sep 2022 |
| 249 Pearson Road, Rd 2, Cromwell, 9384 | Postal | 03 Sep 2024 |
| 249 Pearson Road, Cromwell, Cromwell, 9384 | Registered & service | 11 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Bruce William Wilson
Rd 2, Cromwell, 9384
Address used since 11 Oct 2021
Rd 2, Cromwell, 9384
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - current |
|
Maria Ann Wilson
Rd 2, Cromwell, 9384
Address used since 10 Feb 2014
Rd 2, Cromwell, 9384
Address used since 10 Feb 2014 |
Director | 10 Feb 2014 - 15 Feb 2022 |
| Type | Used since | |
|---|---|---|
| 249 Pearson Road, Cromwell, Cromwell, 9384 | Registered & service | 11 Sep 2024 |
| 2a Wolter Crescent , Cromwell , Cromwell , 9310 |
| Previous address | Type | Period |
|---|---|---|
| 260 Bannockburn Road, Rd 2, Cromwell, 9384 | Physical | 16 Oct 2019 - 19 Oct 2021 |
| 260 Bannockburn Road, Cromwell, Cromwell, 9384 | Registered | 22 May 2019 - 19 Oct 2021 |
| 7 Wolter Crescent, Cromwell, Cromwell, 9310 | Registered | 16 Oct 2014 - 22 May 2019 |
| 7 Wolter Crescent, Cromwell, Cromwell, 9310 | Physical | 16 Oct 2014 - 16 Oct 2019 |
| First Floor Spencer Mall, 31 Dunmore Street, Wanaka, 9305 | Registered & physical | 22 Sep 2014 - 16 Oct 2014 |
| 9 Cliff Wilson Street, Wanaka, Wanaka, 9305 | Registered & physical | 10 Feb 2014 - 22 Sep 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Bruce William Director |
Rd 2 Cromwell 9384 |
10 Feb 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wilson, Maria Ann Individual |
Rd 2 Cromwell 9384 |
10 Feb 2014 - current |
|
Maria Ann Wilson Director |
Rd 2 Cromwell 9384 |
10 Feb 2014 - current |
![]() |
Vinpro Limited 5 Wolter Crescent |
![]() |
Central Otago Wine Company Limited 102 Gair Avenue |
![]() |
Mike Wolter Memorial Trust C/-central Otago Wine Company |
![]() |
Cromwell Collision Repairs Limited 94 Gair Avenue |
![]() |
Southern Lakes Towing & Salvage Limited 94 Gair Avenue |
![]() |
Esep Limited 18 Wolter Crescent |
|
Commercial Machinery Services Limited 5 Cemetery Road |
|
Mccrostie Parts And Machinery Limited 3 Ngapara Street |
|
Steve Scoles Trading Limited Airport Turnoff |
|
Paterson & Poland (2000) Limited 78 Mulford Street |
|
Otautau Tractor And Machinery 2013 Limited 152 Main Street |
|
J J Limited 260 Dee St |