Otakaro Pathways Limited (issued an NZ business identifier of 9429031025010) was launched on 03 Aug 2011. 2 addresses are in use by the company: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: registered, physical). 12 Sayers Crescent, Ilam, Christchurch had been their registered address, up to 27 Mar 2015. 125000 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 12500 shares (10% of shares), namely:
Lifesciences Biotech Pty Ltd (an other) located at Manly, Nsw postcode 2095. As far as the second group is concerned, a total of 1 shareholder holds 28% of all shares (35000 shares); it includes
Borody, Thomas Julius (an individual) - located at Five Dock, Nsw. The 3rd group of shareholders, share allotment (10000 shares, 8%) belongs to 1 entity, namely:
Abn43507091635 - Atoms Pty Ltd Atf, located at Five Dock, Nsw (an other). "Medical laboratory operation" (business classification Q852010) is the category the ABS issued to Otakaro Pathways Limited. The Businesscheck data was last updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 | Registered & physical & service | 27 Mar 2015 |
| Name and Address | Role | Period |
|---|---|---|
|
John Milford Aitken
Cashmere, Christchurch, 8022
Address used since 23 Aug 2017 |
Director | 23 Aug 2017 - current |
|
David Sargon Aitken
Sockburn, Christchurch, 8042
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - current |
|
Jane Cyrina Collier
Parklands, Christchurch, 8083
Address used since 17 Jun 2020 |
Director | 17 Jun 2020 - current |
|
Trevor Noel English
Spencerville, Christchurch, 8083
Address used since 17 Nov 2016 |
Director | 03 Aug 2011 - 15 Dec 2017 |
|
Kevin Andrew Taylor
Halswell, Christchurch, 8025
Address used since 03 Aug 2011 |
Director | 03 Aug 2011 - 15 Dec 2017 |
|
Amanda Jane Batchelor Bell
Rd 2, Wanaka, 9382
Address used since 10 Apr 2014 |
Director | 10 Apr 2014 - 15 Dec 2017 |
|
John Milford Aitken
Cashmere, Christchurch, 8022
Address used since 03 Aug 2011 |
Director | 03 Aug 2011 - 20 Feb 2017 |
| Previous address | Type | Period |
|---|---|---|
| 12 Sayers Crescent, Ilam, Christchurch, 8041 | Registered & physical | 07 May 2012 - 27 Mar 2015 |
| Level 1-116 Riccarton Road, Riccarton, Christchurch, 8041 | Physical & registered | 03 Aug 2011 - 07 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lifesciences Biotech Pty Ltd Other (Other) |
Manly Nsw 2095 |
30 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Borody, Thomas Julius Individual |
Five Dock Nsw 2046 |
09 Feb 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Abn43507091635 - Atoms Pty Ltd Atf Other (Other) |
Five Dock Nsw 2046 |
31 Jan 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Agresourced Limited Shareholder NZBN: 9429033060996 Entity (NZ Limited Company) |
Christchurch 8013 |
16 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
English, Trevor Noel Individual |
Spencerville Christchurch 8083 |
03 Aug 2011 - current |
|
Trevor Noel English Director |
Spencerville Christchurch 8083 |
03 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
John Milford Aitken Director |
Cashmere Christchurch 8022 |
03 Aug 2011 - current |
|
Aitken, John Milford Individual |
Cashmere Christchurch 8022 |
03 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor, Kevin Andrew Individual |
Halswell Christchurch 8025 |
03 Aug 2011 - 31 Jan 2019 |
![]() |
New Zealand Health Food Company Limited Level 1, Ainger Tomlin House |
![]() |
Orchard Lane Limited Level 1, Ainger Tomlin House |
![]() |
Canterbury Dorpers Limited Level 1, Ainger Tomlin House |
![]() |
Macklin Consultancy Limited Level 1, Ainger Tomlin House |
![]() |
Chapman Agriculture Limited Level 1, Ainger Tomlin House |
![]() |
Entire Electrical Solutions Limited Level 1, Ainger Tomlin House |
|
Pacific Edge Diagnostics New Zealand Limited 87 St David Street |
|
Santhi Clinical Services Limited 234 Broadway Avenue |
|
Taranaki Drug Testing Limited 369 Devon Street |
|
Dna Diagnostics Limited 68-70 Beach Road |
|
Igenz Limited Level 2, 68 Beach Road, Quay Park Centre |
|
The Style Dental Limited 306 East Coast Road |